COSTA EXPRESS LIMITED

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

    Company NameCOSTA EXPRESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03145187
    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 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 AddressNo

    What were the previous names of COSTA EXPRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COFFEE NATION LIMITEDNov 21, 2000Nov 21, 2000
    COFFEE NATION UK LIMITEDFeb 24, 1997Feb 24, 1997
    DAWNFORM LIMITEDJan 11, 1996Jan 11, 1996

    What are the latest accounts for COSTA EXPRESS 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 COSTA EXPRESS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for COSTA EXPRESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    46 pagesAA

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

    2 pagesAP01

    Second filing for the appointment of Suzanne Werner Johnson 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 Mar 31, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Mar 31, 2024 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

    46 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Termination of appointment of Scott Martin as a director on Feb 09, 2023

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    43 pagesAA

    Termination of appointment of Richard Charles Willan as a director on Nov 02, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Termination of appointment of Russell William Fairhurst as a secretary on May 14, 2021

    1 pagesTM02

    Appointment of Ms Sunita Savjani as a secretary on Apr 23, 2021

    2 pagesAP03

    Who are the officers of COSTA EXPRESS 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
    337540380001
    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
    EnglandBritish338398010001
    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 KingdomBritish183191020001
    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
    NetherlandsBelgian308680200001
    DAWES, Martyn Jason
    25d Lady Somerset Road
    NW5 1TX London
    Secretary
    25d Lady Somerset Road
    NW5 1TX London
    British83947490001
    FAIRHURST, Russell William
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Secretary
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    British158662510001
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British56115110001
    KHURMI, Sunita
    33 Balfern Street
    SW11 3EL London
    Secretary
    33 Balfern Street
    SW11 3EL London
    British53504770001
    LOWRY, Daren Clive
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    Secretary
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    198535390001
    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
    282825640001
    VARDIGANS, Simon Geoffrey
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    Secretary
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    British44988510001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    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
    EnglandBritish235607040001
    CONBOY, Philip Richard
    16 Dudley Road
    SW19 8PN London
    Director
    16 Dudley Road
    SW19 8PN London
    United KingdomIrish141579680001
    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
    EnglandBritish291137910001
    DAWES, Martyn Jason
    25d Lady Somerset Road
    NW5 1TX London
    Director
    25d Lady Somerset Road
    NW5 1TX London
    EnglandBritish83947490001
    DERKACH, John
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Director
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    United KingdomBritish113885080002
    GRANGER, Colin James
    Union Road
    Clapham
    SW4 6JF London
    49d
    Director
    Union Road
    Clapham
    SW4 6JF London
    49d
    UkBritish129394030001
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    EnglandBritish56115110001
    HARRIS, Derek William
    Springfield Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    Director
    Springfield Greenhill Road
    Elton
    PE8 6SA Peterborough
    Cambridgeshire
    British60654310003
    HARRIS, Martin Robert
    Collingwood Farm 5 Langton Ridge
    Langton Green
    TN3 0BE Tunbridge Wells
    Kent
    Director
    Collingwood Farm 5 Langton Ridge
    Langton Green
    TN3 0BE Tunbridge Wells
    Kent
    British64009800001
    HIGHFIELD, Sarah Louise
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    Director
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United KingdomBritish197724250001
    HODGSON, Bruce Cribbes
    13 Meadowbrook Court
    Worton Road
    TW7 6XG Isleworth
    Middlesex
    Director
    13 Meadowbrook Court
    Worton Road
    TW7 6XG Isleworth
    Middlesex
    British65675950001
    JACKSON, Carl William
    Folly House 12 High Street
    Yelvertoft
    NN6 6LG Northampton
    Northamptonshire
    Director
    Folly House 12 High Street
    Yelvertoft
    NN6 6LG Northampton
    Northamptonshire
    United KingdomBritish188357910001
    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
    EnglandAustralian258594180001
    MARTIN, Scott
    Hesters Cottage
    High Street
    OX39 4SJ Kingston Blount
    Oxfordshire
    Director
    Hesters Cottage
    High Street
    OX39 4SJ Kingston Blount
    Oxfordshire
    United KingdomBritish70608130003
    MCGOWAN, Murray Henry
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    Director
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United KingdomBritish198654800001
    PRICE, Matthew John
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Director
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    United KingdomBritish136221640001
    RYAN DAWES, Trudi Ometha Martini
    39 Melford Road
    East Dulwich
    SE22 0AQ London
    Director
    39 Melford Road
    East Dulwich
    SE22 0AQ London
    British46939750001
    SLATER, Kenneth James
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Director
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United Kingdom
    United KingdomBritish150126440001
    TAIT, Michael John
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    Director
    Brookbank
    HP10 0QB Wooburn Green
    Turpins
    Bucks
    United KingdomBritish129158460001
    VARDIGANS, Simon Geoffrey
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    Director
    19 Mayfield Avenue
    Chiswick
    W4 1PN London
    EnglandBritish44988510001
    WALLACE, Neil Alan
    Tanglewood
    Hound House Road
    GU5 9JG Shere
    Surrey
    Director
    Tanglewood
    Hound House Road
    GU5 9JG Shere
    Surrey
    EnglandBritish54160070002
    WILLAN, Richard Charles, Mr.
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    Director
    Knaves Beech
    Loudwater
    HP10 9QR High Wycombe
    3
    Buckinghamshire
    United KingdomBritish281615900001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of COSTA EXPRESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knaves Beech Business Centre, Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech
    England
    Apr 06, 2016
    Knaves Beech Business Centre, Davies Way
    Loudwater
    HP10 9QR High Wycombe
    3 Knaves Beech
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06543325
    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