Background WavePink WaveYellow Wave

COSTA CHINA HOLDINGS LIMITED (00160645)

COSTA CHINA HOLDINGS LIMITED (00160645) is an active UK company. incorporated on 15 November 1919. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COSTA CHINA HOLDINGS LIMITED has been registered for 106 years. Current directors include OTARID, Mounsef.

Company Number
00160645
Status
active
Type
ltd
Incorporated
15 November 1919
Age
106 years
Address
3 Knaves Beech Business Centre, Davies Way, High Wycombe, HP10 9QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OTARID, Mounsef
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTA CHINA HOLDINGS LIMITED

COSTA CHINA HOLDINGS LIMITED is an active company incorporated on 15 November 1919 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COSTA CHINA HOLDINGS LIMITED was registered 106 years ago.(SIC: 74990)

Status

active

Active since 106 years ago

Company No

00160645

LTD Company

Age

106 Years

Incorporated 15 November 1919

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

RAILWAY TAVERN LIMITED(THE)
From: 15 November 1919To: 9 June 2006
Contact
Address

3 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe, HP10 9QR,

Previous Addresses

Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England
From: 13 February 2019To: 6 January 2023
Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England
From: 7 January 2019To: 13 February 2019
Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE
From: 15 November 1919To: 7 January 2019
Timeline

26 key events • 1919 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Mar 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Aug 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Funding Round
May 24
Director Left
Oct 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

WERNER, Suzanne

Active
Davies Way, High WycombeHP10 9QR
Secretary
Appointed 10 Jul 2025

OTARID, Mounsef

Active
Davies Way, High WycombeHP10 9QR
Born April 1982
Director
Appointed 13 Feb 2023

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

FAIRHURST, Russell William

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Secretary
Appointed 16 Apr 2015
Resigned 14 May 2021

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed N/A
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Secretary
Appointed 16 Apr 2015
Resigned 27 Nov 2018

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

SAVJANI, Sunita

Resigned
Davies Way, High WycombeHP10 9QR
Secretary
Appointed 23 Apr 2021
Resigned 29 Nov 2024

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 02 Feb 2003
Resigned 04 May 2004

WHITBREAD SECRETARIES LIMITED

Resigned
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004
Resigned 16 Apr 2015

BARRATT, Simon Charles

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born November 1959
Director
Appointed 01 Mar 2014
Resigned 18 Sept 2017

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 22 May 1995
Resigned 04 May 2004

COOK, Adrian Ernest

Resigned
Davies Way, High WycombeHP10 9QR
Born November 1970
Director
Appointed 13 Feb 2023
Resigned 20 Oct 2023

CROOKALL, Jonathan Mark

Resigned
Davies Way, High WycombeHP10 9QR
Born October 1965
Director
Appointed 11 Mar 2020
Resigned 10 Oct 2025

DERKACH, John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born December 1956
Director
Appointed 06 Jun 2006
Resigned 19 Jul 2012

FAIRHURST, Russell William

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born September 1963
Director
Appointed 04 Sept 2009
Resigned 14 Jan 2010

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

HIGHFIELD, Sarah Louise

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born July 1978
Director
Appointed 16 Apr 2015
Resigned 31 Aug 2020

MARSHALL, Andrew John

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born December 1960
Director
Appointed 06 Jun 2006
Resigned 15 Jun 2015

MCDONALD, Gillian Clare

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born May 1964
Director
Appointed 02 Dec 2019
Resigned 31 Jul 2022

PAUL, Dominic James

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born May 1971
Director
Appointed 20 Jun 2016
Resigned 29 Nov 2019

ROGERS, Christopher Charles Bevan

Resigned
Whitbread Court Houghton Hall, DunstableLU5 5XE
Born April 1960
Director
Appointed 06 Jul 2012
Resigned 20 Jun 2016

SELJEFLOT, Katherine Joanna

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born March 1972
Director
Appointed 01 Nov 2017
Resigned 11 Mar 2020

TREADWAY, Bryan Keith

Resigned
Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG
Born July 1965
Director
Appointed 13 Apr 2021
Resigned 30 Jun 2021

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 04 May 2004

WOODHOUSE, Loraine

Resigned
61 Wapping Wall, LondonE1W 3SJ
Born December 1968
Director
Appointed 06 Jun 2006
Resigned 27 Jun 2008

WHITBREAD DIRECTORS 1 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 04 May 2004
Resigned 06 Jun 2006

WHITBREAD DIRECTORS 2 LIMITED

Resigned
Whitbread House, LutonLU1 3BG
Corporate director
Appointed 04 May 2004
Resigned 06 Jun 2006

Persons with significant control

1

Houghton Hall Business Park, Porz Avenue, DunstableLU5 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 December 2025
RP04CS01RP04CS01
Legacy
11 December 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
21 July 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Auditors Resignation Company
16 August 2016
AUDAUD
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2010
CC04CC04
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
20 September 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288cChange of Particulars
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288cChange of Particulars
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
30 August 2006
287Change of Registered Office
Legacy
30 August 2006
288cChange of Particulars
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
25 November 2003
363aAnnual Return
Legacy
28 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
20 June 1996
288288
Legacy
24 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 1996
AAAnnual Accounts
Legacy
5 June 1995
288288
Accounts With Accounts Type Dormant
25 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 August 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Legacy
11 August 1992
288288
Legacy
5 May 1992
363x363x
Accounts With Accounts Type Dormant
24 April 1992
AAAnnual Accounts
Legacy
2 March 1992
288288
Legacy
8 August 1991
288288
Legacy
1 July 1991
288288
Legacy
11 May 1991
363x363x
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
6 September 1990
288288
Legacy
29 August 1990
288288
Legacy
24 August 1990
288288
Accounts With Accounts Type Dormant
3 May 1990
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Dormant
26 April 1989
AAAnnual Accounts
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Legacy
13 June 1988
288288
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Accounts With Accounts Type Dormant
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Accounts With Accounts Type Dormant
22 June 1987
AAAnnual Accounts
Legacy
22 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
19 May 1937
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 1937
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1919
NEWINCIncorporation