Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESIGN EYE HOLDINGS LIMITED
Company Information for

DESIGN EYE HOLDINGS LIMITED

1 TRIPTYCH PLACE, SECOND FLOOR, LONDON, SE1 9SH,
Company Registration Number
02724814
Private Limited Company
Active

Company Overview

About Design Eye Holdings Ltd
DESIGN EYE HOLDINGS LIMITED was founded on 1992-06-22 and has its registered office in London. The organisation's status is listed as "Active". Design Eye Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DESIGN EYE HOLDINGS LIMITED
 
Legal Registered Office
1 TRIPTYCH PLACE
SECOND FLOOR
LONDON
SE1 9SH
Other companies in N7
 
Filing Information
Company Number 02724814
Company ID Number 02724814
Date formed 1992-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 12:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN EYE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESIGN EYE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHUK KIN LAU
Director 2018-05-24
MARCUS EDWARD LEAVER
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE OLIVIA CROMPTON
Company Secretary 2017-01-31 2018-01-08
MICHAEL DAMIEN CONNOLE
Director 2015-09-01 2017-05-16
CLIVE RONALD POTTERELL
Company Secretary 2016-01-18 2017-01-31
ROBERT MORLEY
Director 1996-06-12 2016-03-31
MICHAEL MOUSLEY
Company Secretary 2003-11-15 2015-08-31
MICHAEL MOUSLEY
Director 1996-06-12 2015-08-31
LAURENCE ORBACH
Director 1996-06-12 2012-12-21
CYRUS HOMI BHOTE
Company Secretary 1996-06-12 2003-11-14
LEE ROBINSON
Director 1992-10-29 2000-12-01
TERENCE HANCOCK
Director 1999-11-01 2000-11-03
MICHAEL TOUT
Director 1992-10-29 1999-08-16
MICHAEL TOUT
Company Secretary 1992-10-29 1996-06-12
COMBINED NOMINEES LIMITED
Nominated Director 1992-06-22 1993-06-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-06-22 1992-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-06-22 1992-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS EDWARD LEAVER FINE WINE EDITIONS LIMITED Director 2012-12-21 CURRENT 1949-06-23 Active
MARCUS EDWARD LEAVER FRANCES LINCOLN LIMITED Director 2012-12-21 CURRENT 1980-12-15 Active
MARCUS EDWARD LEAVER FRANCES LINCOLN PUBLISHERS LIMITED Director 2012-12-21 CURRENT 1987-03-11 Active
MARCUS EDWARD LEAVER DESIGN EYE LIMITED Director 2012-12-21 CURRENT 1988-03-18 Active
MARCUS EDWARD LEAVER DESIGN EYE PUBLISHING LIMITED Director 2012-12-21 CURRENT 1992-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-28CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-01-30CESSATION OF THE QUARTO GROUP INC AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-01-19Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03
2023-01-19Change of details for The Quarto Group Inc as a person with significant control on 2023-01-03
2023-01-19PSC05Change of details for Quarto Publishing Plc as a person with significant control on 2023-01-03
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 1 Triptych Place London SE1 9SH United Kingdom
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 1 Triptych Place London SE1 9SH United Kingdom
2023-01-03REGISTERED OFFICE CHANGED ON 03/01/23 FROM The Old Brewery 6 Blundell Street London N7 9BH
2023-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/23 FROM The Old Brewery 6 Blundell Street London N7 9BH
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-09-20AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS EDWARD LEAVER
2018-06-04AP01DIRECTOR APPOINTED MR CHUK KIN LAU
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-05-04AA01CURREXT FROM 31/12/2018 TO 31/03/2019
2018-05-04AA01CURREXT FROM 31/12/2018 TO 31/03/2019
2018-01-21TM02Termination of appointment of Anne Olivia Crompton on 2018-01-08
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN CONNOLE
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-06TM02APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL
2017-02-06TM02APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL
2017-02-06AP03SECRETARY APPOINTED MS ANNE OLIVIA CROMPTON
2017-02-06AP03SECRETARY APPOINTED MS ANNE OLIVIA CROMPTON
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-04AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Mr Marcus Edward Leaver on 2016-01-01
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY
2016-04-15AP03Appointment of Mr Clive Ronald Potterell as company secretary on 2016-01-18
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY
2016-04-15TM02Termination of appointment of Michael Mousley on 2015-08-31
2015-10-07AP01DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-22AR0119/04/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-15AR0119/04/14 FULL LIST
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0119/04/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD LEAVER / 26/03/2013
2013-03-22AP01DIRECTOR APPOINTED MARCUS EDWARD LEAVER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH
2012-05-16AR0119/04/12 FULL LIST
2012-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0119/04/11 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AR0119/04/10 FULL LIST
2009-05-19363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-18363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288bDIRECTOR RESIGNED
2000-09-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-04363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-11-12288aNEW DIRECTOR APPOINTED
1999-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-27288bDIRECTOR RESIGNED
1999-07-12363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1998-09-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-26363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1997-12-15225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-10-12WRES13AGREEMENT RE GURANTORS 17/09/97
1997-10-06AAFULL GROUP ACCOUNTS MADE UP TO 30/11/96
1997-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-22363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1996-09-18288DIRECTOR'S PARTICULARS CHANGED
1996-09-18363bRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-09-09288NEW DIRECTOR APPOINTED
1996-09-09288DIRECTOR RESIGNED
1996-09-09288NEW DIRECTOR APPOINTED
1996-09-09288NEW DIRECTOR APPOINTED
1996-09-09288NEW SECRETARY APPOINTED
1996-09-06AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-06-17287REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 6 GREAT QUEEN ST LONDON WC2B 5DG
1996-06-17AUDAUDITOR'S RESIGNATION
1996-06-17288SECRETARY RESIGNED
1995-10-03AAFULL GROUP ACCOUNTS MADE UP TO 30/11/94
1995-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-01363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DESIGN EYE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIGN EYE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGN EYE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESIGN EYE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN EYE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN EYE HOLDINGS LIMITED
Trademarks
We have not found any records of DESIGN EYE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN EYE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DESIGN EYE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN EYE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGN EYE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESIGN EYE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.