Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTSMASTER LIMITED
Company Information for

COSTSMASTER LIMITED

C/O DICKINSONS, BRANDON HOUSE, FIRST FLOOR, 90 THE BROADWAY, CHESHAM, HP5 1EG,
Company Registration Number
04208089
Private Limited Company
Active

Company Overview

About Costsmaster Ltd
COSTSMASTER LIMITED was founded on 2001-04-30 and has its registered office in Chesham. The organisation's status is listed as "Active". Costsmaster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COSTSMASTER LIMITED
 
Legal Registered Office
C/O DICKINSONS, BRANDON HOUSE
FIRST FLOOR, 90 THE BROADWAY
CHESHAM
HP5 1EG
Other companies in WD3
 
Filing Information
Company Number 04208089
Company ID Number 04208089
Date formed 2001-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768441303  
Last Datalog update: 2023-12-07 01:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTSMASTER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCLARO ACCOUNTANCY & BOOKKEEPING LIMITED   C J CONTEGO LIMITED   DICKINSONS ACCOUNTANCY SERVICES LIMITED   NATKAJ LIMITED   SARAH HIBBERT LIMITED   TAX-WORLD (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSTSMASTER LIMITED

Current Directors
Officer Role Date Appointed
DAMARIS MARY COLLINS
Company Secretary 2001-05-02
RICHARD CHARLES BENN
Director 2001-05-02
DAMARIS MARY COLLINS
Director 2001-05-02
MATTHEW HARMAN
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 2001-04-30 2001-05-02
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 2001-04-30 2001-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMARIS MARY COLLINS LEGAL COSTS DIRECT.COM LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active
DAMARIS MARY COLLINS LEGAL COSTS DIRECT LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active
DAMARIS MARY COLLINS LEGAL COSTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
2023-03-30Change of details for Richard Charles Benn as a person with significant control on 2023-03-30
2023-03-30SECRETARY'S DETAILS CHNAGED FOR MRS DAMARIS MARY COLLINS on 2023-03-30
2023-03-30Director's details changed for Richard Charles Benn on 2023-03-30
2023-03-30Director's details changed for Mrs Damaris Mary Collins on 2023-03-30
2023-03-30Director's details changed for Matthew Harman on 2023-03-30
2022-11-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-03-23CH01Director's details changed for Matthew Harman on 2021-05-21
2021-12-2230/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-11-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AP01DIRECTOR APPOINTED MATTHEW HARMAN
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-15AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-15AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-07RES13Resolutions passed:
  • Subdivision 11/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP .01
2016-11-09SH02Sub-division of shares on 2016-10-11
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-13AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-13AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0130/04/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14CH01Director's details changed for Richard Charles Benn on 2011-07-11
2011-05-20MG01Particulars of a mortgage or charge / charge no: 1
2011-05-12AR0130/04/11 ANNUAL RETURN FULL LIST
2010-10-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0130/04/10 ANNUAL RETURN FULL LIST
2009-09-17AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-06363aReturn made up to 30/04/09; full list of members
2008-11-13AA30/04/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION FULL
2007-05-25363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-1888(2)RAD 02/05/01--------- £ SI 9@1=9 £ IC 1/10
2001-05-14288bSECRETARY RESIGNED
2001-05-14288bDIRECTOR RESIGNED
2001-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to COSTSMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSTSMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of COSTSMASTER LIMITED registering or being granted any patents
Domain Names

COSTSMASTER LIMITED owns 4 domain names.

costmasters.co.uk   costsmaster.co.uk   costsmasters.co.uk   costmaster.co.uk  

Trademarks
We have not found any records of COSTSMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSTSMASTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as COSTSMASTER LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COSTSMASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTSMASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSTSMASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.