Background WavePink WaveYellow Wave

CONCEPTIAL DEVELOPMENT 1 LTD (12616945)

CONCEPTIAL DEVELOPMENT 1 LTD (12616945) is an active UK company. incorporated on 21 May 2020. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CONCEPTIAL DEVELOPMENT 1 LTD has been registered for 5 years. Current directors include ANWAR, Agha Sameer, MALIK, Atif Riaz.

Company Number
12616945
Status
active
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
Calico House, Manchester, M19 3JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWAR, Agha Sameer, MALIK, Atif Riaz
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPTIAL DEVELOPMENT 1 LTD

CONCEPTIAL DEVELOPMENT 1 LTD is an active company incorporated on 21 May 2020 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CONCEPTIAL DEVELOPMENT 1 LTD was registered 5 years ago.(SIC: 41100, 68100)

Status

active

Active since 5 years ago

Company No

12616945

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Calico House Printworks Lane Manchester, M19 3JP,

Previous Addresses

Prospect House Featherstall Road South Oldham OL9 6HL England
From: 19 January 2023To: 27 April 2024
1 Woodcock Court Modwen Road Salford M5 3EZ England
From: 21 May 2020To: 19 January 2023
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
May 24
Director Joined
May 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANWAR, Agha Sameer

Active
Woodcock Court, SalfordM5 3EZ
Born July 1986
Director
Appointed 21 May 2020

MALIK, Atif Riaz

Active
Printworks Lane, ManchesterM19 3JP
Born June 1975
Director
Appointed 20 May 2024

MALIK, Atif Riaz

Resigned
Printworks Lane, ManchesterM19 3JP
Born June 1975
Director
Appointed 29 Nov 2021
Resigned 27 Apr 2024

MALIK, Atif Riaz

Resigned
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 21 May 2020
Resigned 24 Nov 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Atif Riaz Malik

Active
Printworks Lane, ManchesterM19 3JP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2024

Mr Atif Riaz Malik

Ceased
Printworks Lane, ManchesterM19 3JP
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2021
Ceased 27 Apr 2024

Mr Atif Riaz Malik

Ceased
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2020
Ceased 24 Nov 2021

Mr Agha Sameer Anwar

Active
Printworks Lane, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Incorporation Company
21 May 2020
NEWINCIncorporation