Background WavePink WaveYellow Wave

CITY SHAPE MOSTON LTD (13419287)

CITY SHAPE MOSTON LTD (13419287) is an active UK company. incorporated on 25 May 2021. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CITY SHAPE MOSTON LTD has been registered for 4 years. Current directors include CUNNINGHAM, Andrew Mark, WESTMACOTT, Simon Field.

Company Number
13419287
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
28 Union Street, Southport, PR9 0QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CUNNINGHAM, Andrew Mark, WESTMACOTT, Simon Field
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY SHAPE MOSTON LTD

CITY SHAPE MOSTON LTD is an active company incorporated on 25 May 2021 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CITY SHAPE MOSTON LTD was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

13419287

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CITY SHAPE LTD
From: 25 May 2021To: 1 March 2022
Contact
Address

28 Union Street Southport, PR9 0QE,

Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUNNINGHAM, Rebecca Louise

Active
Union Street, SouthportPR9 0QE
Secretary
Appointed 01 Apr 2023

CUNNINGHAM, Andrew Mark

Active
Union Street, SouthportPR9 0QE
Born January 1974
Director
Appointed 25 May 2021

WESTMACOTT, Simon Field

Active
Union Street, SouthportPR9 0QE
Born October 1944
Director
Appointed 01 Apr 2022

BRACEGIRDLE, Jonathan

Resigned
Arundel House, Ackhurst Business Park, ChorleyPR7 1NY
Born July 1973
Director
Appointed 25 May 2021
Resigned 01 Apr 2022

TWIST, Christopher John

Resigned
Arundel House, Ackhurst Business Park, ChorleyPR7 1NY
Born August 1980
Director
Appointed 25 May 2021
Resigned 01 Apr 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher John Twist

Ceased
Arundel House, Ackhurst Business Park, ChorleyPR7 1NY
Born August 1980

Nature of Control

Significant influence or control
Notified 25 May 2021
Ceased 25 May 2021

Mr Jonathan Bracegirdle

Ceased
Arundel House, Ackhurst Business Park, ChorleyPR7 1NY
Born July 1973

Nature of Control

Significant influence or control
Notified 25 May 2021
Ceased 25 May 2021

Mr Andrew Mark Cunningham

Active
Union Street, SouthportPR9 0QE
Born January 1974

Nature of Control

Significant influence or control
Notified 25 May 2021

Mr Peter Cunningham

Active
Union Street, SouthportPR9 0QE
Born April 1942

Nature of Control

Significant influence or control
Notified 25 May 2021

Mrs Ann Victoria Woodley

Active
Union Street, SouthportPR9 0QE
Born September 1947

Nature of Control

Significant influence or control
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 March 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2021
NEWINCIncorporation