General information

Name:

Costdesign 2 Limited

Office Address:

Universal Square, Building 2, 3rd Floor Devonshire Street North M12 6JH Manchester

Number: 07601658

Incorporation date: 2011-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Costdesign 2 Ltd has existed on the British market for 13 years. Registered under the number 07601658 in 2011, the company is registered at Universal Square, Building 2, 3rd Floor, Manchester M12 6JH. The company's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Costdesign 2 Limited released its account information for the period up to 2022-03-31. The most recent confirmation statement was submitted on 2023-04-25.

According to the data we have, this particular business was created in April 2011 and has so far been overseen by four directors, out of whom two (Aneel M. and Carol A.) are still active.

Executives with significant control over the firm are: Anooshe H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aneel M. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Aneel M.

Role: Director

Appointed: 04 November 2013

Latest update: 22 February 2024

Carol A.

Role: Director

Appointed: 12 April 2011

Latest update: 22 February 2024

People with significant control

Anooshe H.
Notified on 3 April 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aneel M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Naeem K.
Notified on 6 April 2016
Ceased on 22 August 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 April 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 4HB

City / Town:

Manchester

HQ address,
2015

Address:

Mcr House 341 Great Western Street Rusholme

Post code:

M14 4HB

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Similar companies nearby

Closest companies