COSTA LIMITED
Overview
Company Name | COSTA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01270695 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COSTA LIMITED?
Company Name | From | Until |
---|---|---|
C. B. COSTA BROS. COFFEE CO. LIMITED | Jul 28, 1976 | Jul 28, 1976 |
What are the latest accounts for COSTA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COSTA LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for COSTA LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Appointment of Mr Benjamin William James Capon as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Todd Paul Beiger as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||
Second filing for the appointment of Suzanne Werner as a secretary | 3 pages | RP04AP03 | ||||||
Appointment of Suzanne Werner as a secretary on Jun 30, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2023 | 71 pages | AA | ||||||
Termination of appointment of Jane Louise Carlin as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Gordon Peter Mowat as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Adrian Ernest Cook as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 67 pages | AA | ||||||
Appointment of Philippe Dirk M. Schaillee as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Nicholas Clive Orrin as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||
Second filing for the appointment of Mrs Jane Louise Carlin as a director | 3 pages | RP04AP01 | ||||||
Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR | 1 pages | AD02 | ||||||
Appointment of Mrs Jane Louise Carlin as a director on Feb 10, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Neil Lake as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 70 pages | AA | ||||||
Termination of appointment of Gillian Clare Mcdonald as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Robert Leo Cornella as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Adrian Ernest Cook as a director on Jan 06, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 29, 2021 with updates | 4 pages | CS01 | ||||||
Who are the officers of COSTA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WERNER, Suzanne | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 337540420001 | |||||||
BEIGER, Todd Paul | Director | Knaves Beech Business Centre, Davies Way Loudwater HP10 9QR High Wycombe 3 Buckinghamshire England | United Kingdom | American | Chief Finance Officer | 338393280001 | ||||
CAPON, Benjamin William James | Director | Knaves Beech Business Centre, Davies Way Loudwater HP10 9QR High Wycombe 3 Buckinghamshire England | England | British | Global Financial Planning And Analysis Director | 338398010001 | ||||
CROOKALL, Jonathan Mark | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | Chief People Officer | 132778420001 | ||||
ORRIN, Nicholas Clive | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | United Kingdom | British | Director | 183191020001 | ||||
SCHAILLEE, Philippe Dirk M. | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | Netherlands | Belgian | Director | 308679740001 | ||||
BUXTON SMITH, Maria Rita | Secretary | 83 Wordsworth Avenue MK16 8RH Newport Pagnell Bucks | British | 39442340002 | ||||||
COSTA, Yolanda | Secretary | The Copse 9 Rose Walk CR8 3LJ Purley Surrey | Italian | 15450640001 | ||||||
FAIRHURST, Russell William | Secretary | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | British | 44556020003 | ||||||
FENTON, Nicola Jane | Secretary | Flat 1 56 Rosslyn Hill NW3 1ND Hampstead London | British | 31440290005 | ||||||
LOWRY, Daren Clive | Secretary | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | 87044470002 | ||||||
SAVJANI, Sunita | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 282625570001 | |||||||
THORPE, Elizabeth Anne | Secretary | 85 Silverdale Road Earley RG6 7NF Reading Berkshire | British | 63473530001 | ||||||
D & H B SECRETARIAL SERVICES LIMITED | Secretary | 78 Brook Street W1Y 2AD London | 44637970001 | |||||||
BENNETT, Jo Mary | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Group Hr Director Costa | 238507810001 | ||||
BENTLEY, Clive | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | Property Director | 133952460002 | |||||
CARLIN, Jane Louise | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | Director | 305508230001 | ||||
CLEWLEY, Robert Richard | Director | Sunfield House Tonbridge Road TN15 9AR Ightham Kent | United Kingdom | British | Executive | 85729830001 | ||||
COOK, Adrian Ernest | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | Director | 291137910001 | ||||
CORNELLA, Robert Leo | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | American | Director | 281045900002 | ||||
COSTA, Sergio Giorgio | Director | 1254 Palais De La Scala 1 Avenue Henry Dunant MC 98000 Monte Carlo Monaco | Italian | Director | 5156540003 | |||||
COSTA, Yolanda | Director | The Copse 9 Rose Walk CR8 3LJ Purley Surrey | Italian | Director | 15450640001 | |||||
COTTA, Jason Anthony | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | Director | 176916500002 | ||||
DERKACH, John | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Managing Director | 113885080002 | ||||
DOWELL, Michael Charles Weston | Director | High Street Hatfield Broad Oak CM22 7HQ Bishops Stortford Post House Hertfordshire England | United Kingdom | British | Managing Director | 141030450001 | ||||
FAIRHURST, Russell William | Director | 37 Windermere Road Muswell Hill N10 2RD London | England | British | Solicitor | 44556020003 | ||||
FOWLER, James Dominic | Director | 16 Lindfield Road Ealing W5 1QR London | British | Accountant | 92064690002 | |||||
HARDY, Helen | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Director | 150102280001 | ||||
HIGHFIELD, Sarah Louise | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | United Kingdom | British | Finance Director | 197724250001 | ||||
JOHNSON, Adrian James | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | British | Chief Operating Officer | 132119070002 | |||||
JOHNSON, Michael Andrew | Director | North End House Oakley Road SO51 0LQ Mottisfont Hampshire | United Kingdom | British | Managing Director Chain Restau | 98243170001 | ||||
LAKE, Neil | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | Australian | Director | 258594180001 | ||||
MANSIGANI, Mohan | Director | 36 Copthall Drive Mill Hill NW7 2NB London | United Kingdom | British | Finance Director | 64318140001 | ||||
MARSHALL, Andrew John | Director | Whitbread Court Houghton Hall Business Park Porz Avenue LU5 5XE Dunstable Bedfordshire | United Kingdom | British | Director | 109616510001 | ||||
MCDONALD, Gillian Clare | Director | Houghton Hall Business Park, Porz Avenue Houghton Regis LU5 5YG Dunstable Costa House Bedfordshire England | England | British | Director | 265351430001 |
Who are the persons with significant control of COSTA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Coca-Cola Company | Jan 03, 2019 | Coca-Cola Plaza 30313 Nw Atlanta 1 Georgia United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Whitbread Group Plc | Apr 06, 2016 | Porz Avenue, Houghton Hall Park Houghton Regis LU5 5XE Dunstable Whitbread Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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