Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA DESIGNERS LTD
Company Information for

CHELSEA DESIGNERS LTD

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
05385174
Private Limited Company
Active

Company Overview

About Chelsea Designers Ltd
CHELSEA DESIGNERS LTD was founded on 2005-03-08 and has its registered office in London. The organisation's status is listed as "Active". Chelsea Designers Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELSEA DESIGNERS LTD
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in SW6
 
Previous Names
COCHRANE DESIGN LIMITED28/06/2024
Filing Information
Company Number 05385174
Company ID Number 05385174
Date formed 2005-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867916174  
Last Datalog update: 2024-07-05 15:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA DESIGNERS LTD
The accountancy firm based at this address is THE PROBATE PRACTICE 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 CHELSEA DESIGNERS LTD

Current Directors
Officer Role Date Appointed
MEILING COCHRANE
Company Secretary 2008-04-01
MEILING COCHRANE
Director 2008-04-01
SEAN PATRICK COCHRANE
Director 2005-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR WEAVER
Director 2016-04-12 2016-11-01
JOHN DEL SOCORRO COCHRANE
Company Secretary 2006-07-01 2008-04-01
JOHN DEL SOCORRO COCHRANE
Director 2006-07-01 2008-04-01
MEILING COCHRANE
Company Secretary 2005-03-08 2006-07-01
MEILING COCHRANE
Director 2005-03-08 2006-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PATRICK COCHRANE CAMBRIA MEWS LIMITED Director 2016-07-23 CURRENT 2007-06-29 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
2024-06-28Company name changed cochrane design LIMITED\certificate issued on 28/06/24
2024-03-22CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period shortened from 31/03/22 TO 30/03/22
2023-03-20CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MAX COCHRANE
2022-03-27AP01DIRECTOR APPOINTED MR SEAN PATRICK COCHRANE
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK COCHRANE
2021-10-05AP01DIRECTOR APPOINTED MR MAX COCHRANE
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23PSC04Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2020-03-01
2020-04-23PSC07CESSATION OF MEILING COCHRANE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23TM02Termination of appointment of Meiling Cochrane on 2020-03-01
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MEILING COCHRANE
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-10AAMDAmended account full exemption
2020-03-03AAMDAmended account full exemption
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEILING COCHRANE
2018-03-28PSC04Change of details for Mr Sean Patrick Cochrane as a person with significant control on 2017-06-06
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR WEAVER
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053851740001
2016-04-12AP01DIRECTOR APPOINTED MS ELEANOR WEAVER
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0101/03/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM 2B Bannon Court Michael Road London SW6 2YA
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0101/03/14 ANNUAL RETURN FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MEILING COCHRANE / 01/05/2014
2014-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS MEILING COCHRANE on 2014-05-01
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK COCHRANE / 01/05/2014
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM 2B Bannon Court Michael Road London SW6 2YA England
2014-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/14 FROM 156 Battersea Park Road Battersea London SW11 4ND
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0101/03/12 ANNUAL RETURN FULL LIST
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MEILING COCHRANE / 17/04/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MEILING COCHRANE / 17/04/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02AR0101/03/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK COCHRANE / 02/03/2010
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MEILING COCHRANE / 02/03/2010
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MEILING COCHRANE / 02/03/2010
2010-10-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0101/03/10 NO CHANGES
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22AR0101/03/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK COCHRANE / 01/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 194 LAVENDER HILL CLAPHAM JUNCTION SW11 1JA
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN COCHRANE
2009-04-07288aDIRECTOR AND SECRETARY APPOINTED MEILING COCHRANE
2009-04-0788(2)AD 01/04/08 GBP SI 2@1=2 GBP IC 2/4
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 156 BATTERSEA PARK ROAD BATTERSEA LONDON SW11 4ND
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 22 KILLIESER AVENUE LONDON SW2 4NT
2005-10-14288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to CHELSEA DESIGNERS LTD 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 CHELSEA DESIGNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHELSEA DESIGNERS LTD

Intangible Assets
Patents
We have not found any records of CHELSEA DESIGNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA DESIGNERS LTD
Trademarks
We have not found any records of CHELSEA DESIGNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA DESIGNERS LTD. 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 (74100 - specialised design activities) as CHELSEA DESIGNERS LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA DESIGNERS LTD 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 CHELSEA DESIGNERS LTD 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 CHELSEA DESIGNERS LTD 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.