Background WavePink WaveYellow Wave

RICHARD COSTAIN LIMITED (00274453)

RICHARD COSTAIN LIMITED (00274453) is an active UK company. incorporated on 29 March 1933. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RICHARD COSTAIN LIMITED has been registered for 92 years. Current directors include TAYLOR, Susannah Natalie, WILLIS, Helen Margaret.

Company Number
00274453
Status
active
Type
ltd
Incorporated
29 March 1933
Age
92 years
Address
Seventh Floor, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAYLOR, Susannah Natalie, WILLIS, Helen Margaret
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD COSTAIN LIMITED

RICHARD COSTAIN LIMITED is an active company incorporated on 29 March 1933 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RICHARD COSTAIN LIMITED was registered 92 years ago.(SIC: 64209)

Status

active

Active since 92 years ago

Company No

00274453

LTD Company

Age

92 Years

Incorporated 29 March 1933

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Seventh Floor 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

, Costain House Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB
From: 29 March 1933To: 5 August 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Director Left
May 19
Funding Round
Oct 20
Share Issue
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 24
Director Joined
May 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GEOGHEGAN, Nicole Ann

Active
70 St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 05 Jul 2022

TAYLOR, Susannah Natalie

Active
70 St Mary Axe, LondonEC3A 8BE
Born July 1975
Director
Appointed 03 May 2024

WILLIS, Helen Margaret

Active
70 St Mary Axe, LondonEC3A 8BE
Born January 1964
Director
Appointed 30 Nov 2020

FRANKS, Clive Leonard

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 30 Apr 1998
Resigned 31 May 2011

HARRIS, Sharon

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Sept 2020
Resigned 05 Jul 2022

RACE, Brian William

Resigned
53 Clarendon Way, ChislehurstBR7 6RG
Secretary
Appointed N/A
Resigned 30 Apr 1998

STARKEY, Paul Michael

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 17 Sept 2012
Resigned 20 May 2013

WOOD, Tracey Alison

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 01 Jun 2011
Resigned 01 Sept 2020

ARMITT, John Alexander

Resigned
The Manor House, Great MissendenHP16 9NA
Born February 1946
Director
Appointed 09 Apr 1997
Resigned 30 Jun 2001

BICKERSTAFF, Anthony Oliver

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1964
Director
Appointed 05 Jun 2006
Resigned 30 Nov 2020

CAMPBELL, John Richmond

Resigned
2 Sutton Avenue, SloughSL3 7AW
Born July 1944
Director
Appointed 26 Sept 1995
Resigned 02 Jun 2000

CLEMENTS, Warren John

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1972
Director
Appointed 18 Mar 2022
Resigned 31 Mar 2024

COSTAIN, Peter John

Resigned
Heronden Smallhythe Road, TenterdenTN30 7LN
Born April 1938
Director
Appointed N/A
Resigned 26 Sept 1995

DOUGHTY, Stuart John

Resigned
Bradley Farm House, BewdleyDY12 3BU
Born September 1943
Director
Appointed 01 Jul 2001
Resigned 12 Sept 2005

GERRETSEN, Wolbert

Resigned
Stones Throw Pennypot Lane, WokingGU24 8DL
Born February 1942
Director
Appointed N/A
Resigned 26 Sept 1995

HILL, Peter John

Resigned
Flat2, LondonSW1X 8AD
Born August 1952
Director
Appointed N/A
Resigned 14 Feb 1994

HUNTER, Martin David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1959
Director
Appointed 31 Dec 2001
Resigned 18 Mar 2022

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 07 May 1993
Resigned 08 Apr 1997

MCCOLE, Charles Joseph

Resigned
Chimneys, AscotSL5 7JT
Born September 1952
Director
Appointed 26 Apr 2002
Resigned 04 Jun 2006

ROBERTS, Miles William

Resigned
2 Grafton Place, StandonSG11 1LT
Born February 1964
Director
Appointed 02 Jun 2000
Resigned 31 Dec 2001

SMETHURST, Ronald

Resigned
Hunters Moon Ballfield Road, GodalmingGU7 2HA
Born March 1937
Director
Appointed N/A
Resigned 30 Sept 1995

WYLLIE, Andrew

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1962
Director
Appointed 12 Sept 2005
Resigned 07 May 2019

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

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

180

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Resolution
24 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Miscellaneous
25 March 2014
MISCMISC
Auditors Resignation Company
18 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2014
AR01AR01
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Legacy
13 September 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Notice Removal Restriction On Company Articles
11 April 2011
CC02CC02
Statement Of Companys Objects
11 April 2011
CC04CC04
Resolution
11 April 2011
RESOLUTIONSResolutions
Miscellaneous
11 April 2011
MISCMISC
Resolution
11 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363aAnnual Return
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363aAnnual Return
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363aAnnual Return
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363aAnnual Return
Legacy
6 April 2000
353353
Legacy
6 April 2000
190190
Legacy
26 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
18 May 1999
287Change of Registered Office
Legacy
24 March 1999
363aAnnual Return
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Resolution
15 April 1997
RESOLUTIONSResolutions
Auditors Resignation Company
14 March 1997
AUDAUD
Legacy
11 March 1997
363aAnnual Return
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
22 March 1996
363aAnnual Return
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
10 October 1995
288288
Legacy
2 October 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
17 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
16 March 1994
363x363x
Legacy
9 March 1994
288288
Memorandum Articles
11 October 1993
MEM/ARTSMEM/ARTS
Resolution
28 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Legacy
18 March 1993
363x363x
Auditors Resignation Company
26 January 1993
AUDAUD
Legacy
22 December 1992
403aParticulars of Charge Subject to s859A
Legacy
22 December 1992
403aParticulars of Charge Subject to s859A
Legacy
16 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 November 1992
288288
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
27 March 1992
363x363x
Memorandum Articles
21 January 1992
MEM/ARTSMEM/ARTS
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
88(2)R88(2)R
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
123Notice of Increase in Nominal Capital
Legacy
24 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 September 1991
288288
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
14 February 1991
288288
Resolution
12 February 1991
RESOLUTIONSResolutions
Legacy
29 August 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
11 October 1989
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
31 October 1988
288288
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
13 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Legacy
30 April 1948
288aAppointment of Director or Secretary
Miscellaneous
30 March 1933
MISCMISC