ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conceptial Development 1 Ltd

Conceptial Development 1 Ltd is an active company incorporated on 21 May 2020 with the registered office located in Manchester, Greater Manchester. Conceptial Development 1 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12616945
Private limited company
Age
5 years
Incorporated 21 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (3 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Calico House
Printworks Lane
Manchester
M19 3JP
England
Address changed on 27 Apr 2024 (1 year 4 months ago)
Previous address was Prospect House Featherstall Road South Oldham OL9 6HL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Jun 1975
Mr Atif Riaz Malik
PSC • British • Lives in England • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Conceptial Development Ltd
Mr Agha Sameer Anwar and Atif Riaz Malik are mutual people.
Active
Regalbourne Developments Limited
Atif Riaz Malik is a mutual person.
Active
Legal Consultation Ltd
Atif Riaz Malik is a mutual person.
Active
Retailer (UK) Ltd
Atif Riaz Malik is a mutual person.
Active
Prime (Am) Trading Ltd
Atif Riaz Malik is a mutual person.
Active
Northwest Property Manchester Ltd
Atif Riaz Malik is a mutual person.
Active
Last Seconds (UK) Limited
Atif Riaz Malik is a mutual person.
Active
My UK Management Ltd
Atif Riaz Malik is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.07K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£927.35K
Same as previous period
Total Liabilities
-£965.11K
Same as previous period
Net Assets
-£37.76K
Same as previous period
Debt Ratio (%)
104%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Atif Riaz Malik (PSC) Appointed
1 Year 3 Months Ago on 20 May 2024
Mr Atif Riaz Malik Appointed
1 Year 3 Months Ago on 20 May 2024
Mr Agha Sameer Anwar (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Mr Agha Sameer Anwar (PSC) Details Changed
1 Year 4 Months Ago on 27 Apr 2024
Atif Riaz Malik Resigned
1 Year 4 Months Ago on 27 Apr 2024
Atif Riaz Malik (PSC) Resigned
1 Year 4 Months Ago on 27 Apr 2024
Get Credit Report
Discover Conceptial Development 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 3 Jun 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 30 Jun 2024
Change of details for Mr Agha Sameer Anwar as a person with significant control on 20 May 2024
Submitted on 28 May 2024
Confirmation statement made on 28 May 2024 with updates
Submitted on 28 May 2024
Appointment of Mr Atif Riaz Malik as a director on 20 May 2024
Submitted on 28 May 2024
Notification of Atif Riaz Malik as a person with significant control on 20 May 2024
Submitted on 28 May 2024
Change of details for Mr Agha Sameer Anwar as a person with significant control on 27 April 2024
Submitted on 27 Apr 2024
Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HL England to Calico House Printworks Lane Manchester M19 3JP on 27 April 2024
Submitted on 27 Apr 2024
Confirmation statement made on 27 April 2024 with updates
Submitted on 27 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year