COSTDESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOSTDESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03101574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COSTDESIGN LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COSTDESIGN LIMITED located?

    Registered Office Address
    Universal Square Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COSTDESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COSTDESIGN LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2026
    Next Confirmation Statement DueSep 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2025
    OverdueNo

    What are the latest filings for COSTDESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to Universal Square Building 5, 5th Floor Devonshire Street North Manchester M12 6JH on May 06, 2026

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Aug 24, 2025 with no updates

    3 pagesCS01

    Cessation of Anooshe Mussarat Hussain as a person with significant control on Jan 29, 2025

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Notification of Anooshe Mussarat Hussain as a person with significant control on Apr 03, 2024

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Aneel Mussarat as a person with significant control on Feb 01, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Cessation of Naeem Hussain as a person with significant control on Sep 27, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Aneel Mussarat as a director on Apr 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Who are the officers of COSTDESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Carol
    Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Director
    Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    United KingdomBritish121171620002
    LAKE, Graham Edward
    Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Director
    Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    EnglandBritish47162680001
    AKRAM, Sajjad Hussain
    7 Dean Road Inglenook
    SK9 3AF Handforth
    Cheshire
    Secretary
    7 Dean Road Inglenook
    SK9 3AF Handforth
    Cheshire
    British91345440003
    AKRAM, Sajjad Hussain
    8 Tahir Close
    Crumpsall
    M8 0GL Manchester
    Lancashire
    Secretary
    8 Tahir Close
    Crumpsall
    M8 0GL Manchester
    Lancashire
    British45265420001
    JAWED, Ahmed
    3 Orchard Drive
    Handforth
    SK9 3BL Wilmslow
    Cheshire
    Secretary
    3 Orchard Drive
    Handforth
    SK9 3BL Wilmslow
    Cheshire
    British46783910001
    MUSSARAT, Aneel
    1 Motcombe Road
    Heald Green
    SK8 3TP Cheadle
    Cheshire
    Secretary
    1 Motcombe Road
    Heald Green
    SK8 3TP Cheadle
    Cheshire
    British147507070001
    MUSSARAT, Mehr
    2a Broadway
    Hale
    WA15 0PQ Altrincham
    Camberley
    Cheshire
    Secretary
    2a Broadway
    Hale
    WA15 0PQ Altrincham
    Camberley
    Cheshire
    British56812040002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    JAWED, Ahmed
    286 Dickenson Road
    Longsight
    M13 0YL Manchester
    Director
    286 Dickenson Road
    Longsight
    M13 0YL Manchester
    Pakistani51463390001
    MUSSARAT, Aneel
    1 Motcombe Road
    Heald Green
    SK8 3TP Cheadle
    Cheshire
    Director
    1 Motcombe Road
    Heald Green
    SK8 3TP Cheadle
    Cheshire
    EnglandBritish147507070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COSTDESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Anooshe Mussarat Hussain
    Devonshire Street North
    M12 6JH Manchester
    Universal Square, Building 2, 3rd Floor
    England
    Apr 03, 2024
    Devonshire Street North
    M12 6JH Manchester
    Universal Square, Building 2, 3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Naeem Hussain
    Devonshire Street North
    M12 6JH Manchester
    Universal Square, Building 2, 3rd Floor
    England
    Apr 13, 2016
    Devonshire Street North
    M12 6JH Manchester
    Universal Square, Building 2, 3rd Floor
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Mr Aneel Mussarat
    Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    Apr 13, 2016
    Building 5, 5th Floor
    Devonshire Street North
    M12 6JH Manchester
    Universal Square
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COSTDESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Fiona Livingstone Taylor
    5 George Square
    G2 1DY Glasgow
    receiver manager
    5 George Square
    G2 1DY Glasgow
    Colin Peter Dempster
    5 George Square
    G2 1DY Glasgow
    receiver manager
    5 George Square
    G2 1DY Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0