COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED
Overview
| Company Name | COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01439838 |
| 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 COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
- Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
Where is COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMULATION SYSTEMS LIMITED | Jul 25, 1979 | Jul 25, 1979 |
What are the latest accounts for COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024 | 2 pages | CH01 | ||
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB England to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024 | 1 pages | AD01 | ||
Change of details for Costain Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Roy Taylor as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Appointment of Paul Anthony Morris as a director on Jul 08, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Warren John Clements as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Susan Mary Kershaw as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Termination of appointment of Matthew Higham as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Aug 02, 2016 | 7 pages | RP04CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022 | 1 pages | TM02 | ||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Warren John Clements as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew Higham as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Who are the officers of COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 298047280001 | |||||||
| MORRIS, Paul Anthony | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 325257280001 | |||||
| WILLIS, Helen Margaret | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | United Kingdom | British | 277089380002 | |||||
| DEREBAG, Deborah Anne | Secretary | Cranleigh Gardens BS9 1HD Bristol 4 United Kingdom | British | 78971180004 | ||||||
| GRIFFIN, Christina Jane | Secretary | The Gables Northend Yatton BS49 4AS Bristol Avon | British | 11626470001 | ||||||
| HARRIS, Sharon | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | 273924330001 | |||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | 209987480001 | |||||||
| BICKERSTAFF, Anthony Oliver | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 192694490001 | |||||
| CLEMENTS, Warren John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 267292310001 | |||||
| ELLISON, Simon James | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 209986730001 | |||||
| GRIFFIN, Anthony Wilfred James, Dr | Director | The Gables North End Yatton BS49 4AS Bristol Avon | United Kingdom | British | 11626480001 | |||||
| GRIFFIN, Christina Jane | Director | The Gables Northend Yatton BS49 4AS Bristol Avon | British | 11626470001 | ||||||
| HIGHAM, Matthew | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 307402550001 | |||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 5173500001 | |||||
| JAMES, Darren Glyn | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | Wales | British | 131953420001 | |||||
| KERSHAW, Susan Mary | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 187243800001 | |||||
| MARSH, Nathan Anthony | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 262970930001 | |||||
| TAYLOR, David Roy | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 193855870001 | |||||
| THOMPSON, Louis Chavasse | Director | Unit 12 Market Industrial Estate Yatton BS49 4RF Bristol North Somerset | United Kingdom | British | 67823880008 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 200473570002 | |||||
| WYLLIE, Andrew | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 66477600003 |
Who are the persons with significant control of COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Limited | Jul 05, 2016 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
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