Company NameCostrade & Con Limited
DirectorImran Khan Khakwani
Company StatusActive
Company Number06010816
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Imran Khan Khakwani
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTower Bridge Business Complex, B508
100 Clements Road
London
SE16 4DG
Secretary NameBerkeley Business Solutions Ltd (Corporation)
StatusCurrent
Appointed01 July 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressTower Bridge Business Complex
B402 100 Clements Road
London
SE16 4DG
Director NameMr Philipp Sauerborn
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed02 October 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Crucifix Lane
London
SE1 3JW
Director NameMiss Jemima Rosa Stegnitz
Date of BirthApril 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower Bridge Business Complex, B508
100 Clements Road
London
SE16 4DG
Director NameNew Sea London Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address30 Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Berkeley Business Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,963
Cash£4,625
Current Liabilities£662

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 April 2023Registered office address changed from Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 1 April 2023 (1 page)
31 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
3 November 2021Appointment of Mr Imran Khan Khakwani as a director on 1 November 2021 (2 pages)
3 November 2021Termination of appointment of Jemima Rosa Stegnitz as a director on 1 November 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (3 pages)
29 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
29 August 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
10 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
3 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
28 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 25 May 2016 (1 page)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20
(3 pages)
14 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(3 pages)
23 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 20
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20
(3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 20
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
29 July 2013Appointment of Berkeley Business Solutions Ltd as a secretary (2 pages)
16 July 2013Termination of appointment of Philipp Sauerborn as a director (1 page)
16 July 2013Appointment of Miss Jemima Rosa Stegnitz as a director (2 pages)
16 July 2013Appointment of Miss Jemima Rosa Stegnitz as a director (2 pages)
16 July 2013Termination of appointment of Philipp Sauerborn as a director (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 5 July 2013 (1 page)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Termination of appointment of Philipp Sauerborn as a director (1 page)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Termination of appointment of Philipp Sauerborn as a director (1 page)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 January 2010Appointment of Mr Philipp Sauerborn as a director (2 pages)
22 January 2010Appointment of Mr Philipp Sauerborn as a director (2 pages)
22 January 2010Appointment of Mr Philipp Sauerborn as a director (2 pages)
22 January 2010Appointment of Mr Philipp Sauerborn as a director (2 pages)
8 December 2009Registered office address changed from 14 Cotton*S Gardens London E2 8DN on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 14 Cotton*S Gardens London E2 8DN on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 14 Cotton*S Gardens London E2 8DN on 8 December 2009 (1 page)
2 October 2009Appointment terminated director new sea london LIMITED (1 page)
2 October 2009Appointment terminated director new sea london LIMITED (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 February 2009Appointment terminated secretary nominee secretary LTD (1 page)
28 February 2009Appointment terminated secretary nominee secretary LTD (1 page)
9 February 2009Return made up to 13/12/08; full list of members (3 pages)
9 February 2009Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 November 2006Incorporation (8 pages)
27 November 2006Incorporation (8 pages)