Company NameCounting Costs Limited
DirectorAaisha Mukhtar
Company StatusActive
Company Number08373395
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameAaisha Mukhtar
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aaisha Mukhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£419
Cash£6,277
Current Liabilities£8,127

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Filing History

1 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
19 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 November 2020Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 16 November 2020 (1 page)
18 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
14 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 January 2019 (5 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 February 2014Registered office address changed from Srg Llp 28 Ely Place London EC1N 6AA on 21 February 2014 (1 page)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Registered office address changed from Srg Llp 28 Ely Place London EC1N 6AA on 21 February 2014 (1 page)
21 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
2 September 2013Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 2 September 2013 (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)