COSTA EXPRESS LIMITED

Register to unlock more data on OkredoRegister

COSTA EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03145187

Incorporation date

11/01/1996

Size

Full

Contacts

Registered address

Registered address

3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1996)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/12/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Appointment of Mr Benjamin William James Capon as a director on 2025-07-23
dot icon21/07/2025
Second filing for the appointment of Suzanne Werner Johnson as a secretary
dot icon01/07/2025
Appointment of Suzanne Werner as a secretary on 2025-06-30
dot icon29/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon29/11/2024
Termination of appointment of Sunita Savjani as a secretary on 2024-11-29
dot icon09/10/2024
Termination of appointment of Jane Louise Carlin as a director on 2024-10-09
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon10/11/2023
Termination of appointment of Adrian Ernest Cook as a director on 2023-10-20
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Philippe Dirk M. Schaillee as a director on 2023-04-11
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/04/2023
Register inspection address has been changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR
dot icon20/02/2023
Termination of appointment of Scott Martin as a director on 2023-02-09
dot icon12/02/2023
Appointment of Mrs Jane Louise Carlin as a director on 2023-02-10
dot icon31/01/2023
Termination of appointment of Neil Lake as a director on 2023-01-31
dot icon10/01/2023
Registered office address changed from 3 Knaves Beech Loudwater High Wycombe Buckinghamshire HP10 9QR to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on 2023-01-10
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon16/11/2022
Termination of appointment of Richard Charles Willan as a director on 2022-11-02
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/01/2022
Appointment of Mr Adrian Ernest Cook as a director on 2022-01-06
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of Russell William Fairhurst as a secretary on 2021-05-14
dot icon05/05/2021
Appointment of Ms Sunita Savjani as a secretary on 2021-04-23
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/04/2021
Appointment of Mr Richard Charles Willan as a director on 2021-03-19
dot icon19/03/2021
Appointment of Mr Neil Lake as a director on 2021-03-19
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Sarah Louise Highfield as a director on 2020-08-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon18/11/2019
Full accounts made up to 2019-02-28
dot icon26/06/2019
Current accounting period shortened from 2020-03-01 to 2019-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/02/2019
Register inspection address has been changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG
dot icon07/01/2019
Register inspection address has been changed from Costa House 6 Porz Avenue, Houghton Hall Busines Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG
dot icon07/01/2019
Register inspection address has been changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Busines Park Houghton Regis Dunstable Bedfordshire LU5 5YG
dot icon05/12/2018
Termination of appointment of Daren Clive Lowry as a secretary on 2018-11-27
dot icon09/08/2018
Full accounts made up to 2018-03-01
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/02/2018
Appointment of Mr Nicholas Clive Orrin as a director on 2018-01-25
dot icon17/11/2017
Full accounts made up to 2017-03-02
dot icon08/05/2017
Termination of appointment of Murray Henry Mcgowan as a director on 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/03/2017
Director's details changed for Scott Martin on 2017-02-16
dot icon15/11/2016
Full accounts made up to 2016-03-03
dot icon16/08/2016
Auditor's resignation
dot icon21/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-02-26
dot icon18/06/2015
Appointment of Murray Henry Mcgowan as a director on 2015-05-11
dot icon15/06/2015
Appointment of Sarah Louise Highfield as a director on 2015-05-31
dot icon15/06/2015
Appointment of Daren Clive Lowry as a secretary on 2015-05-11
dot icon15/06/2015
Termination of appointment of Kenneth James Slater as a director on 2015-05-11
dot icon08/06/2015
Certificate of change of name
dot icon08/06/2015
Change of name notice
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-02-28
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Matthew Price as a director
dot icon27/01/2014
Full accounts made up to 2013-02-28
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-03-01
dot icon24/07/2012
Termination of appointment of John Derkach as a director
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/03/2012
Appointment of Kenneth James Slater as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Current accounting period shortened from 2012-03-31 to 2012-03-01
dot icon26/07/2011
Termination of appointment of Simon Vardigans as a director
dot icon28/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/04/2011
Register(s) moved to registered inspection location
dot icon27/04/2011
Register inspection address has been changed
dot icon21/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/03/2011
Appointment of Matthew John Price as a director
dot icon21/03/2011
Appointment of Russell William Fairhurst as a secretary
dot icon21/03/2011
Appointment of John Derkach as a director
dot icon07/03/2011
Termination of appointment of Michael Tait as a director
dot icon07/03/2011
Termination of appointment of Colin Granger as a director
dot icon07/03/2011
Termination of appointment of Philip Conboy as a director
dot icon07/03/2011
Termination of appointment of Simon Vardigans as a secretary
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2010
Full accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Director's details changed for Simon Geoffrey Vardigans on 2010-03-31
dot icon31/03/2010
Director's details changed for Scott Martin on 2010-03-31
dot icon31/03/2010
Director's details changed for Michael John Tait on 2010-03-31
dot icon31/03/2010
Director's details changed for Colin James Granger on 2010-03-31
dot icon31/03/2010
Director's details changed for Philip Richard Conboy on 2010-03-31
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 31/05/09; full list of members
dot icon27/04/2009
Appointment terminated director carl jackson
dot icon20/01/2009
Return made up to 11/01/09; full list of members
dot icon20/01/2009
Location of debenture register
dot icon20/01/2009
Location of register of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from, 3 knaves beech, loudwater, buckinghamshire, HP10 9QR
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Resolutions
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Ad 31/03/08\gbp si [email protected]=1049.8\gbp ic 71057.4/72107.2\
dot icon07/04/2008
Ad 31/03/08\gbp si [email protected]=2314\gbp ic 68743.4/71057.4\
dot icon07/04/2008
Ad 31/03/08\gbp si [email protected]=192.7\gbp ic 68550.7/68743.4\
dot icon07/04/2008
Ad 31/03/08\gbp si [email protected]=67.7\gbp ic 68483/68550.7\
dot icon07/04/2008
Appointment terminated director derek harris
dot icon07/04/2008
Appointment terminated director neil wallace
dot icon07/04/2008
Appointment terminated director martyn dawes
dot icon07/04/2008
Director appointed michael tait
dot icon07/04/2008
Director appointed colin granger
dot icon07/04/2008
Director appointed philip conboy
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2008
Return made up to 11/01/08; full list of members
dot icon18/08/2007
Full accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 31/03/07; full list of members
dot icon11/05/2007
Director's particulars changed
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
Return made up to 11/01/07; full list of members; amend
dot icon18/04/2007
Resolutions
dot icon15/02/2007
Return made up to 11/01/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon05/02/2007
New director appointed
dot icon30/01/2007
Director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon22/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 11/01/06; full list of members
dot icon17/11/2005
Particulars of mortgage/charge
dot icon20/01/2005
Return made up to 11/01/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon17/03/2004
Return made up to 11/01/04; full list of members
dot icon10/03/2004
Director resigned
dot icon18/07/2003
Full accounts made up to 2003-03-31
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director resigned
dot icon24/01/2003
Return made up to 11/01/03; full list of members
dot icon21/01/2003
Location of register of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: studio 612 highgate studios, 53-79 highgate road, london, NW5 1TL
dot icon28/08/2002
Full accounts made up to 2002-03-31
dot icon07/08/2002
Particulars of mortgage/charge
dot icon21/03/2002
Return made up to 11/01/02; full list of members
dot icon21/03/2002
New director appointed
dot icon19/02/2002
Ad 16/11/01--------- £ si [email protected]=10000 £ si [email protected]=234 £ ic 48249/58483
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon19/02/2002
£ nc 120000/175200 16/11/01
dot icon15/02/2002
Ad 09/06/00--------- £ si [email protected]
dot icon07/02/2002
Full accounts made up to 2001-03-31
dot icon04/02/2002
Ad 02/11/00--------- £ si [email protected]
dot icon31/01/2002
New director appointed
dot icon30/04/2001
Ad 22/12/00--------- £ si [email protected]
dot icon26/04/2001
Return made up to 11/01/01; full list of members
dot icon19/12/2000
Ad 29/11/00--------- £ si [email protected]=5000 £ ic 41440/46440
dot icon20/11/2000
Certificate of change of name
dot icon17/11/2000
Registered office changed on 17/11/00 from: 2 bloomsbury street, london, WC1B 3ST
dot icon17/11/2000
Secretary resigned
dot icon17/11/2000
New secretary appointed
dot icon05/10/2000
New director appointed
dot icon04/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
S-div 09/06/00
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
Resolutions
dot icon30/06/2000
£ nc 100000/120000 09/06/00
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
Ad 09/06/00--------- £ si [email protected]=557 £ ic 40883/41440
dot icon22/06/2000
Ad 09/06/00--------- £ si [email protected]=15559 £ si [email protected]=5000 £ ic 20324/40883
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon11/05/2000
Return made up to 11/01/00; full list of members
dot icon05/04/2000
Secretary's particulars changed;director's particulars changed
dot icon10/03/2000
Ad 11/02/00-22/02/00 £ si 2537@1=2537 £ ic 17787/20324
dot icon26/01/2000
Ad 15/12/99--------- £ si 482@1=482 £ ic 17305/17787
dot icon10/12/1999
Ad 10/11/99--------- £ si 2386@1=2386 £ ic 14919/17305
dot icon21/11/1999
Auditor's resignation
dot icon09/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon15/10/1999
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Full accounts made up to 1999-03-31
dot icon01/06/1999
Accounts for a small company made up to 1998-12-31
dot icon27/05/1999
Ad 29/03/99--------- £ si 2788@1=2788 £ ic 12131/14919
dot icon27/05/1999
Ad 29/03/99--------- £ si 820@1=820 £ ic 11311/12131
dot icon27/05/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon25/05/1999
Secretary resigned
dot icon24/05/1999
Memorandum and Articles of Association
dot icon24/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
New director appointed
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
Director's particulars changed
dot icon21/04/1999
New director appointed
dot icon30/03/1999
Ad 23/03/98--------- premium £ si 1311@1
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Ad 31/12/97--------- £ si 9998@1
dot icon30/03/1999
Nc inc already adjusted 31/12/97
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Return made up to 11/01/99; full list of members
dot icon23/03/1999
Declaration of satisfaction of mortgage/charge
dot icon12/02/1999
Particulars of mortgage/charge
dot icon13/11/1998
Accounts for a small company made up to 1997-12-31
dot icon04/02/1998
Return made up to 11/01/98; full list of members
dot icon29/09/1997
Accounting reference date shortened from 31/08/98 to 31/12/97
dot icon12/08/1997
Particulars of mortgage/charge
dot icon25/07/1997
Full accounts made up to 1996-08-31
dot icon25/07/1997
Accounting reference date shortened from 31/12/96 to 31/08/96
dot icon15/07/1997
Secretary resigned
dot icon26/06/1997
Particulars of mortgage/charge
dot icon26/06/1997
New secretary appointed
dot icon15/05/1997
Resolutions
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Nc inc already adjusted 02/05/97
dot icon21/02/1997
Certificate of change of name
dot icon21/02/1997
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon21/02/1997
Registered office changed on 21/02/97 from: 10 orange street, london, WC2H 7DQ
dot icon21/02/1997
Location of register of members
dot icon13/02/1997
Return made up to 11/01/97; full list of members
dot icon12/09/1996
Accounting reference date notified as 31/08
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
Director resigned
dot icon20/03/1996
Registered office changed on 20/03/96 from: 11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon20/03/1996
New secretary appointed;new director appointed
dot icon20/03/1996
New director appointed
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Nc inc already adjusted 02/02/96
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon11/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
31/05/2015 - 31/08/2020
33
Willan, Richard Charles, Mr.
Director
19/03/2021 - 02/11/2022
20
Carlin, Jane Louise
Director
10/02/2023 - 09/10/2024
7
Martin, Scott
Director
09/06/2000 - 09/02/2023
10
Slater, Kenneth James
Director
14/03/2012 - 10/05/2015
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTA EXPRESS LIMITED

COSTA EXPRESS LIMITED is an(a) Active company incorporated on 11/01/1996 with the registered office located at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTA EXPRESS LIMITED?

toggle

COSTA EXPRESS LIMITED is currently Active. It was registered on 11/01/1996 .

Where is COSTA EXPRESS LIMITED located?

toggle

COSTA EXPRESS LIMITED is registered at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR.

What does COSTA EXPRESS LIMITED do?

toggle

COSTA EXPRESS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COSTA EXPRESS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.