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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR | Director | 01 November 2020 | Active |
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR | Director | 13 October 2016 | Active |
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR | Secretary | 13 October 2016 | Active |
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR | Director | 26 April 2017 | Active |
5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR | Director | 01 May 2017 | Active |
Waterside, Butts Green, Clavering, Saffron Walden, United Kingdom, CB11 4RT | Director | 13 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Accounts | Change account reference date company current shortened. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.