Company NameDc Hd International Design Ltd
DirectorsDavid Finlay Harper and Decai Ye
Company StatusActive
Company Number08628425
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)
Previous NameDc-Hd Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Finlay Harper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLindsey House, Second Floor 40-42 Charterhouse Str
London
EC1M 6JN
Director NameDecai Ye
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLindsey House, Second Floor 40-42 Charterhouse Str
London
EC1M 6JN
Secretary NameMiss Le Zhang
StatusCurrent
Appointed15 April 2021(7 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressLindsey House, Second Floor 40-42 Charterhouse Str
London
EC1M 6JN
Secretary NameYoucheng Su
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLindsey House, Second Floor 40-42 Charterhouse Str
London
EC1M 6JN

Location

Registered AddressFourth Floor
104-110 Goswell Road
London
EC1V 7DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

7k at £0.0001Decai Decoration Co., LTD
70.00%
Ordinary
3k at £0.0001Hdda LTD
30.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 January 2019Registered office address changed from C/O Harper Downie Third Floor 77 Baskwick Street London EC1V 3PZ England to Lindsey House, Second Floor 40-42 Charterhouse Street London EC1M 6JN on 22 January 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Notification of Decai Ye as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Decai Ye as a person with significant control on 6 April 2016 (2 pages)
28 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
28 May 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
23 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 February 2016Registered office address changed from Gate House Forth Floor St. John's Square London EC1M 4DH to C/O Harper Downie Third Floor, 77 Bastwick Street Third Floor 77 Baskwick Street London EC1V 3PZ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Gate House Forth Floor St. John's Square London EC1M 4DH to C/O Harper Downie Third Floor, 77 Bastwick Street Third Floor 77 Baskwick Street London EC1V 3PZ on 4 February 2016 (1 page)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2013Company name changed dc-hd design LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
12 August 2013Company name changed dc-hd design LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
2 August 2013Change of name notice (2 pages)
2 August 2013Change of name notice (2 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)