COSTAIN INTEGRATED SERVICES LIMITED

COSTAIN INTEGRATED SERVICES LIMITED

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

    Company NameCOSTAIN INTEGRATED SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01890057
    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 INTEGRATED SERVICES LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is COSTAIN INTEGRATED SERVICES 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 INTEGRATED SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHEAD GROUP LIMITEDJun 07, 2010Jun 07, 2010
    A.B.RHEAD & ASSOCIATES LIMITEDApr 02, 1985Apr 02, 1985
    DELTARAIN LIMITEDFeb 26, 1985Feb 26, 1985

    What are the latest accounts for COSTAIN INTEGRATED SERVICES 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 INTEGRATED SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2027
    Next Confirmation Statement DueJan 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2026
    OverdueNo

    What are the latest filings for COSTAIN INTEGRATED SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 12, 2026 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Margaret Willis on Aug 05, 2024

    2 pagesCH01

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

    2 pagesCH01

    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 pagesAD01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Warren John Clements as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Ms Helen Margaret Willis as a director on Mar 31, 2024

    2 pagesAP01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 15, 2017

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Appointment of Nicole Ann Geoghegan as a secretary on Jul 05, 2022

    2 pagesAP03

    Termination of appointment of Sharon Harris as a secretary on Jul 05, 2022

    1 pagesTM02

    Termination of appointment of Martin David Hunter as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Warren John Clements as a director on Mar 18, 2022

    2 pagesAP01

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Michael White as a director on Jan 04, 2022

    2 pagesAP01

    Termination of appointment of Maxine Eleanor Mayhew as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Who are the officers of COSTAIN INTEGRATED SERVICES 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
    298047210001
    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
    EnglandBritish181098870001
    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
    HARRIS, Sharon
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    273923080001
    MOORE, Barbara Jean
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    Secretary
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    190569360001
    MOORE, Barbara Jean
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Resolution House
    Warwickshire
    Secretary
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Resolution House
    Warwickshire
    Australian81853920003
    RHEAD, Hilary Susan Stuart
    Tall Pines
    27 High Street
    CV35 8BU Barford
    Warwickshire
    Secretary
    Tall Pines
    27 High Street
    CV35 8BU Barford
    Warwickshire
    British23428110002
    SADLER, Steve
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Secretary
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    169371670001
    SADLER, Steve
    Budbrooke Road
    CV34 5XH Warwick
    Resolution House
    Warwickshire
    United Kingdom
    Secretary
    Budbrooke Road
    CV34 5XH Warwick
    Resolution House
    Warwickshire
    United Kingdom
    166412110001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    200477200001
    BARRON, Christopher
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    United KingdomBritish147783960003
    BOWEN, Timothy Garnet
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritish200473130001
    CLEMENTS, Warren John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritish267292310001
    CURRY, Nigel Alistair
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritish124555890001
    FERGUSON, Andrew Charles
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish107353970002
    FERGUSON, Andrew Charles
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    EnglandBritish107353970002
    FORBES, Norman
    Alness Drive
    Acomb Park
    YO24 2XZ York
    4
    Director
    Alness Drive
    Acomb Park
    YO24 2XZ York
    4
    British128743530001
    HUNTER, Martin David
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish5173500001
    MAYHEW, Maxine Eleanor, Dr
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish205782250001
    MILLS, Jeffrey David
    13 Bowthorpe Road
    PE13 2DX Wisbech
    Cambridgeshire
    Director
    13 Bowthorpe Road
    PE13 2DX Wisbech
    Cambridgeshire
    British23428130001
    MOORE, Barbara Jean
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    United KingdomAustralian81853920004
    RHEAD, Alan Bertrand
    15 Warwick Road
    Stratford Upon Avon
    CV37 6YW Warwickshire
    Director
    15 Warwick Road
    Stratford Upon Avon
    CV37 6YW Warwickshire
    United KingdomBritish23428140002
    RHEAD, Hilary Susan Stuart
    Tall Pines
    27 High Street
    CV35 8BU Barford
    Warwickshire
    Director
    Tall Pines
    27 High Street
    CV35 8BU Barford
    Warwickshire
    United KingdomBritish23428110002
    SADLER, Steve
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    Director
    Eden Road
    Walsgrave Triangle Business Park
    CV2 2TB Coventry
    Ashford House
    United Kingdom
    EnglandBritish206787920001
    SADLER, Steve
    Budbrooke Road
    CV34 5XH Warwick
    Resolution House
    Warwickshire
    United Kingdom
    Director
    Budbrooke Road
    CV34 5XH Warwick
    Resolution House
    Warwickshire
    United Kingdom
    EnglandBritish206787920001
    WHITE, Samuel Michael
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Director
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    EnglandBritish272796080001
    WILLIAMS, Charles Gould
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    Warwickshire
    Director
    Warwick Road
    CV37 6YW Stratford Upon Avon
    15
    Warwickshire
    United KingdomBritish23428120001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    EnglandBritish200473570002

    Who are the persons with significant control of COSTAIN INTEGRATED SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costain Limited
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    Jan 23, 2017
    70 St Mary Axe
    EC3A 8BE London
    Seventh Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number610201
    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