ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chelsminster Design Limited

Chelsminster Design Limited is an active company incorporated on 16 October 2002 with the registered office located in Cardiff, South Glamorgan. Chelsminster Design Limited was registered 23 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04564881
Private limited company
Age
23 years
Incorporated 16 October 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 788 days
Dated 20 October 2022 (3 years ago)
Next confirmation dated 20 October 2023
Was due on 3 November 2023 (2 years 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1095 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (3 years ago)
Contact
Address
4385
04564881 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 25 Sep 2024 (1 year 3 months ago)
Previous address was
Telephone
01428707001
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£1.47K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£65.09K
Same as previous period
Total Liabilities
-£140.93K
Same as previous period
Net Assets
-£75.84K
Same as previous period
Debt Ratio (%)
217%
Same as previous period
Latest Activity
Neville Taylor (PSC) Resigned
12 Months Ago on 1 Jan 2025
Neville Anthony Taylor Resigned
12 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 12 Apr 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 7 Mar 2023
Registered Address Changed
3 Years Ago on 28 Oct 2022
Confirmation Submitted
3 Years Ago on 28 Oct 2022
Mr Neville Taylor Appointed
3 Years Ago on 20 Oct 2022
Mark Simon Philip Clayton (PSC) Resigned
3 Years Ago on 20 Oct 2022
Neville Taylor (PSC) Appointed
3 Years Ago on 20 Oct 2022
Mark Simon Philip Clayton Resigned
3 Years Ago on 20 Oct 2022
Get Credit Report
Discover Chelsminster Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 20 Nov 2025
Cessation of Neville Taylor as a person with significant control on 1 January 2025
Submitted on 20 Nov 2025
Submitted on 25 Sep 2024
Submitted on 25 Sep 2024
Submitted on 25 Sep 2024
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 7 Mar 2023
Termination of appointment of Mark Simon Philip Clayton as a director on 20 October 2022
Submitted on 28 Oct 2022
Confirmation statement made on 20 October 2022 with updates
Submitted on 28 Oct 2022
Notification of Neville Taylor as a person with significant control on 20 October 2022
Submitted on 28 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year