UKBizDB.co.uk

CORSTO WEB DESIGN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corsto Web Design Ltd. The company was founded 7 years ago and was given the registration number 10425785. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf South St, , Bishop's Stortford, Herts. This company's SIC code is 63120 - Web portals.

Company Information

Name:CORSTO WEB DESIGN LTD
Company Number:10425785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:5 Ducketts Wharf South St, Bishop's Stortford, Herts, United Kingdom, CM23 3AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR

Director01 November 2020Active
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR

Director13 October 2016Active
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR

Secretary13 October 2016Active
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR

Director26 April 2017Active
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR

Director01 May 2017Active
Waterside, Butts Green, Clavering, Saffron Walden, United Kingdom, CB11 4RT

Director13 October 2016Active

People with Significant Control

James Peter Crabb
Notified on:31 October 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver John Camp
Notified on:07 May 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Charles Boardman
Notified on:01 May 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lloyd Bernard John
Notified on:13 October 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Waterside, Butts Green, Saffron Walden, United Kingdom, CB11 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Peter Charles Smith
Notified on:13 October 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-08-24Accounts

Change account reference date company current shortened.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.