Company NameDesigner Sofas Group Ltd.
DirectorMichael Solomon
Company StatusActive
Company Number11005900
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)
Previous NameNatuzzi Retail (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameMr Michael Solomon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Brent South Shopping Park
Tilling Road
London
NW2 1LS

Location

Registered AddressUnit 1 Brent South Shopping Park
Tilling Road
London
NW2 1LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End28 September

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

29 September 2023Full accounts made up to 30 September 2022 (21 pages)
28 September 2023Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
22 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 November 2020Micro company accounts made up to 31 March 2019 (3 pages)
4 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
31 October 2020Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 April 2019Registered office address changed from Unit 6, South Aylesford Retail Park Quarry Wood Aylesford Kent ME20 7TP United Kingdom to Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS on 17 April 2019 (1 page)
27 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
26 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 1
(46 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 1
(46 pages)