COSMETIC DESIGN LIMITED

Register to unlock more data on OkredoRegister

COSMETIC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01743640

Incorporation date

01/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 High Road, Byfleet, West Byfleet KT14 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon19/03/2026
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 9 High Road 9 High Road Byfleet West Byfleet Surrey KT14 7QH on 2026-03-19
dot icon19/03/2026
Registered office address changed from 9 High Road 9 High Road Byfleet West Byfleet Surrey KT14 7QH England to 9 High Road Byfleet West Byfleet KT14 7QH on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Robert Ian Brasington on 2026-03-19
dot icon18/03/2026
Appointment of Mr Robert Ian Brasington as a director on 2026-03-05
dot icon18/03/2026
Termination of appointment of Berenice Alexandra Hoad as a secretary on 2026-03-05
dot icon18/03/2026
Termination of appointment of Graham Paul Hoad as a director on 2026-03-05
dot icon18/03/2026
Cessation of Berenice Alexandra Hoad as a person with significant control on 2026-03-05
dot icon18/03/2026
Notification of Rosemont Dg Holdings Limited as a person with significant control on 2026-03-05
dot icon18/03/2026
Cessation of Graham Paul Hoad as a person with significant control on 2026-03-05
dot icon18/03/2026
Registered office address changed from Unit 12, Foxpitt Farm Estate Shingle Barn Lane West Farleigh Maidstone ME15 0PN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-18
dot icon18/03/2026
Appointment of Mr Kieran Winston Callan as a director on 2026-03-05
dot icon19/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon10/10/2024
Registered office address changed from Greenwich House Peel Street Maidstone Kent ME14 2BP to Unit 12, Foxpitt Farm Estate Shingle Barn Lane West Farleigh Maidstone ME15 0PN on 2024-10-10
dot icon16/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon31/10/2023
Change of details for Mrs Berenice Alexandra Hoad as a person with significant control on 2023-10-31
dot icon31/10/2023
Change of details for Mr Graham Paul Hoad as a person with significant control on 2023-10-31
dot icon31/10/2023
Secretary's details changed for Berenice Alexandra Hoad on 2023-10-31
dot icon31/10/2023
Director's details changed for Graham Paul Hoad on 2023-10-31
dot icon31/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/01/1995
Return made up to 25/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-04-30
dot icon07/02/1994
Return made up to 25/01/94; no change of members
dot icon03/11/1993
Certificate of change of name
dot icon29/08/1993
Accounts for a small company made up to 1993-04-30
dot icon24/01/1993
Return made up to 25/01/93; full list of members
dot icon02/12/1992
Accounts for a small company made up to 1992-04-30
dot icon13/02/1992
Return made up to 25/01/92; no change of members
dot icon02/10/1991
Accounts for a small company made up to 1991-04-30
dot icon29/04/1991
Ad 28/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/1991
Return made up to 25/01/91; no change of members
dot icon18/01/1991
Full accounts made up to 1990-04-30
dot icon27/06/1990
Return made up to 01/03/90; full list of members
dot icon19/07/1989
Full accounts made up to 1989-04-30
dot icon16/03/1989
Return made up to 01/03/89; full list of members
dot icon16/03/1989
Full accounts made up to 1988-04-30
dot icon01/02/1988
Return made up to 16/01/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon01/02/1988
Accounting reference date extended from 31/03 to 30/04
dot icon19/06/1987
Director resigned;new director appointed
dot icon20/02/1987
Return made up to 12/02/87; full list of members
dot icon20/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Return made up to 23/01/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-10.87 % *

* during past year

Cash in Bank

£66,748.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
51.36K
-
0.00
74.89K
-
2022
10
77.00K
-
0.00
66.75K
-
2022
10
77.00K
-
0.00
66.75K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

77.00K £Ascended49.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.75K £Descended-10.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callan, Kieran Winston
Director
05/03/2026 - Present
8
Brasington, Robert Ian
Director
05/03/2026 - Present
16
Hoad, Berenice Alexandra
Secretary
04/08/2003 - 05/03/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COSMETIC DESIGN LIMITED

COSMETIC DESIGN LIMITED is an(a) Active company incorporated on 01/08/1983 with the registered office located at 9 High Road, Byfleet, West Byfleet KT14 7QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMETIC DESIGN LIMITED?

toggle

COSMETIC DESIGN LIMITED is currently Active. It was registered on 01/08/1983 .

Where is COSMETIC DESIGN LIMITED located?

toggle

COSMETIC DESIGN LIMITED is registered at 9 High Road, Byfleet, West Byfleet KT14 7QH.

What does COSMETIC DESIGN LIMITED do?

toggle

COSMETIC DESIGN LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does COSMETIC DESIGN LIMITED have?

toggle

COSMETIC DESIGN LIMITED had 10 employees in 2022.

What is the latest filing for COSMETIC DESIGN LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 9 High Road 9 High Road Byfleet West Byfleet Surrey KT14 7QH on 2026-03-19.