Company NameConcept Design 95 Ltd
DirectorLuciano Capaldo
Company StatusActive
Company Number03148248
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luciano Capaldo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 1997(1 year after company formation)
Appointment Duration27 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Luciano Capaldo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleBuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address51 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMrs Tommasina Lucia Capaldo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleGarphic Designer
Country of ResidenceEngland
Correspondence Address51 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Secretary NameTommasina Lucia Capaldo
NationalityItalian
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleArt Editor-Womans Own
Correspondence Address47 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Secretary NameMr Luciano Capaldo
NationalityItalian
StatusResigned
Appointed25 May 1996(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Secretary NameMrs Tommasina Lucia Capaldo
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 July 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Luciano Capaldo
100.00%
Ordinary

Financials

Year2014
Net Worth£453,940
Cash£72,858
Current Liabilities£315,885

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 29 December 2019 (11 pages)
20 March 2020Total exemption full accounts made up to 29 December 2018 (11 pages)
21 February 2020Memorandum and Articles of Association (23 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
9 October 2019Change of details for Mr Luciano Capaldo as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page)
9 October 2019Director's details changed for Mr Luciano Capaldo on 23 September 2019 (2 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 May 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
6 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
31 January 2019Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
27 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
20 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(3 pages)
9 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(3 pages)
20 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(3 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
2 July 2013Termination of appointment of Tommasina Capaldo as a secretary (1 page)
2 July 2013Termination of appointment of Tommasina Capaldo as a secretary (1 page)
13 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mr Luciano Capaldo on 18 January 2012 (2 pages)
2 February 2012Secretary's details changed for Mrs Tommasina Lucia Capaldo on 18 January 2012 (1 page)
2 February 2012Director's details changed for Mr Luciano Capaldo on 18 January 2012 (2 pages)
2 February 2012Secretary's details changed for Mrs Tommasina Lucia Capaldo on 18 January 2012 (1 page)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,000
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,000
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10,000
(4 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2010 (1 page)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Tommasina Lucia Capaldo on 18 January 2010 (1 page)
1 February 2010Secretary's details changed for Tommasina Lucia Capaldo on 18 January 2010 (1 page)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Capitals not rolled up (2 pages)
23 March 2009Capitals not rolled up (2 pages)
18 March 2009Return made up to 18/01/09; full list of members (3 pages)
18 March 2009Return made up to 18/01/09; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page)
23 July 2008Registered office changed on 23/07/2008 from 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page)
17 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 March 2006Return made up to 18/01/06; full list of members (6 pages)
31 March 2006Return made up to 18/01/06; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 February 2005Registered office changed on 24/02/05 from: 51 darkes lane potters bar hertfordshire EN6 1BJ (1 page)
24 February 2005Registered office changed on 24/02/05 from: 51 darkes lane potters bar hertfordshire EN6 1BJ (1 page)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
20 May 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 February 2004Return made up to 18/01/04; full list of members (7 pages)
10 February 2004Return made up to 18/01/04; full list of members (7 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Full accounts made up to 31 December 2002 (12 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
3 February 2003Return made up to 18/01/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 January 2002Return made up to 18/01/02; full list of members (6 pages)
31 January 2002Return made up to 18/01/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Registered office changed on 28/02/01 from: michael s brown 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page)
28 February 2001Registered office changed on 28/02/01 from: michael s brown 75 holloways lane north mymms hatfield hertfordshire AL9 7NU (1 page)
7 February 2001Return made up to 18/01/01; full list of members (6 pages)
7 February 2001Return made up to 18/01/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Return made up to 18/01/00; full list of members (6 pages)
3 May 2000Return made up to 18/01/00; full list of members (6 pages)
3 May 2000Director's particulars changed (1 page)
9 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1998Registered office changed on 18/04/98 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
18 April 1998Registered office changed on 18/04/98 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
16 February 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Registered office changed on 16/04/97 from: 47 georges wood road brookmans park hatfield hertfordshire AL9 7BX (1 page)
16 April 1997Registered office changed on 16/04/97 from: 47 georges wood road brookmans park hatfield hertfordshire AL9 7BX (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 January 1997Return made up to 18/01/97; full list of members (6 pages)
24 January 1997Return made up to 18/01/97; full list of members (6 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
5 June 1996Accounting reference date notified as 31/12 (1 page)
5 June 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Incorporation (28 pages)
18 January 1996Incorporation (28 pages)