Company NameCSM Design Consultancy Limited
Company StatusDissolved
Company Number03083494
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Stuart Mill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Farm
Woodseats Lane, Charlesworth
Glossop
Derbyshire
SK13 5DP
Secretary NameMr Colin Stuart Mill
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Farm
Woodseats Lane, Charlesworth
Glossop
Derbyshire
SK13 5DP
Director NameDr Wendy Mary Mill
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(8 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Farm
Woodseats Lane, Charlesworth
Glossop
SK13 5DP
Director NameMr David William Whitney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood
Mereside Road
Mere
Cheshire
WA16 6QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecsm-ltd.co.uk
Telephone01457 854680
Telephone regionGlossop

Location

Registered AddressC/O Edwards Veeder
Bank House
260-8 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Colin Stuart Mill
50.00%
Ordinary
1 at £1Dr Wendy Mill
50.00%
Ordinary

Financials

Year2014
Net Worth£18,295
Cash£9,860
Current Liabilities£26,687

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 August 2008Return made up to 25/07/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 25/07/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 25/07/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 25/07/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 August 2004Return made up to 25/07/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
30 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 August 2002Return made up to 25/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 August 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 August 1998Return made up to 25/07/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 August 1997Return made up to 25/07/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
14 August 1996Return made up to 25/07/96; full list of members (6 pages)
2 August 1995Registered office changed on 02/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 July 1995Incorporation (18 pages)