Company NameCOX Costello & Horne (London) Limited
DirectorMichael Francis Cox
Company StatusActive
Company Number09090425
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Francis Cox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatchworth Lock House 99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Ashish Kirtikumar Shah
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameMr Dermot Francis Costello
StatusResigned
Appointed18 June 2015(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address4th Floor 14-15 Lower Grosvenor Place
London
SW1W 0EX

Location

Registered AddressBatchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

501 at £1Cox Costello & Horne LTD
50.10%
Ordinary
499 at £1Aks Associates Limited
49.90%
Ordinary

Financials

Year2014
Net Worth£5,315
Cash£2,630
Current Liabilities£70,261

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due27 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 October

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Change of details for Cox Costello & Horne Partners Llp as a person with significant control on 1 September 2023 (2 pages)
18 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
18 December 2023Director's details changed for Mr Michael Francis Cox on 1 September 2023 (2 pages)
22 August 2023Registered office address changed from 26 Main Avenue Moor Park HA6 2HJ England to Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
18 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
23 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
21 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
20 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
18 January 2021Notification of Cox Costello & Horne Partners Llp as a person with significant control on 1 July 2020 (2 pages)
18 January 2021Withdrawal of a person with significant control statement on 18 January 2021 (2 pages)
18 January 2021Director's details changed for Mr Michael Francis Cox on 1 December 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 October 2020Director's details changed for Mr Michael Francis Cox on 3 September 2020 (2 pages)
3 September 2020Registered office address changed from 4th Floor 14-15 Lower Grosvenor Place London SW1W 0EX to 26 Main Avenue Moor Park HA6 2HJ on 3 September 2020 (1 page)
2 July 2020Termination of appointment of Ashish Kirtikumar Shah as a director on 30 June 2020 (1 page)
31 March 2020Director's details changed for Mr Ashish Kirtikumar Shah on 31 March 2020 (2 pages)
23 December 2019Notification of a person with significant control statement (2 pages)
23 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
20 December 2019Cessation of Michael Francis Cox as a person with significant control on 20 December 2018 (1 page)
27 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 January 2019Previous accounting period extended from 27 April 2018 to 27 October 2018 (1 page)
10 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
26 April 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
14 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 February 2017Termination of appointment of Dermot Francis Costello as a secretary on 1 December 2016 (1 page)
23 February 2017Termination of appointment of Dermot Francis Costello as a secretary on 1 December 2016 (1 page)
24 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
20 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Michael Francis Cox on 14 September 2016 (2 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Appointment of Mr Dermot Francis Costello as a secretary on 18 June 2015 (2 pages)
29 June 2016Appointment of Mr Dermot Francis Costello as a secretary on 18 June 2015 (2 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 July 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
17 July 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
11 February 2015Director's details changed for Mr Ashish Kirtikumar Shah on 9 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Ashish Kirtikumar Shah on 9 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Ashish Kirtikumar Shah on 9 February 2015 (2 pages)
4 July 2014Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 4 July 2014 (1 page)
4 July 2014Director's details changed for Mr Michael Francis Cox on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 4 July 2014 (1 page)
4 July 2014Director's details changed for Mr Ashish Kirtikumar Shah on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Ashish Kirtikumar Shah on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Michael Francis Cox on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England on 4 July 2014 (1 page)
4 July 2014Director's details changed for Mr Ashish Kirtikumar Shah on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Michael Francis Cox on 4 July 2014 (2 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)