Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Approved Design Consultancy Limited
Approved Design Consultancy Limited is an active company incorporated on 25 May 2000 with the registered office located in Ossett, West Yorkshire. Approved Design Consultancy Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04001676
Private limited company
Age
25 years
Incorporated
25 May 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 May 2025
(3 months ago)
Next confirmation dated
25 May 2026
Due by
8 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Approved Design Consultancy Limited
Contact
Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
England
Address changed on
23 Sep 2021
(3 years ago)
Previous address was
Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England
Companies in WF5 9TJ
Telephone
01543509456
Email
Available in Endole App
Website
Approveddesign.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Thomas Gray
Secretary • Director • British • Lives in England • Born in Jun 1979
Mr Ian O'Connor
Director • Financial Controller • British • Lives in UK • Born in Apr 1986
Robert Laszlo Rostas
Director • British • Lives in England • Born in Feb 1981
Paul Barry
Director • British • Lives in England • Born in Aug 1965
Lakeside Hilton Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lakeside Hilton Limited
Paul Barry, Thomas Gray, and 2 more are mutual people.
Active
Stroma Compliance Limited
Paul Barry, Thomas Gray, and 2 more are mutual people.
Active
CMTL (JF) Limited
Thomas Gray, Robert Laszlo Rostas, and 1 more are mutual people.
Active
Safety Services (U.K.) Limited
Thomas Gray, Robert Laszlo Rostas, and 1 more are mutual people.
Active
Stroma Building Control Limited
Robert Laszlo Rostas, Mr Ian O'Connor, and 1 more are mutual people.
Active
Unisolve Ltd
Paul Barry, Thomas Gray, and 1 more are mutual people.
Active
Stroma Developments Limited
Thomas Gray, Robert Laszlo Rostas, and 1 more are mutual people.
Active
Ecology Solutions Limited
Thomas Gray, Robert Laszlo Rostas, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 29 May 2025
Robert Laszlo Rostas Resigned
8 Months Ago on 31 Dec 2024
Paul Barry Resigned
8 Months Ago on 31 Dec 2024
Mr Thomas Gray Appointed
11 Months Ago on 1 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 22 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
David George Harrison Resigned
1 Year 9 Months Ago on 20 Nov 2023
Mr Robert Laszlo Rostas Appointed
1 Year 9 Months Ago on 20 Nov 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 7 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
Get Alerts
Get Credit Report
Discover Approved Design Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 May 2025 with no updates
Submitted on 29 May 2025
Termination of appointment of Robert Laszlo Rostas as a director on 31 December 2024
Submitted on 16 Jan 2025
Termination of appointment of Paul Barry as a director on 31 December 2024
Submitted on 16 Jan 2025
Appointment of Mr Thomas Gray as a director on 1 October 2024
Submitted on 2 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Aug 2024
Confirmation statement made on 25 May 2024 with no updates
Submitted on 4 Jun 2024
Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs