UKBizDB.co.uk

COSTS - ADR LIMITED

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

This company is commonly known as Costs - Adr Limited. The company was founded 9 years ago and was given the registration number 09410257. The firm's registered office is in LONDON. You can find them at 218 Strand, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:COSTS - ADR LIMITED
Company Number:09410257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:218 Strand, London, England, WC2R 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Strand, London, England, WC2R 1AT

Secretary31 December 2019Active
218, Strand, London, England, WC2R 1AT

Director31 December 2019Active
9, Mallow Street, London, England, EC1Y 8RQ

Secretary28 January 2015Active
218, Strand, London, England, WC2R 1AT

Secretary15 December 2016Active
218, Strand, London, England, WC2R 1AT

Secretary24 March 2017Active
218, Strand, London, England, WC2R 1AT

Director15 December 2016Active
218, Strand, London, England, WC2R 1AT

Director28 January 2015Active
218, Strand, London, England, WC2R 1AT

Director15 December 2016Active
218, Strand, London, England, WC2R 1AT

Director24 March 2017Active

People with Significant Control

Mr Matthew Peter Kain
Notified on:01 April 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:218, Strand, London, England, WC2R 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Fleetstrand Group Limited
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:2, Priors, Bishop's Stortford, England, CM23 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rombo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Priors, London Road, Bishop's Stortford, England, CM23 5ED
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.