COSTDESIGN 1 LTD

Register to unlock more data on OkredoRegister

COSTDESIGN 1 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857515

Incorporation date

24/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon29/01/2025
Cessation of Anooshe Mussarat Hussain as a person with significant control on 2025-01-29
dot icon12/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Resolutions
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Satisfaction of charge 068575150009 in full
dot icon05/12/2024
Satisfaction of charge 068575150010 in full
dot icon27/11/2024
Registration of charge 068575150011, created on 2024-11-27
dot icon07/05/2024
Director's details changed for Mr Benjamin Graham Eades on 2024-04-25
dot icon04/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon03/04/2024
Notification of Anooshe Mussarat Hussain as a person with significant control on 2024-04-03
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Change of details for Mr Aneel Mussarat as a person with significant control on 2023-02-01
dot icon04/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Cessation of Naeem Kauser as a person with significant control on 2022-08-22
dot icon10/08/2022
Satisfaction of charge 068575150007 in full
dot icon10/08/2022
Satisfaction of charge 068575150008 in full
dot icon05/08/2022
Registration of charge 068575150009, created on 2022-07-27
dot icon05/08/2022
Registration of charge 068575150010, created on 2022-07-27
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Satisfaction of charge 068575150004 in full
dot icon25/08/2021
Satisfaction of charge 068575150005 in full
dot icon25/08/2021
Satisfaction of charge 068575150006 in full
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Registration of charge 068575150008, created on 2020-10-12
dot icon27/10/2020
Registration of charge 068575150007, created on 2020-10-12
dot icon09/10/2020
Appointment of Mr Benjamin Graham Eades as a director on 2020-10-09
dot icon02/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon03/05/2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
dot icon09/01/2016
Satisfaction of charge 068575150003 in full
dot icon09/01/2016
Satisfaction of charge 068575150002 in full
dot icon16/11/2015
Registration of charge 068575150006, created on 2015-11-05
dot icon12/11/2015
Registration of charge 068575150004, created on 2015-11-05
dot icon12/11/2015
Registration of charge 068575150005, created on 2015-11-05
dot icon20/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Registration of charge 068575150003, created on 2015-03-13
dot icon14/03/2015
Registration of charge 068575150002, created on 2015-03-13
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon12/04/2014
Registered office address changed from Mcr House 341 Great Western Street Rusholme Manchester M14 4HB on 2014-04-12
dot icon25/11/2013
Satisfaction of charge 1 in full
dot icon05/11/2013
Termination of appointment of Aneel Mussarat as a director
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon13/11/2012
Accounts for a small company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/04/2012
Director's details changed for Mr Aneel Mussarat on 2012-03-01
dot icon17/01/2012
Amended accounts made up to 2011-03-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon09/05/2011
Appointment of Mrs Carol Allen as a director
dot icon09/05/2011
Appointment of Mr Graham Edward Lake as a director
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2010
Certificate of change of name
dot icon01/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/09/2009
Director appointed aneel mussarat
dot icon23/09/2009
Registered office changed on 23/09/2009 from mcr house 341 great western street manchester M14 4HB
dot icon25/03/2009
Appointment terminated director yomtov jacobs
dot icon24/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.38M
-
0.00
1.92M
-
2022
3
6.53M
-
0.00
55.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Benjamin Graham Eades
Director
09/10/2020 - Present
247
Mrs Carol Allen
Director
15/12/2010 - Present
352
Lake, Graham Edward
Director
15/12/2010 - Present
130

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COSTDESIGN 1 LTD

COSTDESIGN 1 LTD is an(a) Active company incorporated on 24/03/2009 with the registered office located at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTDESIGN 1 LTD?

toggle

COSTDESIGN 1 LTD is currently Active. It was registered on 24/03/2009 .

Where is COSTDESIGN 1 LTD located?

toggle

COSTDESIGN 1 LTD is registered at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester M12 6JH.

What does COSTDESIGN 1 LTD do?

toggle

COSTDESIGN 1 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COSTDESIGN 1 LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.