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

COSTAR LIMITED

26th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
04590482
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Costar Ltd
COSTAR LIMITED was founded on 2002-11-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Costar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COSTAR LIMITED
 
Legal Registered Office
26th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in W1G
 
Filing Information
Company Number 04590482
Company ID Number 04590482
Date formed 2002-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-21 04:11:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTAR 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.
Companies with same name COSTAR LIMITED
The following companies were found which have the same name as COSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSTAR (HK) COMPANY LIMITED Unknown Company formed on the 2014-03-26
COSTAR (M&E) MANDAI LINK Singapore 728653 Active Company formed on the 2021-05-22
COSTAR ACCOUNTING SOLUTIONS INC British Columbia Active Company formed on the 2023-05-04
COSTAR ACQUISITION CORP Tennessee Unknown
COSTAR ADVISORY LIMITED Unknown Company formed on the 2023-04-11
COSTAR AGENCIES (M) SDN BHD Singapore Active Company formed on the 2008-10-09
COSTAR ASSOCIATES LIMITED 13A ABBEY LANE ABBEY FARM CELBRIDGE COUNTY KILDARE Dissolved Company formed on the 1983-12-22
Costar Associates Limited Partnership Connecticut Unknown
COSTAR BAKKEN, LLC SCOTT H. MATHESON 4925 GREENVILLE AVE., STE. 880 DALLAS TX 75206 Dissolved
COSTAR BLUE AIR-CON & ELECTRICAL SERVICES HOUGANG AVENUE 8 Singapore 530446 Active Company formed on the 2008-09-12
COSTAR BROKERAGE APPLICATIONS INCORPORATED California Unknown
COSTAR CAPITAL LIMITED 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Active Company formed on the 2015-10-29
COSTAR CAPITAL LIMITED Active Company formed on the 2016-03-17
COSTAR CARE INC 1101 50TH ST E BRADENTON FL 34208 Active Company formed on the 2021-03-15
COSTAR CHEMICAL (H K) CO., LIMITED Active Company formed on the 2013-04-22
COSTAR COMPLIANCE INC 14639 SW 158TH PATH MIAMI FL 33196 Inactive Company formed on the 2015-09-21
COSTAR COMPUTER SYSTEMS LTD. 11128-30 AVE EDMONTON ALBERTA T6J 3Y6 Active Company formed on the 2018-01-18
COSTAR CONSULTANT LIMITED Unknown Company formed on the 2016-02-12
COSTAR CONTRACTORS LLC Michigan UNKNOWN
COSTAR CONSTRUCTION INCORPORATED California Unknown

Company Officers of COSTAR LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN COLEMAN
Company Secretary 2005-07-21
ANDREW FLORANCE
Director 2002-11-21
MICHAEL KLEIN
Director 2002-11-21
GILES ROBERT NEWMAN
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN RADECKI
Director 2007-12-06 2015-08-03
PAUL NICHOLAS CAMPBELL MARPLES
Director 2007-12-06 2013-02-27
FRANK ANTHONY CARCHEDI
Director 2002-11-14 2007-09-14
JONATHAN MICHAEL BRAY
Director 2003-01-06 2007-08-06
CARLA JAYNE GARRETT
Company Secretary 2004-01-05 2005-07-21
RB SECRETARIAT LIMITED
Nominated Secretary 2002-11-14 2004-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FLORANCE PROPERTY & PORTFOLIO RESEARCH LIMITED Director 2009-07-17 CURRENT 1999-09-23 Active - Proposal to Strike off
ANDREW FLORANCE COSTAR UK LIMITED Director 2003-01-09 CURRENT 1984-02-06 Active

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
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-12-10Resolutions passed:<ul><li>Resolution Company to be struck off 29/11/2023</ul>
2023-12-05Application to strike the company off the register
2023-09-1429/08/23 STATEMENT OF CAPITAL GBP 104
2023-01-23Company name changed costar\certificate issued on 23/01/23
2023-01-23Restoration by order of the court
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-22Application to strike the company off the register
2021-12-22DS01Application to strike the company off the register
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-11-18SH19Statement of capital on 2021-11-18 GBP 103
2021-11-18SH20Statement by Directors
2021-11-18CAP-SSSolvency Statement dated 18/11/21
2021-11-18RES13Resolutions passed:
  • Cancel share prem a/c 18/11/2021
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17SH0111/03/21 STATEMENT OF CAPITAL GBP 103
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-26CH01Director's details changed for Mr Matthew Barnaby Green on 2020-11-26
2020-11-12CH01Director's details changed for Mr Andrew Florance on 2020-11-12
2020-08-22SH0122/07/20 STATEMENT OF CAPITAL GBP 102
2020-07-28TM02Termination of appointment of Jonathan Coleman on 2020-03-31
2020-07-27AP03Appointment of Mr Matthew Barnaby Green as company secretary on 2020-07-22
2020-07-27AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-26AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2019-11-26AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-23SH0102/04/19 STATEMENT OF CAPITAL GBP 101.00
2019-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Auth share cap restriciton is revoked and deleted 02/04/2019
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-08-14AP01DIRECTOR APPOINTED MR MATHEW BARNABY GREEN
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT NEWMAN
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 1st Floor 1 Chapel Place London W1G 0BG
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0114/11/15 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RADECKI
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045904820002
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/13 FROM 5Th Floor 40 Portman Square London W1H 6LT
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AP01DIRECTOR APPOINTED MR GILES ROBERT NEWMAN
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARPLES
2012-11-28AR0114/11/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Mr Andrew Florance on 2012-11-28
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20RES01ALTER ARTICLES 13/02/2012
2012-04-20RES13CREDIT AGREEMENT 13/02/2012
2011-12-01AR0114/11/11 FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLORANCE / 29/12/2010
2010-12-29AR0114/11/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-07AR0114/11/09 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLORANCE / 14/11/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RADECKI / 14/11/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLEIN / 14/11/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS CAMPBELL MARPLES / 14/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM YORK HOUSE 10TH FLOOR 12 YORK STREET MANCHESTER M2 3BB
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM YORK HOUSE 12 YORK STREET MANCHESTER M2 3BB
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM FIRST FLOOR 10 GREAT PULTENEY STREET LONDON W1F 9NB
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLORANCE / 18/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLEIN / 18/11/2008
2008-11-19288cSECRETARY'S CHANGE OF PARTICULARS / JONATHAN COLEMAN / 18/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN RADECKI / 18/11/2008
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6EB
2007-11-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-28363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2006-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04288bSECRETARY RESIGNED
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-30363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-09-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/04
2004-02-25363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2004-01-09288aNEW SECRETARY APPOINTED
2004-01-09288bSECRETARY RESIGNED
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE
2003-06-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-16288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-25225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-11-25ELRESS386 DISP APP AUDS 15/11/02
2002-11-25ELRESS369(4) SHT NOTICE MEET 15/11/02
2002-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COSTAR 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 COSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding J.P.MORGAN CHASE,N.A.
GUARANTEE AND COLLATERAL AGREEMENT 2012-05-11 Outstanding JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES UNDER THE CREDIT AGREEMENT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSTAR LIMITED

Intangible Assets
Patents
We have not found any records of COSTAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTAR LIMITED
Trademarks
We have not found any records of COSTAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COSTAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2015-03-03 GBP £3,600 Periodicals & Publ.
Warrington Borough Council 2013-03-27 GBP £2,568 ABG Expenditure
Warrington Borough Council 2012-03-26 GBP £2,472
Warrington Borough Council 2011-02-25 GBP £2,293

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where COSTAR 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 COSTAR 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 COSTAR 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.