COSTA EXPRESS LIMITED
Overview
| Company Name | COSTA EXPRESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03145187 |
| 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 EXPRESS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COSTA EXPRESS 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 EXPRESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COFFEE NATION LIMITED | Nov 21, 2000 | Nov 21, 2000 |
| COFFEE NATION UK LIMITED | Feb 24, 1997 | Feb 24, 1997 |
| DAWNFORM LIMITED | Jan 11, 1996 | Jan 11, 1996 |
What are the latest accounts for COSTA EXPRESS 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 COSTA EXPRESS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for COSTA EXPRESS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||
Appointment of Mr Benjamin William James Capon as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||
Second filing for the appointment of Suzanne Werner Johnson as a secretary | 3 pages | RP04AP03 | ||||||
Appointment of Suzanne Werner as a secretary on Jun 30, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sunita Savjani as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Jane Louise Carlin as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||
Confirmation statement made on Mar 31, 2024 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 | 46 pages | AA | ||||||
Appointment of Philippe Dirk M. Schaillee as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been 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 HP10 9QR | 1 pages | AD02 | ||||||
Termination of appointment of Scott Martin as a director on Feb 09, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Jane Louise Carlin as a director on Feb 10, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Neil Lake as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from 3 Knaves Beech Loudwater High Wycombe Buckinghamshire HP10 9QR to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on Jan 10, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||
Termination of appointment of Richard Charles Willan as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Adrian Ernest Cook as a director on Jan 06, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||
Termination of appointment of Russell William Fairhurst as a secretary on May 14, 2021 | 1 pages | TM02 | ||||||
Appointment of Ms Sunita Savjani as a secretary on Apr 23, 2021 | 2 pages | AP03 | ||||||
Who are the officers of COSTA EXPRESS 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 | 337540380001 | |||||||
| CAPON, Benjamin William James | Director | Knaves Beech Business Centre, Davies Way Loudwater HP10 9QR High Wycombe 3 Buckinghamshire England | England | British | 338398010001 | |||||
| ORRIN, Nicholas Clive | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | United Kingdom | British | 183191020001 | |||||
| SCHAILLEE, Philippe Dirk M. | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | Netherlands | Belgian | 308680200001 | |||||
| DAWES, Martyn Jason | Secretary | 25d Lady Somerset Road NW5 1TX London | British | 83947490001 | ||||||
| FAIRHURST, Russell William | Secretary | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire United Kingdom | British | 158662510001 | ||||||
| HALE, Vivien Joan | Secretary | Keeley 12 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 56115110001 | ||||||
| KHURMI, Sunita | Secretary | 33 Balfern Street SW11 3EL London | British | 53504770001 | ||||||
| LOWRY, Daren Clive | Secretary | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire | 198535390001 | |||||||
| SAVJANI, Sunita | Secretary | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | 282825640001 | |||||||
| VARDIGANS, Simon Geoffrey | Secretary | 19 Mayfield Avenue Chiswick W4 1PN London | British | 44988510001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| CARLIN, Jane Louise | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | 235607040001 | |||||
| CONBOY, Philip Richard | Director | 16 Dudley Road SW19 8PN London | United Kingdom | Irish | 141579680001 | |||||
| COOK, Adrian Ernest | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | British | 291137910001 | |||||
| DAWES, Martyn Jason | Director | 25d Lady Somerset Road NW5 1TX London | England | British | 83947490001 | |||||
| DERKACH, John | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire United Kingdom | United Kingdom | British | 113885080002 | |||||
| GRANGER, Colin James | Director | Union Road Clapham SW4 6JF London 49d | Uk | British | 129394030001 | |||||
| HALE, Vivien Joan | Director | Keeley 12 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | England | British | 56115110001 | |||||
| HARRIS, Derek William | Director | Springfield Greenhill Road Elton PE8 6SA Peterborough Cambridgeshire | British | 60654310003 | ||||||
| HARRIS, Martin Robert | Director | Collingwood Farm 5 Langton Ridge Langton Green TN3 0BE Tunbridge Wells Kent | British | 64009800001 | ||||||
| HIGHFIELD, Sarah Louise | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire | United Kingdom | British | 197724250001 | |||||
| HODGSON, Bruce Cribbes | Director | 13 Meadowbrook Court Worton Road TW7 6XG Isleworth Middlesex | British | 65675950001 | ||||||
| JACKSON, Carl William | Director | Folly House 12 High Street Yelvertoft NN6 6LG Northampton Northamptonshire | United Kingdom | British | 188357910001 | |||||
| LAKE, Neil | Director | Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech Business Centre Buckinghamshire England | England | Australian | 258594180001 | |||||
| MARTIN, Scott | Director | Hesters Cottage High Street OX39 4SJ Kingston Blount Oxfordshire | United Kingdom | British | 70608130003 | |||||
| MCGOWAN, Murray Henry | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire | United Kingdom | British | 198654800001 | |||||
| PRICE, Matthew John | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire United Kingdom | United Kingdom | British | 136221640001 | |||||
| RYAN DAWES, Trudi Ometha Martini | Director | 39 Melford Road East Dulwich SE22 0AQ London | British | 46939750001 | ||||||
| SLATER, Kenneth James | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire United Kingdom | United Kingdom | British | 150126440001 | |||||
| TAIT, Michael John | Director | Brookbank HP10 0QB Wooburn Green Turpins Bucks | United Kingdom | British | 129158460001 | |||||
| VARDIGANS, Simon Geoffrey | Director | 19 Mayfield Avenue Chiswick W4 1PN London | England | British | 44988510001 | |||||
| WALLACE, Neil Alan | Director | Tanglewood Hound House Road GU5 9JG Shere Surrey | England | British | 54160070002 | |||||
| WILLAN, Richard Charles, Mr. | Director | Knaves Beech Loudwater HP10 9QR High Wycombe 3 Buckinghamshire | United Kingdom | British | 281615900001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of COSTA EXPRESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costa Express Holdings Limited | Apr 06, 2016 | Knaves Beech Business Centre, Davies Way Loudwater HP10 9QR High Wycombe 3 Knaves Beech England | 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