Company NameRogerio Costa Transport Ltd
DirectorRogerio Costa
Company StatusActive - Proposal to Strike off
Company Number08595022
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Rogerio Costa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBrazilian
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceEngland
Correspondence Address225 Clapham Road
London
SW9 9BE

Location

Registered Address225 Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rogerio Costa
100.00%
Ordinary

Financials

Year2014
Turnover£23,434
Net Worth£1
Cash£428

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 July 2022 (1 year, 9 months ago)
Next Return Due17 July 2023 (overdue)

Filing History

5 October 2020Change of details for Mr Rogerio Costa as a person with significant control on 2 October 2020 (2 pages)
5 October 2020Change of details for Mr Rogerio Costa as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Change of details for Mr Rogerio Costa as a person with significant control on 2 October 2020 (2 pages)
28 September 2020Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 28 September 2020 (1 page)
28 September 2020Director's details changed for Mr Rogerio Costa on 28 September 2020 (2 pages)
18 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
5 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
12 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
13 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 September 2017Unaudited abridged accounts made up to 31 July 2016 (6 pages)
5 September 2017Unaudited abridged accounts made up to 31 July 2016 (6 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Notification of Rogerio Costa as a person with significant control on 3 July 2017 (2 pages)
10 July 2017Notification of Rogerio Costa as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 3 July 2016 with updates (4 pages)
10 July 2017Registered office address changed from Flat 16 2 Belmore Street London SW8 2BN to 18 Union Road Charan House, Suite 4 London SW4 6JP on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Flat 16 2 Belmore Street London SW8 2BN to 18 Union Road Charan House, Suite 4 London SW4 6JP on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2016 with updates (4 pages)
10 July 2017Notification of Rogerio Costa as a person with significant control on 3 July 2017 (2 pages)
5 April 2017Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Flat 16 2 Belmore Street London SW8 2BN on 5 April 2017 (1 page)
5 April 2017Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Flat 16 2 Belmore Street London SW8 2BN on 5 April 2017 (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015 (1 page)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 February 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 2 February 2015 (1 page)
9 July 2014Registered office address changed from Eagle House Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Eagle House Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 9 July 2014 (1 page)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from Eagle House Unit E3 the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 9 July 2014 (1 page)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)