COSTAEH RETAIL LTD

Register to unlock more data on OkredoRegister

COSTAEH RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10492598

Incorporation date

23/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

37-38 Market Street, Ferryhill DL17 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2016)
dot icon27/09/2024
Registered office address changed from 10 Orange Street London WC2H 7DQ England to 37-38 Market Street Ferryhill DL17 8JH on 2024-09-27
dot icon11/07/2024
Cessation of Renasci Capital Pte Ltd as a person with significant control on 2024-06-24
dot icon11/07/2024
Change of details for Mr Marco Roberto Costa as a person with significant control on 2024-06-24
dot icon19/07/2023
Termination of appointment of Alessandro Cristian Costa as a director on 2023-07-14
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon25/10/2021
Statement of capital following an allotment of shares on 2019-09-30
dot icon25/05/2021
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to 10 Orange Street London WC2H 7DQ on 2021-05-25
dot icon14/05/2021
Change of details for Mr Marco Roberto Costa as a person with significant control on 2021-05-14
dot icon14/05/2021
Director's details changed for Mr Marco Roberto Costa on 2021-05-14
dot icon19/01/2021
Termination of appointment of Kunal Chowdhry as a director on 2021-01-18
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon14/01/2020
Registration of charge 104925980002, created on 2020-01-03
dot icon26/11/2019
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Notification of Renasci Capital Pte Ltd as a person with significant control on 2019-09-30
dot icon15/10/2019
Cessation of Finance Flow Capital (Uk) Limited as a person with significant control on 2019-09-29
dot icon11/10/2019
Change of details for Renasci Capital Pte. Ltd. as a person with significant control on 2019-05-10
dot icon07/10/2019
Notification of Marco Roberto Costa as a person with significant control on 2019-09-29
dot icon07/10/2019
Change of details for Finance Flow Capital (Uk) Limited as a person with significant control on 2019-09-30
dot icon07/10/2019
Satisfaction of charge 104925980001 in full
dot icon04/10/2019
Appointment of Mr. Kunal Chowdhry as a director on 2019-10-01
dot icon30/07/2019
Micro company accounts made up to 2018-11-30
dot icon30/05/2019
Appointment of Mr Alessandro Cristian Costa as a director on 2019-05-01
dot icon14/05/2019
Cessation of Nikul Kumar Patel as a person with significant control on 2019-05-10
dot icon14/05/2019
Notification of Finance Flow Capital (Uk) Limited as a person with significant control on 2019-05-10
dot icon08/05/2019
Registration of charge 104925980001, created on 2019-05-07
dot icon07/05/2019
Termination of appointment of Nikulkumar Ajitkumar Patel as a director on 2019-05-07
dot icon07/05/2019
Appointment of Mr. Marco Roberto Costa as a director on 2019-05-06
dot icon04/03/2019
Registered office address changed from Mvl 72a High Street Battle East Sussex TN33 0AG England to 75 Park Lane Croydon Surrey CR9 1XS on 2019-03-04
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
First Gazette notice for compulsory strike-off
dot icon22/10/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon23/11/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,648.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.50K
-
0.00
19.65K
-
2021
4
62.50K
-
0.00
19.65K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

62.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costa, Marco Roberto
Director
06/05/2019 - Present
16
Patel, Nikulkumar Ajitkumar
Director
23/11/2016 - 07/05/2019
15
Costa, Alessandro Cristian
Director
01/05/2019 - 14/07/2023
7
Chowdhry, Kunal, Mr.
Director
01/10/2019 - 18/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COSTAEH RETAIL LTD

COSTAEH RETAIL LTD is an(a) Active company incorporated on 23/11/2016 with the registered office located at 37-38 Market Street, Ferryhill DL17 8JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTAEH RETAIL LTD?

toggle

COSTAEH RETAIL LTD is currently Active. It was registered on 23/11/2016 .

Where is COSTAEH RETAIL LTD located?

toggle

COSTAEH RETAIL LTD is registered at 37-38 Market Street, Ferryhill DL17 8JH.

What does COSTAEH RETAIL LTD do?

toggle

COSTAEH RETAIL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COSTAEH RETAIL LTD have?

toggle

COSTAEH RETAIL LTD had 4 employees in 2021.

What is the latest filing for COSTAEH RETAIL LTD?

toggle

The latest filing was on 27/09/2024: Registered office address changed from 10 Orange Street London WC2H 7DQ England to 37-38 Market Street Ferryhill DL17 8JH on 2024-09-27.