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

DESCOMED LIMITED

5TH FLOOR EAGLE HOUSE, 108 - 110 JERMYN STREET, LONDON, SW1Y 6EE,
Company Registration Number
05517238
Private Limited Company
Active

Company Overview

About Descomed Ltd
DESCOMED LIMITED was founded on 2005-07-25 and has its registered office in London. The organisation's status is listed as "Active". Descomed 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
DESCOMED LIMITED
 
Legal Registered Office
5TH FLOOR EAGLE HOUSE
108 - 110 JERMYN STREET
LONDON
SW1Y 6EE
Other companies in EC4A
 
Filing Information
Company Number 05517238
Company ID Number 05517238
Date formed 2005-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB282690282  
Last Datalog update: 2024-01-08 22:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESCOMED 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 DESCOMED LIMITED

Current Directors
Officer Role Date Appointed
EMILIO DI SPIEZIO SARDO
Director 2017-10-20
THOMAS HARTLEY
Director 2018-07-31
CONSTANTIN JOBST GEORG ROJAHN
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
QUIRINA VALENTINA ELISE LOUWMAN
Company Secretary 2008-11-10 2017-10-20
PATRICIA ANISA ANTOINETTE LOUWMAN
Director 2008-12-22 2017-10-20
QUIRINA VALENTINA ELISE LOUWMAN
Director 2005-07-26 2017-10-20
VALESCA VALENTINA YVETTE LOUWMAN
Director 2008-11-10 2017-10-20
LEGAL CONSULTANTS LIMITED
Company Secretary 2005-07-27 2008-11-10
QA REGISTRARS LIMITED
Nominated Secretary 2005-07-25 2005-07-25
QA NOMINEES LIMITED
Nominated Director 2005-07-25 2005-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMILIO DI SPIEZIO SARDO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
EMILIO DI SPIEZIO SARDO ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
EMILIO DI SPIEZIO SARDO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
EMILIO DI SPIEZIO SARDO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
EMILIO DI SPIEZIO SARDO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
CONSTANTIN JOBST GEORG ROJAHN ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
CONSTANTIN JOBST GEORG ROJAHN ICONIC LONDON (HOLDINGS) LIMITED Director 2018-07-04 CURRENT 2004-01-13 Active
CONSTANTIN JOBST GEORG ROJAHN @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
CONSTANTIN JOBST GEORG ROJAHN NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CONSTANTIN JOBST GEORG ROJAHN CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CONSTANTIN JOBST GEORG ROJAHN QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
CONSTANTIN JOBST GEORG ROJAHN NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Active
CONSTANTIN JOBST GEORG ROJAHN ODORAM LIMITED Director 2017-07-18 CURRENT 2017-06-22 Active
CONSTANTIN JOBST GEORG ROJAHN 68 HARWOOD ROAD LIMITED Director 2017-06-07 CURRENT 2017-06-07 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
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-01DIRECTOR APPOINTED MR RAINER WILFRIED ANSKINEWITSCH
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARK STANLEIN
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK STANLEIN
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-06CH01Director's details changed for Stephen Peter Byrom-Chadd on 2021-01-01
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055172380001
2021-02-18CH01Director's details changed for Stephen Peter Byrom-Chadd on 2021-02-18
2021-02-18PSC05Change of details for Qms Holdings Limited as a person with significant control on 2021-02-18
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Floor 2, 21-22 New Row London WC2N 4LE England
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANN PHILIPPA MASSON
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN JOBST GEORG ROJAHN
2020-10-23AP01DIRECTOR APPOINTED MARK STANLEIN
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MRS ANN PHILIPPA MASSON
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARTLEY
2019-11-20CH01Director's details changed for Mr Emilio Di Spiezio Sardo on 2019-09-01
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mrs Selma Terzic on 2018-11-14
2018-11-14AP01DIRECTOR APPOINTED MRS SELMA TERZIC
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07PSC05Change of details for Qms Holdings Limited as a person with significant control on 2017-10-20
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-31AD02Register inspection address changed from 25 Moorgate London EC2R 6AY England to 12 New Fetter Lane London EC4A 1JP
2018-07-31AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2018-07-31AP01DIRECTOR APPOINTED MR THOMAS HARTLEY
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 25 North Row London W1K 6DJ England
2018-01-12RES12VARYING SHARE RIGHTS AND NAMES
2018-01-12RES12VARYING SHARE RIGHTS AND NAMES
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055172380002
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-01PSC02Notification of Qms Holdings Limited as a person with significant control on 2017-10-20
2017-11-01PSC07CESSATION OF VALESCA VALENTINA YVETTE LOUWMAN AS A PSC
2017-11-01PSC07CESSATION OF QUIRINA VALENTINA ELISE LOUWMAN AS A PSC
2017-11-01PSC07CESSATION OF PATRICIA ANISA ANTOINETTE LOUWMAN AS A PSC
2017-10-31AP01DIRECTOR APPOINTED MR CONSTANTIN JOBST GEORG ROJAHN
2017-10-31AP01DIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR VALESCA LOUWMAN
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LOUWMAN
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR QUIRINA LOUWMAN
2017-10-31TM02APPOINTMENT TERMINATED, SECRETARY QUIRINA LOUWMAN
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 1500
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS QUIRINA VALENTINA ELISE LOUWMAN / 10/07/2017
2017-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS QUIRINA VALENTINA ELISE LOUWMAN / 10/07/2017
2017-07-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-07-10AD02SAIL ADDRESS CHANGED FROM: Q3 THE SQUARE RANDALLS WAY LEATHERHEAD SURREY KT22 7TW ENGLAND
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2017 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1500
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-07AD02SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE UNITED KINGDOM
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1500
2015-08-13AR0125/07/15 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1500
2014-08-01AR0125/07/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-25AR0125/07/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS QUIRINA VALENTINA ELISE LOUWMAN / 19/07/2013
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055172380001
2013-02-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-22AR0125/07/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AR0125/07/11 FULL LIST
2011-08-01CH01CHANGE PERSON AS DIRECTOR
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS QUIRINA VALENTINA ELISA LOUWMAN / 25/07/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AR0125/07/10 FULL LIST
2010-08-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-16AD02SAIL ADDRESS CREATED
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALESCA VALENTINA YVETTE LOUWMAN / 25/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS QUIRINA VALENTINA ELISA LOUWMAN / 25/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANISA ANTOINETTE LOUWMAN / 25/07/2010
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / QUIRINA VALENTINA ELISA LOUWMAN / 25/07/2010
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM PARSONS GREEN HOUSE 27 PARSONS GREEN LANE LONDON SW6 4HH
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-09-18363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / QUIRINA LOUWMAN / 18/09/2009
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-28225CURRSHO FROM 31/07/2009 TO 31/03/2009
2009-01-0888(2)AD 17/12/08 GBP SI 500@1=500 GBP IC 1000/1500
2008-12-22RES04NC INC ALREADY ADJUSTED 17/12/2008
2008-12-22123GBP NC 1000/2500 17/12/08
2008-12-22288aDIRECTOR APPOINTED PATRICIA ANISA ANTOINETTE LOUWMAN
2008-12-15353LOCATION OF REGISTER OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED VALESCA VALENTINA YVETTE LOUWMAN
2008-12-10288aSECRETARY APPOINTED QUIRINA VALENTINA ELISE LOUWMAN
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2008-12-1088(2)AD 10/11/08 GBP SI 998@1=998 GBP IC 2/1000
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY LEGAL CONSULTANTS LIMITED
2008-08-28363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-10-02363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-11-29363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288bSECRETARY RESIGNED
2005-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DESCOMED 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 DESCOMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-04 Outstanding WILMINGTON TRUST (LONDON) LIMITED AS SECURITY TRUSTEE
2013-05-30 Outstanding COUTTS & COMPANY
Filed Financial Reports
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

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 DESCOMED LIMITED

Intangible Assets
Patents
We have not found any records of DESCOMED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESCOMED LIMITED
Trademarks
We have not found any records of DESCOMED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESCOMED 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 (82990 - Other business support service activities n.e.c.) as DESCOMED LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DESCOMED 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.
Import/Export of Goods
Goods imported/exported by DESCOMED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2018-08-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESCOMED 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 DESCOMED 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.