COSTAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSTAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00610201
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSTAIN LIMITED?

    • Construction of roads and motorways (42110) / Construction
    • Construction of bridges and tunnels (42130) / Construction
    • Construction of water projects (42910) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is COSTAIN LIMITED located?

    Registered Office Address
    Seventh Floor
    70 St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSTAIN CIVIL ENGINEERING LIMITEDAug 25, 1958Aug 25, 1958

    What are the latest accounts for COSTAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COSTAIN LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for COSTAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Catherine Warbrick on Oct 21, 2025

    2 pagesCH01

    Termination of appointment of Samuel Michael White as a director on Nov 03, 2025

    1 pagesTM01

    Second filing for the termination of Abida Lalani as a director

    4 pagesRP04TM01

    Termination of appointment of Abida Lalani as a director on Jul 31, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 23, 2025Clarification A second filed TM01 was registered on 23/09/2025

    Director's details changed for Ms Nicole Ann Geoghegan on Jun 02, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    65 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Change of details for Costain Civil Engineering Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Director's details changed for Alexander John Vaughan on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Kevin Willcock on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Mr Samuel Michael White on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Ms Abida Lalani on Aug 05, 2024

    2 pagesCH01

    Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024

    1 pagesAD01

    Appointment of Paul Anthony Morris as a director on Jul 08, 2024

    2 pagesAP01

    Termination of appointment of David Roy Taylor as a director on Jul 08, 2024

    1 pagesTM01

    Director's details changed for Ms Nicole Ann Geoghegan on Jun 10, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Appointment of Mr Jonathan Kevin Willcock as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Susan Mary Kershaw as a director on Sep 29, 2023

    1 pagesTM01

    Director's details changed for Ms Helen Margaret Willis on Aug 03, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    62 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Higham as a director on Nov 30, 2022

    1 pagesTM01

    Second filing of Confirmation Statement dated Jan 25, 2017

    7 pagesRP04CS01

    Who are the officers of COSTAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Secretary
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    298048300001
    DUFFY, Catherine
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish188109790003
    GEOGHEGAN, Nicole Ann
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomAustralian296979200003
    MORRIS, Paul Anthony
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish325257280001
    VAUGHAN, Alexander John
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish116743000001
    WILLCOCK, Jonathan Kevin
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish184073290001
    WILLIS, Helen Margaret
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    United KingdomBritish277089380002
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    273923360001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    SEYMOUR, Charmaine Alex
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British115685770001
    STARKEY, Paul Michael
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    171790900001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160820970001
    ADAMS, Peter Richard
    Sawrey Cottage
    Horsham Road
    RH5 4EH Mid Holmwood
    Surrey
    Director
    Sawrey Cottage
    Horsham Road
    RH5 4EH Mid Holmwood
    Surrey
    United KingdomBritish127139890001
    ARMITT, John Alexander
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    Director
    The Manor House
    The Lee
    HP16 9NA Great Missenden
    Buckinghamshire
    British52433440003
    ATKINSON, Stewart Martin
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    Director
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    EnglandBritish100469640001
    AUSTIN, Sally Margaret
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish199359130002
    BEVAN, John David
    Long Meadow The Square
    Laleston
    CF32 0HT Bridgend
    Mid Glamorgan
    Director
    Long Meadow The Square
    Laleston
    CF32 0HT Bridgend
    Mid Glamorgan
    WalesBritish41075020003
    BICKERSTAFF, Anthony Oliver
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish192694490001
    BOWEN, Tim Garnet
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish162566760001
    BRUCE, Robert Patrick Nigel
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish116623590002
    BRUCE, Robert Kenneth James
    49 Watchetts Drive
    GU15 2PQ Camberley
    Surrey
    Director
    49 Watchetts Drive
    GU15 2PQ Camberley
    Surrey
    United KingdomBritish48066880001
    CAMPBELL, John Richmond
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    Director
    2 Sutton Avenue
    SL3 7AW Slough
    Berkshire
    British5137910001
    CONLON, Thomas Joseph
    34 Rounton Road
    Church Crookham
    GU13 0HB Fleet
    Hampshire
    Director
    34 Rounton Road
    Church Crookham
    GU13 0HB Fleet
    Hampshire
    Irish5193970001
    CURRY, Nigel Alistair
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish124555890001
    DOUGHTY, Stuart John
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    Director
    Bradley Farm House
    Kinlet
    DY12 3BU Bewdley
    Worcestershire
    United KingdomBritish31394540001
    EAMES, Leslie Thomas
    Springfield
    Sycamore Close
    HP6 6BW Amersham
    Buckinghamshire
    Director
    Springfield
    Sycamore Close
    HP6 6BW Amersham
    Buckinghamshire
    British86537850001
    EAMES, Leslie Thomas
    Springfield
    Sycamore Close
    HP6 6BW Amersham
    Buckinghamshire
    Director
    Springfield
    Sycamore Close
    HP6 6BW Amersham
    Buckinghamshire
    British86537850001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    GOODGE, Peter Michael
    26 Westfield
    KT21 1RH Ashtead
    Surrey
    Director
    26 Westfield
    KT21 1RH Ashtead
    Surrey
    British65259160001
    GORDON, Mark Webster
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    Director
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    EnglandBritish117961120001
    HALL, Stephen Mansell
    Meadow View 12 Ashbrook Walk
    Lytchett Minster
    BH16 6HY Poole
    Dorset
    Director
    Meadow View 12 Ashbrook Walk
    Lytchett Minster
    BH16 6HY Poole
    Dorset
    British76227550005
    HARRIS, Matthew James
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish174676090001
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish269132490001
    HIGHAM, Matthew
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish307402550001

    Who are the persons with significant control of COSTAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Civil Engineering Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Apr 06, 2016
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number2757907
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0