Background WavePink WaveYellow Wave

COSTCO WHOLESALE UK LIMITED (02635489)

COSTCO WHOLESALE UK LIMITED (02635489) is an active UK company. incorporated on 6 August 1991. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. COSTCO WHOLESALE UK LIMITED has been registered for 34 years. Current directors include KELLY, Peter Robert, SILVEIRA, Luis Carlos.

Company Number
02635489
Status
active
Type
ltd
Incorporated
6 August 1991
Age
34 years
Address
213 Hartspring Lane, Watford, WD25 8JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KELLY, Peter Robert, SILVEIRA, Luis Carlos
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTCO WHOLESALE UK LIMITED

COSTCO WHOLESALE UK LIMITED is an active company incorporated on 6 August 1991 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. COSTCO WHOLESALE UK LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02635489

LTD Company

Age

34 Years

Incorporated 6 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 2 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

COSTCO UK LIMITED
From: 25 April 1997To: 27 March 2000
PRICECOSTCO EUROPE (UK) LIMITED
From: 4 March 1994To: 25 April 1997
COSTCO EUROPE (U.K.) LTD
From: 24 October 1991To: 4 March 1994
MORION SERVICES LIMITED
From: 6 August 1991To: 24 October 1991
Contact
Address

213 Hartspring Lane Uk Home Office Watford, WD25 8JS,

Timeline

14 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Jun 10
Director Joined
Jun 10
Loan Secured
Feb 14
Funding Round
Nov 14
Director Left
Aug 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Funding Round
Jan 22
Director Left
May 22
Director Joined
May 22
Director Left
Dec 23
Director Left
Sept 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

JANUARIO, Cristina Maria

Active
Hartspring Lane, WatfordWD25 8JS
Secretary
Appointed 30 Sept 2024

KELLY, Peter Robert

Active
Hartspring Lane, WatfordWD25 8JS
Born November 1969
Director
Appointed 25 Oct 2021

SILVEIRA, Luis Carlos

Active
Hartspring Lane, WatfordWD25 8JS
Born April 1969
Director
Appointed 15 Nov 2019

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Secretary
Appointed 01 Dec 1995
Resigned 15 Nov 2019

MOULTON, Paul Gene

Resigned
19 St Regis Heights, HampsteadNW3 7NE
Secretary
Appointed 18 Aug 1992
Resigned 18 Jun 1993

OSTERHAUS, John Robert

Resigned
58 Redington Road, LondonNW3 7RS
Secretary
Appointed 18 Jun 1993
Resigned 01 Dec 1995

SHAH, Rajesh Natwerlal

Resigned
Hartspring Lane, WatfordWD25 8JS
Secretary
Appointed 15 Nov 2019
Resigned 30 Sept 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Aug 1991
Resigned 18 Oct 1991

BAKER, Christopher James

Resigned
Woodlands, WilmslowSK9 5DL
Born November 1951
Director
Appointed 30 Mar 1994
Resigned 27 Mar 1995

BALL, Geoffrey Francis Maitland

Resigned
Abbot's Bank, ChesterCH4 8JB
Born August 1948
Director
Appointed 29 Aug 2004
Resigned 03 Sept 2006

BERNARD, Daniel Camille

Resigned
26 Avenue De Tilleuls, FranceFOREIGN
Born February 1946
Director
Appointed 18 Dec 1992
Resigned 20 Feb 1996

BROTMAN, Jeffrey

Resigned
7197 Overlake Drive, West Bellevue
Born September 1942
Director
Appointed 24 Feb 1994
Resigned 01 Aug 2017

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Born June 1951
Director
Appointed 16 Aug 1993
Resigned 24 Feb 1994

DALE, Barry Gordon

Resigned
Tanglewood Spinney Lane, KnutsfordWA16 0NQ
Born July 1938
Director
Appointed 24 Feb 1994
Resigned 24 Mar 1995

DE SUDUIRAUT, Hubert

Resigned
Flat 1, HampsteadNW3 2SR
Born May 1950
Director
Appointed 18 Aug 1992
Resigned 24 Feb 1994

DEEKS, Nicholas Robert

Resigned
7 Nimrod Close, St. AlbansAL4 9XY
Born January 1968
Director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

DICERCHIO, Richard

Resigned
8905 Groat Point Road, Medina
Born February 1943
Director
Appointed 01 Apr 2005
Resigned 05 Jun 2010

JELINEK, Walter Craig

Resigned
Hartspring Lane, WatfordWD25 8JS
Born August 1952
Director
Appointed 05 Jun 2010
Resigned 06 Dec 2023

LAZARUS, Franz E

Resigned
Post Office Box 471, Washington
Born December 1946
Director
Appointed 01 Nov 2001
Resigned 29 Aug 2004

MICHIE, James Webster

Resigned
Meadowcroft Rowton Lane, ChesterCH3 6AT
Born July 1943
Director
Appointed 27 Mar 1995
Resigned 27 Jan 1999

MOULTON, Paul Gene

Resigned
14040 221st Avenue N EFOREIGN
Born June 1951
Director
Appointed 18 Oct 1991
Resigned 01 Dec 1995

MURPHY, James Patrick

Resigned
Hartspring Lane, WatfordWD25 8JS
Born November 1952
Director
Appointed 01 Dec 1995
Resigned 11 Apr 2022

OSTERHAUS, John Robert

Resigned
91 West Heath Road, LondonNW3 7TN
Born December 1955
Director
Appointed 18 Jun 1993
Resigned 24 Feb 1994

PAPPAS, Stephen Michael

Resigned
North Approach, NorthwoodHA6 2JG
Born July 1954
Director
Appointed 03 Sept 2006
Resigned 15 Nov 2019

RIEL, Pierre

Resigned
Hartspring Lane, WatfordWD25 8JS
Born April 1963
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2024

SINEGAL, James D

Resigned
1031 Evergreen Pt Road, Medina
Born January 1936
Director
Appointed 27 Mar 2000
Resigned 27 Mar 2000

SINEGAL, James D

Resigned
4245 Hunts Point Road, Bellevue
Born January 1936
Director
Appointed 24 Feb 1994
Resigned 01 Apr 2005

SPRAGUE, Paul

Resigned
Bracken Cottage Cherry Tree Lane, SloughSL3 6JE
Born July 1949
Director
Appointed 27 Jan 1999
Resigned 26 May 2000

VAN DYCK, Etienne

Resigned
4 Allee De L'Alliance, 78000 Versailles
Born September 1959
Director
Appointed 20 Feb 1996
Resigned 03 Oct 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Aug 1991
Resigned 18 Oct 1991

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Aug 1991
Resigned 18 Oct 1991

Persons with significant control

1

Hartspring Lane, WatfordWD25 8JS

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

205

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Group
27 May 2015
AAAnnual Accounts
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Group
16 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Group
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
287Change of Registered Office
Legacy
25 August 2009
190190
Legacy
25 August 2009
353353
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
190190
Legacy
29 August 2008
353353
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Legacy
8 December 2006
288cChange of Particulars
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
1 September 2004
288cChange of Particulars
Legacy
1 September 2004
288cChange of Particulars
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2003
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 June 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
88(2)R88(2)R
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Legacy
6 July 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 June 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 June 1998
AAAnnual Accounts
Legacy
29 October 1997
88(2)R88(2)R
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
25 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
11 March 1996
288288
Miscellaneous
11 March 1996
MISCMISC
Legacy
4 March 1996
288288
Legacy
17 February 1996
88(2)Return of Allotment of Shares
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
123Notice of Increase in Nominal Capital
Legacy
28 June 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Statement Of Affairs
8 August 1994
SASA
Legacy
8 August 1994
88(2)O88(2)O
Legacy
8 August 1994
88(2)O88(2)O
Legacy
8 July 1994
88(2)P88(2)P
Legacy
8 July 1994
88(2)P88(2)P
Legacy
7 June 1994
88(2)R88(2)R
Resolution
7 June 1994
RESOLUTIONSResolutions
Resolution
7 June 1994
RESOLUTIONSResolutions
Legacy
7 June 1994
123Notice of Increase in Nominal Capital
Legacy
7 June 1994
288288
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
122122
Legacy
21 March 1994
123Notice of Increase in Nominal Capital
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Legacy
21 March 1994
288288
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 February 1994
AAAnnual Accounts
Legacy
11 October 1993
287Change of Registered Office
Legacy
5 September 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 1993
AAAnnual Accounts
Resolution
5 June 1993
RESOLUTIONSResolutions
Legacy
12 November 1992
353353
Legacy
9 November 1992
287Change of Registered Office
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
287Change of Registered Office
Resolution
21 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1991
NEWINCIncorporation