Company NameDsquared2 Retail UK Limited
DirectorsFarzana Naheed and Nicholas Milhench
Company StatusActive
Company Number08627814
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Farzana Naheed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NameMiss Farzana Naheed
StatusCurrent
Appointed18 June 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressOffice 1 35 Princess Street
Rochdale
Lancashire
OL12 0HA
Director NameMr Nicholas Milhench
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Gerard Rafferty
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, East Wing Carrington House 126-130 Re
London
W1B 5SE
Director NameMr Dan Caten
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence Address49-51 Conduit Street
London
W1S 2YS
Secretary NameMr Gerard Rafferty
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor, East Wing Carrington House 126-130 Re
London
W1B 5SE
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMs Stefania Francesca Panigada
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA

Location

Registered Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dsquared2 Holding Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,143
Cash£821,337
Current Liabilities£1,343,805

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

16 April 2021Delivered on: 28 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Termination of appointment of Dean Caten as a director on 1 June 2019 (1 page)
16 July 2019Termination of appointment of Dan Caten as a director on 1 June 2019 (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (30 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
22 June 2018Registered office address changed from 49-51 Conduit Street 24 Savile Row, Second Floor London W1S 2YS England to 49-51 Conduit Street London W1S 2YS on 22 June 2018 (1 page)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
4 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
29 September 2016Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages)
1 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
1 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
1 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
1 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
1 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • EUR 1
  • GBP 100
(7 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • EUR 1
  • GBP 100
(7 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
  • EUR 2,500,001
(7 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
  • EUR 2,500,001
(7 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
8 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (31 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 November 2015Director's details changed for Dean Caten on 20 October 2015 (2 pages)
26 November 2015Director's details changed for Dean Caten on 20 October 2015 (2 pages)
26 November 2015Director's details changed for Dan Caten on 20 October 2015 (2 pages)
26 November 2015Director's details changed for Dan Caten on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE to 49-51 Conduit Street 24 Savile Row, Second Floor London W1S 2YS on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Third Floor, Carrington House 126-130 Regent Street London W1B 5SE to 49-51 Conduit Street 24 Savile Row, Second Floor London W1S 2YS on 20 October 2015 (1 page)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(7 pages)
23 June 2015Registered office address changed from Third Floor, East Wing Carrington House 126-130 Regent Street London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Third Floor, East Wing Carrington House 126-130 Regent Street London W1B 5SE to Third Floor, Carrington House 126-130 Regent Street London W1B 5SE on 23 June 2015 (1 page)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (17 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (17 pages)
11 December 2014Appointment of Mr Jason Anthony Tabone as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Jason Anthony Tabone as a director on 11 December 2014 (2 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
19 June 2014Termination of appointment of Gerard Rafferty as a secretary (1 page)
19 June 2014Appointment of Miss Farzana Naheed as a director (2 pages)
19 June 2014Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 19 June 2014 (1 page)
19 June 2014Appointment of Miss Farzana Naheed as a director (2 pages)
19 June 2014Appointment of Miss Farzana Naheed as a secretary (2 pages)
19 June 2014Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Gerard Rafferty as a director (1 page)
19 June 2014Appointment of Miss Farzana Naheed as a secretary (2 pages)
19 June 2014Termination of appointment of Gerard Rafferty as a secretary (1 page)
19 June 2014Termination of appointment of Gerard Rafferty as a director (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
6 March 2014Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages)
6 March 2014Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages)
31 October 2013Appointment of Dean Caten as a director (2 pages)
31 October 2013Appointment of Dean Caten as a director (2 pages)
31 October 2013Appointment of Dan Caten as a director (2 pages)
31 October 2013Appointment of Dan Caten as a director (2 pages)
10 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100.00
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100.00
(4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)