Company NameCosts - Adr Limited
DirectorMatthew Peter Kain
Company StatusActive
Company Number09410257
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Matthew Peter Kain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleLaw Costs Consultant
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Secretary NameMr Paul Matthew Leakey
StatusCurrent
Appointed31 December 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Christopher John Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Secretary NameChristopher John Jones
StatusResigned
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address9 Mallow Street
London
EC1Y 8RQ
Director NameMs Hannah Rawlins
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Nicholas Clark
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(1 year, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Secretary NameMs Hannah Rawlins
StatusResigned
Appointed15 December 2016(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 2017)
RoleCompany Director
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr Neil Ventre
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address218 Strand
London
WC2R 1AT
Secretary NameMr Neil Ventre
StatusResigned
Appointed24 March 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address218 Strand
London
WC2R 1AT

Location

Registered Address218 Strand
London
WC2R 1AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 August 2020Cessation of Fleetstrand Group Limited as a person with significant control on 1 April 2020 (1 page)
28 August 2020Notification of Matthew Kain as a person with significant control on 1 April 2020 (2 pages)
6 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2020Appointment of Mr Paul Matthew Leakey as a secretary on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Neil Ventre as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Neil Ventre as a secretary on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Matthew Peter Kain as a director on 31 December 2019 (2 pages)
5 March 2019Cessation of Rombo Limited as a person with significant control on 5 March 2019 (1 page)
5 March 2019Notification of Fleetstrand Group Limited as a person with significant control on 5 March 2019 (2 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
18 September 2017Termination of appointment of Nicholas Clark as a director on 7 September 2017 (1 page)
18 September 2017Termination of appointment of Nicholas Clark as a director on 7 September 2017 (1 page)
27 March 2017Appointment of Mr Neil Ventre as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Neil Ventre as a secretary on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Neil Ventre as a secretary on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Hannah Rawlins as a director on 23 March 2017 (1 page)
27 March 2017Appointment of Mr Neil Ventre as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Hannah Rawlins as a secretary on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Hannah Rawlins as a director on 23 March 2017 (1 page)
27 March 2017Termination of appointment of Hannah Rawlins as a secretary on 24 March 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 January 2017Amended full accounts made up to 31 March 2016 (14 pages)
9 January 2017Amended full accounts made up to 31 March 2016 (14 pages)
15 December 2016Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 9 Mallow Street London EC1Y 8RQ to 218 Strand London WC2R 1AT on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Nicholas Clark as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Ms Hannah Rawlins as a secretary on 15 December 2016 (2 pages)
15 December 2016Appointment of Ms Hannah Rawlins as a secretary on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Christopher John Jones as a secretary on 15 December 2016 (1 page)
15 December 2016Appointment of Ms Hannah Rawlins as a director on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of Christopher John Jones as a director on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 9 Mallow Street London EC1Y 8RQ to 218 Strand London WC2R 1AT on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Nicholas Clark as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Ms Hannah Rawlins as a director on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of Christopher John Jones as a director on 15 December 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
4 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)