UKBizDB.co.uk

COSTBOSS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Costboss Limited. The company was founded 21 years ago and was given the registration number 04691376. The firm's registered office is in MILL HILL. You can find them at Athene House, Suite J, 86 The Broadway, Mill Hill, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COSTBOSS LIMITED
Company Number:04691376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Athene House, Suite J, 86 The Broadway, Mill Hill, London, NW7 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athene House, Suite J, 86 The Broadway, Mill Hill, NW7 3TD

Director01 April 2015Active
Athene House, Suite J, 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD

Director10 March 2003Active
Athene House, Suite J, 86 The Broadway, Mill Hill, NW7 3TD

Director01 April 2015Active
10 Deane Close, Whitefield, Manchester, M45 7LG

Secretary10 March 2003Active
44, Grenville Place, Mill Hill, London, NW7 3SF

Secretary01 October 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 March 2003Active
Athene House, Suite J, 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD

Director01 April 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 March 2003Active

People with Significant Control

Mr James Benjamin Coleman
Notified on:01 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Athene House, Suite J, 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Levy
Notified on:01 July 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Athene House, Suite J, 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Change account reference date company current shortened.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.