COSTA LIMITED

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

    Company NameCOSTA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01270695
    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 COSTA LIMITED?

    • Production of coffee and coffee substitutes (10832) / Manufacturing
    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is COSTA LIMITED located?

    Registered Office Address
    3 Knaves Beech Business Centre Davies Way
    Loudwater
    HP10 9QR High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    C. B. COSTA BROS. COFFEE CO. LIMITEDJul 28, 1976Jul 28, 1976

    What are the latest accounts for COSTA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for COSTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Benjamin William James Capon as a director on Jul 23, 2025

    2 pagesAP01

    Appointment of Mr Todd Paul Beiger as a director on Jul 23, 2025

    2 pagesAP01

    Second filing for the appointment of Suzanne Werner as a secretary

    3 pagesRP04AP03

    Appointment of Suzanne Werner as a secretary on Jun 30, 2025

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 21, 2025Clarification A second filed AP03 was registered on 21/07/2025.

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    71 pagesAA

    Termination of appointment of Jane Louise Carlin as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Gordon Peter Mowat as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Ernest Cook as a director on Oct 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    67 pagesAA

    Appointment of Philippe Dirk M. Schaillee as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Clive Orrin as a director on Apr 06, 2023

    2 pagesAP01

    Second filing for the appointment of Mrs Jane Louise Carlin as a director

    3 pagesRP04AP01

    Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR

    1 pagesAD02

    Appointment of Mrs Jane Louise Carlin as a director on Feb 10, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 17, 2023Clarification A second filed ap01 was registered on 17/04/23

    Termination of appointment of Neil Lake as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Registered office address 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 Buckinghamshire HP10 9QR on Jan 06, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    70 pagesAA

    Termination of appointment of Gillian Clare Mcdonald as a director on Jul 31, 2022

    1 pagesTM01

    Termination of appointment of Robert Leo Cornella as a director on Apr 30, 2022

    1 pagesTM01

    Appointment of Mr Adrian Ernest Cook as a director on Jan 06, 2022

    2 pagesAP01

    Confirmation statement made on Dec 29, 2021 with updates

    4 pagesCS01

    Who are the officers of COSTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WERNER, Suzanne
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Secretary
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    337540420001
    BEIGER, Todd Paul
    Knaves Beech Business Centre, Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    England
    Director
    Knaves Beech Business Centre, Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    England
    United KingdomAmericanChief Finance Officer338393280001
    CAPON, Benjamin William James
    Knaves Beech Business Centre, Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    England
    Director
    Knaves Beech Business Centre, Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    England
    EnglandBritishGlobal Financial Planning And Analysis Director338398010001
    CROOKALL, Jonathan Mark
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandBritishChief People Officer132778420001
    ORRIN, Nicholas Clive
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    United KingdomBritishDirector183191020001
    SCHAILLEE, Philippe Dirk M.
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    NetherlandsBelgianDirector308679740001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    COSTA, Yolanda
    The Copse 9 Rose Walk
    CR8 3LJ Purley
    Surrey
    Secretary
    The Copse 9 Rose Walk
    CR8 3LJ Purley
    Surrey
    Italian15450640001
    FAIRHURST, Russell William
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Secretary
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    British44556020003
    FENTON, Nicola Jane
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    Secretary
    Flat 1
    56 Rosslyn Hill
    NW3 1ND Hampstead
    London
    British31440290005
    LOWRY, Daren Clive
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    British87044470002
    SAVJANI, Sunita
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Secretary
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    282625570001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    D & H B SECRETARIAL SERVICES LIMITED
    78 Brook Street
    W1Y 2AD London
    Secretary
    78 Brook Street
    W1Y 2AD London
    44637970001
    BENNETT, Jo Mary
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritishGroup Hr Director Costa238507810001
    BENTLEY, Clive
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    BritishProperty Director133952460002
    CARLIN, Jane Louise
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandBritishDirector305508230001
    CLEWLEY, Robert Richard
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    Director
    Sunfield House
    Tonbridge Road
    TN15 9AR Ightham
    Kent
    United KingdomBritishExecutive85729830001
    COOK, Adrian Ernest
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandBritishDirector291137910001
    CORNELLA, Robert Leo
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandAmericanDirector281045900002
    COSTA, Sergio Giorgio
    1254 Palais De La Scala
    1 Avenue Henry Dunant
    MC 98000 Monte Carlo
    Monaco
    Director
    1254 Palais De La Scala
    1 Avenue Henry Dunant
    MC 98000 Monte Carlo
    Monaco
    ItalianDirector5156540003
    COSTA, Yolanda
    The Copse 9 Rose Walk
    CR8 3LJ Purley
    Surrey
    Director
    The Copse 9 Rose Walk
    CR8 3LJ Purley
    Surrey
    ItalianDirector15450640001
    COTTA, Jason Anthony
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritishDirector176916500002
    DERKACH, John
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritishManaging Director113885080002
    DOWELL, Michael Charles Weston
    High Street
    Hatfield Broad Oak
    CM22 7HQ Bishops Stortford
    Post House
    Hertfordshire
    England
    Director
    High Street
    Hatfield Broad Oak
    CM22 7HQ Bishops Stortford
    Post House
    Hertfordshire
    England
    United KingdomBritishManaging Director141030450001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritishSolicitor44556020003
    FOWLER, James Dominic
    16 Lindfield Road
    Ealing
    W5 1QR London
    Director
    16 Lindfield Road
    Ealing
    W5 1QR London
    BritishAccountant92064690002
    HARDY, Helen
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritishDirector150102280001
    HIGHFIELD, Sarah Louise
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    United KingdomBritishFinance Director197724250001
    JOHNSON, Adrian James
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    BritishChief Operating Officer132119070002
    JOHNSON, Michael Andrew
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    Director
    North End House
    Oakley Road
    SO51 0LQ Mottisfont
    Hampshire
    United KingdomBritishManaging Director Chain Restau98243170001
    LAKE, Neil
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    Director
    Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech Business Centre
    Buckinghamshire
    England
    EnglandAustralianDirector258594180001
    MANSIGANI, Mohan
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    Director
    36 Copthall Drive
    Mill Hill
    NW7 2NB London
    United KingdomBritishFinance Director64318140001
    MARSHALL, Andrew John
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court Houghton Hall
    Business Park Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    United KingdomBritishDirector109616510001
    MCDONALD, Gillian Clare
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    Director
    Houghton Hall Business Park, Porz Avenue
    Houghton Regis
    LU5 5YG Dunstable
    Costa House
    Bedfordshire
    England
    EnglandBritishDirector265351430001

    Who are the persons with significant control of COSTA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Coca-Cola Company
    Coca-Cola Plaza
    30313
    Nw Atlanta
    1
    Georgia
    United States
    Jan 03, 2019
    Coca-Cola Plaza
    30313
    Nw Atlanta
    1
    Georgia
    United States
    No
    Legal FormCorporation
    Country RegisteredState Of Delaware
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware Division Of Corporations
    Registration Number88529
    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.
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Apr 06, 2016
    Porz Avenue, Houghton Hall Park
    Houghton Regis
    LU5 5XE Dunstable
    Whitbread Court
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00029423
    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.

    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