Background WavePink WaveYellow Wave

HIGHDESIGN CONSULTANTS LIMITED (05033702)

HIGHDESIGN CONSULTANTS LIMITED (05033702) is an active UK company. incorporated on 4 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HIGHDESIGN CONSULTANTS LIMITED has been registered for 22 years. Current directors include LIVERMAN, Michael John.

Company Number
05033702
Status
active
Type
ltd
Incorporated
4 February 2004
Age
22 years
Address
15 Peel Street, London, W8 7PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LIVERMAN, Michael John
SIC Codes
70229, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHDESIGN CONSULTANTS LIMITED

HIGHDESIGN CONSULTANTS LIMITED is an active company incorporated on 4 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HIGHDESIGN CONSULTANTS LIMITED was registered 22 years ago.(SIC: 70229, 71111)

Status

active

Active since 22 years ago

Company No

05033702

LTD Company

Age

22 Years

Incorporated 4 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

HIGHLAND PROJECT CONSULTANCY LTD
From: 5 December 2008To: 3 March 2009
FARADAY 2000 LIMITED
From: 4 February 2004To: 5 December 2008
Contact
Address

15 Peel Street London, W8 7PA,

Previous Addresses

15 Peel Street London W8 7PA England
From: 25 February 2014To: 25 February 2014
Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT
From: 4 February 2004To: 25 February 2014
Timeline

2 key events • 2004 - 2009

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LIVERMAN, Michael John

Active
Peel Street, LondonW8 7PA
Secretary
Appointed 31 Jul 2009

LIVERMAN, Michael John

Active
Peel Street, LondonW8 7PA
Born September 1958
Director
Appointed 26 Feb 2009

COLEMAN, Philip

Resigned
Forward Green, StowmarketIP14 5HR
Secretary
Appointed 18 Feb 2009
Resigned 31 Jul 2009

COLEMAN, Philip Edward

Resigned
Alvor Cottage Forward Green, StowmarketIP14 5HR
Secretary
Appointed 04 Feb 2004
Resigned 17 Nov 2008

PARROTT, Denise Ann

Resigned
72 Abbot Road, Bury St EdmundsIP33 3UE
Secretary
Appointed 17 Nov 2008
Resigned 13 Feb 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Feb 2004
Resigned 04 Feb 2004

COLEMAN, Janice Elizabeth

Resigned
Alvor Cottage, StowmarketIP14 5HR
Born April 1960
Director
Appointed 04 Feb 2004
Resigned 17 Nov 2008

COLEMAN, Philip Edward

Resigned
Alvor Cottage Forward Green, StowmarketIP14 5HR
Born August 1957
Director
Appointed 04 Feb 2004
Resigned 17 Nov 2008

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 17 Nov 2008
Resigned 20 Nov 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Feb 2004
Resigned 04 Feb 2004

Persons with significant control

1

Mr Michael John Liverman

Active
Peel Street, LondonW8 7PA
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
225Change of Accounting Reference Date
Legacy
7 February 2009
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
27 June 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
26 April 2004
287Change of Registered Office
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Incorporation Company
4 February 2004
NEWINCIncorporation