Background WavePink WaveYellow Wave

CASS DESIGN CONSULTANTS LIMITED (11207060)

CASS DESIGN CONSULTANTS LIMITED (11207060) is an active UK company. incorporated on 15 February 2018. with registered office in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. CASS DESIGN CONSULTANTS LIMITED has been registered for 8 years. Current directors include DIMBLEBY, Angela Daphne.

Company Number
11207060
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
4 Abbey Court, Bedford, MK44 3WH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
DIMBLEBY, Angela Daphne
SIC Codes
71111, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASS DESIGN CONSULTANTS LIMITED

CASS DESIGN CONSULTANTS LIMITED is an active company incorporated on 15 February 2018 with the registered office located in Bedford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. CASS DESIGN CONSULTANTS LIMITED was registered 8 years ago.(SIC: 71111, 74100)

Status

active

Active since 8 years ago

Company No

11207060

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CASS ASSOCIATES LIMITED
From: 12 April 2018To: 19 January 2023
CASS ASSOCIATES (LIVERPOOL) LIMITED
From: 15 February 2018To: 12 April 2018
Contact
Address

4 Abbey Court Priory Business Park Bedford, MK44 3WH,

Previous Addresses

204B the Tea Factory 82 Wood Street Liverpool L1 4DQ England
From: 8 March 2018To: 19 January 2023
Suite 104 the Tea Factory 82 Wood Street Liverpool Merseyside L1 4DQ England
From: 15 February 2018To: 8 March 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DIMBLEBY, Angela Daphne

Active
Priory Business Park, BedfordMK44 3WH
Born June 1969
Director
Appointed 21 Aug 2024

DIMBLEBY, Angela Daphne

Resigned
Priory Business Park, BedfordMK44 3WH
Secretary
Appointed 22 Dec 2022
Resigned 14 Feb 2023

EDGAR, Michael Kenneth

Resigned
Priory Business Park, BedfordMK44 3WH
Born June 1980
Director
Appointed 22 Dec 2022
Resigned 31 Jul 2023

HOOLEY, Selma

Resigned
Priory Business Park, BedfordMK44 3WH
Born November 1967
Director
Appointed 22 Dec 2022
Resigned 12 May 2023

ROBERTS, Richard Charles

Resigned
Priory Business Park, BedfordMK44 3WH
Born March 1963
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2025

SOLDO, Ivan

Resigned
Priory Business Park, BedfordMK44 3WH
Born September 1979
Director
Appointed 22 Dec 2022
Resigned 21 Aug 2024

TREWHELLA, Graham Mark

Resigned
Priory Business Park, BedfordMK44 3WH
Born September 1960
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Priory Business Park, BedfordMK44 3WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022

Graham Mark Trewhella

Ceased
The Tea Factory, LiverpoolL1 4DQ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 22 Dec 2022

Richard Charles Roberts

Ceased
The Tea Factory, LiverpoolL1 4DQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 January 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Resolution
12 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 April 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Incorporation Company
15 February 2018
NEWINCIncorporation