COSTRAK LIMITED

Register to unlock more data on OkredoRegister

COSTRAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04912806

Incorporation date

26/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Lavender Court, 1 Fallowfields Drive, London, London N12 0TACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2003)
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon23/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon10/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/06/2021
Termination of appointment of Mopesola Ogunsulire as a secretary on 2021-05-07
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon28/01/2020
Compulsory strike-off action has been discontinued
dot icon25/01/2020
Confirmation statement made on 2019-09-26 with no updates
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-09-26 with updates
dot icon27/11/2017
Micro company accounts made up to 2016-12-31
dot icon22/02/2017
Compulsory strike-off action has been discontinued
dot icon21/02/2017
Confirmation statement made on 2016-09-26 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/02/2015
Compulsory strike-off action has been discontinued
dot icon21/02/2015
Annual return made up to 2014-09-26 with full list of shareholders
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon24/04/2014
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/03/2013
Compulsory strike-off action has been discontinued
dot icon19/03/2013
Annual return made up to 2012-09-26 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon01/04/2012
Annual return made up to 2011-09-26 with full list of shareholders
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon30/03/2011
Annual return made up to 2010-09-26 with full list of shareholders
dot icon30/03/2011
Director's details changed for Oladotun Ogunsulire on 2010-09-26
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon11/11/2010
Registered office address changed from 15 Lichfield Grove Finchley Central London London N3 2JH on 2010-11-11
dot icon22/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2010
Compulsory strike-off action has been discontinued
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/02/2009
Director's change of particulars / oladotun ogunsulire / 11/02/2009
dot icon11/02/2009
Return made up to 26/09/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 26/09/07; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from 23 hervey close finchley central london london N3 2HG
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Location of debenture register
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/02/2007
Return made up to 26/09/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/11/2005
Return made up to 26/09/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon20/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/04/2005
Registered office changed on 07/04/05 from: 98 station rd finchley london N3 2SG
dot icon11/02/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/10/2004
Return made up to 26/09/04; full list of members
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
New director appointed
dot icon29/09/2003
Registered office changed on 29/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon29/09/2003
Director resigned
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon26/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00
-
0.00
10.00
-
2022
1
10.00
-
0.00
10.00
-
2022
1
10.00
-
0.00
10.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogunsulire, Oladotun
Director
26/09/2003 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSTRAK LIMITED

COSTRAK LIMITED is an(a) Active company incorporated on 26/09/2003 with the registered office located at Flat 3 Lavender Court, 1 Fallowfields Drive, London, London N12 0TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COSTRAK LIMITED?

toggle

COSTRAK LIMITED is currently Active. It was registered on 26/09/2003 .

Where is COSTRAK LIMITED located?

toggle

COSTRAK LIMITED is registered at Flat 3 Lavender Court, 1 Fallowfields Drive, London, London N12 0TA.

What does COSTRAK LIMITED do?

toggle

COSTRAK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COSTRAK LIMITED have?

toggle

COSTRAK LIMITED had 1 employees in 2022.

What is the latest filing for COSTRAK LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-26 with no updates.