Background WavePink WaveYellow Wave

LONDON DESIGN & CREATE LTD (14427798)

LONDON DESIGN & CREATE LTD (14427798) is an active UK company. incorporated on 18 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON DESIGN & CREATE LTD has been registered for 3 years. Current directors include CHADHA, Varun.

Company Number
14427798
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
Tulip House Amory Towers 205 Marsh Wall, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHADHA, Varun
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON DESIGN & CREATE LTD

LONDON DESIGN & CREATE LTD is an active company incorporated on 18 October 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONDON DESIGN & CREATE LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14427798

LTD Company

Age

3 Years

Incorporated 18 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Tulip House Amory Towers 205 Marsh Wall Canary Wharf London, E14 9TW,

Previous Addresses

352 Kingston Road Ashford TW15 3SF England
From: 22 November 2023To: 30 July 2024
38 Cameron Road Ilford IG3 8LB England
From: 18 October 2022To: 22 November 2023
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHADHA, Varun

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 16 Jun 2023

JHUMAT, Jasbir Singh

Resigned
Cameron Road, IlfordIG3 8LB
Born June 1968
Director
Appointed 18 Oct 2022
Resigned 16 Jun 2023

JHUMAT, Pardeep Singh

Resigned
Cameron Road, IlfordIG3 8LB
Born May 1971
Director
Appointed 18 Oct 2022
Resigned 16 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Varun Chadha

Active
Kingston Road, AshfordTW15 3SF
Born October 1982

Nature of Control

Significant influence or control
Notified 16 Jun 2023

Mr Pardeep Singh Jhumat

Ceased
Cameron Road, IlfordIG3 8LB
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2022
Ceased 16 Jun 2023

Mr Jasbir Singh Jhumat

Ceased
Cameron Road, IlfordIG3 8LB
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2022
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Current Extended
19 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Incorporation Company
18 October 2022
NEWINCIncorporation