Background WavePink WaveYellow Wave

CENTRAL DESIGN CONSULTANTS LIMITED (03968583)

CENTRAL DESIGN CONSULTANTS LIMITED (03968583) is an active UK company. incorporated on 10 April 2000. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. CENTRAL DESIGN CONSULTANTS LIMITED has been registered for 26 years. Current directors include BRAZENELL, Gareth Paul, GAYLER, Andrew Roger.

Company Number
03968583
Status
active
Type
ltd
Incorporated
10 April 2000
Age
26 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BRAZENELL, Gareth Paul, GAYLER, Andrew Roger
SIC Codes
71111, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL DESIGN CONSULTANTS LIMITED

CENTRAL DESIGN CONSULTANTS LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. CENTRAL DESIGN CONSULTANTS LIMITED was registered 26 years ago.(SIC: 71111, 71129)

Status

active

Active since 26 years ago

Company No

03968583

LTD Company

Age

26 Years

Incorporated 10 April 2000

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 6 October 2025 (6 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

Overdue

11 days overdue

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY
From: 10 April 2000To: 30 August 2022
Timeline

3 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRAZENELL, Katy Victoria

Active
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 24 Jun 2000

BRAZENELL, Gareth Paul

Active
Mucklow Office Park, HalesowenB62 8DY
Born May 1966
Director
Appointed 24 Jun 2000

GAYLER, Andrew Roger

Active
Mucklow Office Park, HalesowenB62 8DY
Born August 1969
Director
Appointed 24 Jun 2000

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate secretary
Appointed 10 Apr 2000
Resigned 24 Jun 2000

ALLSOPP, Nicholas James

Resigned
Plas Gwyn Pattingham Road, WolverhamptonWV6 7HD
Born August 1958
Director
Appointed 10 Apr 2000
Resigned 24 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Mucklow Office Park, HalesowenB62 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Andrew Roger Gayler

Ceased
Mucklow Office Park, HalesowenB62 8DY
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Oct 2024

Mr Gareth Paul Brazenell

Ceased
Mucklow Office Park, HalesowenB62 8DY
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
123Notice of Increase in Nominal Capital
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Resolution
3 January 2003
RESOLUTIONSResolutions
Legacy
1 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
88(2)R88(2)R
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
287Change of Registered Office
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation