General information

Name:

Design Space 2 Limited

Office Address:

408-f(the Big Peg) 120 Vyse Street Hockley B18 6NF Birmingham

Number: 08159641

Incorporation date: 2012-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 408-f(the Big Peg) 120 Vyse Street, Birmingham B18 6NF Design Space 2 Ltd is a Private Limited Company issued a 08159641 Companies House Reg No. It has been started twelve years ago. This firm's SIC and NACE codes are 71111 : Architectural activities. 2022-03-31 is the last time when account status updates were filed.

For this specific company, the full extent of director's responsibilities have so far been fulfilled by Mohamed N. who was designated to this position on 2012-07-27.

Mohamed N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohamed N.

Role: Secretary

Appointed: 27 July 2012

Latest update: 16 April 2024

Mohamed N.

Role: Director

Appointed: 27 July 2012

Latest update: 16 April 2024

People with significant control

Mohamed N.
Notified on 23 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Golam C.
Notified on 6 February 2018
Ceased on 23 November 2018
Nature of control:
over 3/4 of shares
Mohammed N.
Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2024/02/01. New Address: PO Box B18 7AF Urban Work Space 69 Steward St Birmingham West Midlands B18 7AF. Previous address: Urban Work Space 69 Steward Street Birmingham West Midlands B18 7AF England (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
11
Company Age

Similar companies nearby

Closest companies