Background WavePink WaveYellow Wave

COSMETIC DESIGN LIMITED (01743640)

COSMETIC DESIGN LIMITED (01743640) is an active UK company. incorporated on 1 August 1983. with registered office in West Byfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COSMETIC DESIGN LIMITED has been registered for 42 years. Current directors include BRASINGTON, Robert Ian, CALLAN, Kieran Winston.

Company Number
01743640
Status
active
Type
ltd
Incorporated
1 August 1983
Age
42 years
Address
9 High Road, West Byfleet, KT14 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRASINGTON, Robert Ian, CALLAN, Kieran Winston
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMETIC DESIGN LIMITED

COSMETIC DESIGN LIMITED is an active company incorporated on 1 August 1983 with the registered office located in West Byfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COSMETIC DESIGN LIMITED was registered 42 years ago.(SIC: 74909)

Status

active

Active since 42 years ago

Company No

01743640

LTD Company

Age

42 Years

Incorporated 1 August 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

KENT DENTAL SERVICES (LABORATORY) LIMITED
From: 1 August 1983To: 4 November 1993
Contact
Address

9 High Road Byfleet West Byfleet, KT14 7QH,

Previous Addresses

9 High Road 9 High Road Byfleet West Byfleet Surrey KT14 7QH England
From: 19 March 2026To: 19 March 2026
167-169 Great Portland Street 5th Floor London W1W 5PF England
From: 18 March 2026To: 19 March 2026
Unit 12, Foxpitt Farm Estate Shingle Barn Lane West Farleigh Maidstone ME15 0PN England
From: 10 October 2024To: 18 March 2026
Greenwich House Peel Street Maidstone Kent ME14 2BP
From: 1 August 1983To: 10 October 2024
Timeline

5 key events • 2026 - 2026

Funding Officers Ownership
Director Joined
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRASINGTON, Robert Ian

Active
High Road, West ByfleetKT14 7QH
Born December 1999
Director
Appointed 05 Mar 2026

CALLAN, Kieran Winston

Active
High Road, West ByfleetKT14 7QH
Born January 1960
Director
Appointed 05 Mar 2026

ANDREWS, Jean Edna

Resigned
10 Silchester Court, MaidstoneME14 2DF
Secretary
Appointed N/A
Resigned 04 Aug 2003

HOAD, Berenice Alexandra

Resigned
Shingle Barn Lane, MaidstoneME15 0PN
Secretary
Appointed 04 Aug 2003
Resigned 05 Mar 2026

ANDREWS, Alan Leslie

Resigned
10 Silchester Court, MaidstoneME14 2DF
Born July 1947
Director
Appointed N/A
Resigned 04 Aug 2003

FILMER, Rex Albert

Resigned
40 Priory Row, FavershamME13 7EQ
Born September 1938
Director
Appointed N/A
Resigned 26 Mar 2003

HOAD, Graham Paul

Resigned
Shingle Barn Lane, MaidstoneME15 0PN
Born May 1956
Director
Appointed N/A
Resigned 05 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2026

Mrs Berenice Alexandra Hoad

Ceased
Shingle Barn Lane, MaidstoneME15 0PN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 05 Mar 2026

Mr Graham Paul Hoad

Ceased
Shingle Barn Lane, MaidstoneME15 0PN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 05 Mar 2026
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
88(2)R88(2)R
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 October 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 August 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
29 April 1991
88(2)R88(2)R
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
27 June 1990
363363
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
1 February 1988
225(1)225(1)
Legacy
19 June 1987
288288
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363