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 Name | |
---|---|
COSTAR LIMITED | |
Legal Registered Office | |
26th Floor, The Shard 32 London Bridge Street London SE1 9SG Other companies in W1G | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN COLEMAN |
||
ANDREW FLORANCE |
||
MICHAEL KLEIN |
||
GILES ROBERT NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN RADECKI |
Director | ||
PAUL NICHOLAS CAMPBELL MARPLES |
Director | ||
FRANK ANTHONY CARCHEDI |
Director | ||
JONATHAN MICHAEL BRAY |
Director | ||
CARLA JAYNE GARRETT |
Company Secretary | ||
RB SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY & PORTFOLIO RESEARCH LIMITED | Director | 2009-07-17 | CURRENT | 1999-09-23 | Active - Proposal to Strike off | |
COSTAR UK LIMITED | Director | 2003-01-09 | CURRENT | 1984-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution Company to be struck off 29/11/2023</ul> | ||
Application to strike the company off the register | ||
29/08/23 STATEMENT OF CAPITAL GBP 104 | ||
Company name changed costar\certificate issued on 23/01/23 | ||
Restoration by order of the court | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES | |
SH19 | Statement of capital on 2021-11-18 GBP 103 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/11/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 11/03/21 STATEMENT OF CAPITAL GBP 103 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Matthew Barnaby Green on 2020-11-26 | |
CH01 | Director's details changed for Mr Andrew Florance on 2020-11-12 | |
SH01 | 22/07/20 STATEMENT OF CAPITAL GBP 102 | |
TM02 | Termination of appointment of Jonathan Coleman on 2020-03-31 | |
AP03 | Appointment of Mr Matthew Barnaby Green as company secretary on 2020-07-22 | |
AA01 | Previous accounting period extended from 30/12/19 TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
SH01 | 02/04/19 STATEMENT OF CAPITAL GBP 101.00 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATHEW BARNABY GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT NEWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 1st Floor 1 Chapel Place London W1G 0BG | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN RADECKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045904820002 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/13 FROM 5Th Floor 40 Portman Square London W1H 6LT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GILES ROBERT NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARPLES | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Florance on 2012-11-28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ALTER ARTICLES 13/02/2012 | |
RES13 | CREDIT AGREEMENT 13/02/2012 | |
AR01 | 14/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLORANCE / 29/12/2010 | |
AR01 | 14/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLORANCE / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RADECKI / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLEIN / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS CAMPBELL MARPLES / 14/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM YORK HOUSE 10TH FLOOR 12 YORK STREET MANCHESTER M2 3BB | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM YORK HOUSE 12 YORK STREET MANCHESTER M2 3BB | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM FIRST FLOOR 10 GREAT PULTENEY STREET LONDON W1F 9NB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLORANCE / 18/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KLEIN / 18/11/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COLEMAN / 18/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RADECKI / 18/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6EB | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/04 | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/03 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
ELRES | S386 DISP APP AUDS 15/11/02 | |
ELRES | S369(4) SHT NOTICE MEET 15/11/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | J.P.MORGAN CHASE,N.A. | ||
GUARANTEE AND COLLATERAL AGREEMENT | Outstanding | JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT FOR THE SECURED PARTIES UNDER THE CREDIT AGREEMENT |
|
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Periodicals & Publ. |
Warrington Borough Council | |
|
ABG Expenditure |
Warrington Borough Council | |
|
|
Warrington Borough Council | |
|
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
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. |