Company NameCS Design Limited
DirectorThierry Coussement
Company StatusActive
Company Number04590836
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Thierry Coussement
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleSales Co-Ordinator
Country of ResidenceBelgium
Correspondence AddressNew Derwent House C/O Haines Watts (Westbury) Llp
69 - 73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameLondon Presence Ltd (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered AddressNew Derwent House C/O Haines Watts (Westbury) Llp
69 - 73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Thierry Coussement
100.00%
Ordinary

Financials

Year2014
Net Worth£142,127
Cash£125,825
Current Liabilities£13,510

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 August 2019Change of details for Mr Thierry Lp Coussement as a person with significant control on 30 October 2018 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
30 October 2018Registered office address changed from New Derwent House C/O Haines Watts - New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to New Derwent House C/O Haines Watts (Westbury) Llp 69 - 73 Theobalds Road London WC1X 8TA on 30 October 2018 (1 page)
30 October 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House C/O Haines Watts - New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on 30 October 2018 (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Director's details changed for Mr Thierry Coussement on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Thierry Coussement on 14 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page)
9 December 2015Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page)
9 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
5 December 2015Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page)
5 December 2015Termination of appointment of Adrian Michael Koe as a secretary on 5 December 2015 (1 page)
24 October 2015Director's details changed for Mr Thierry Coussement on 24 October 2015 (2 pages)
24 October 2015Director's details changed for Mr Thierry Coussement on 24 October 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
28 November 2009Director's details changed for Thierry Coussement on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Thierry Coussement on 27 November 2009 (2 pages)
28 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 November 2008Return made up to 14/11/08; full list of members (3 pages)
28 November 2008Return made up to 14/11/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 December 2007Return made up to 14/11/07; full list of members (5 pages)
22 December 2007Return made up to 14/11/07; full list of members (5 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Return made up to 14/11/06; full list of members (2 pages)
29 November 2006Return made up to 14/11/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Return made up to 14/11/05; full list of members (7 pages)
11 January 2006Return made up to 14/11/05; full list of members (7 pages)
4 March 2005Return made up to 14/11/04; full list of members (5 pages)
4 March 2005Return made up to 14/11/04; full list of members (5 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2004Return made up to 14/11/03; full list of members (5 pages)
31 January 2004Return made up to 14/11/03; full list of members (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
27 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
27 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
14 November 2002Incorporation (17 pages)
14 November 2002Incorporation (17 pages)