Background WavePink WaveYellow Wave

COSTCO LIMITED (02776034)

COSTCO LIMITED (02776034) is an active UK company. incorporated on 23 December 1992. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COSTCO LIMITED has been registered for 33 years. Current directors include KELLY, Peter Robert, SILVEIRA, Luis Carlos.

Company Number
02776034
Status
active
Type
ltd
Incorporated
23 December 1992
Age
33 years
Address
Hartspring Lane, Hertfordshire, WD25 8JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELLY, Peter Robert, SILVEIRA, Luis Carlos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTCO LIMITED

COSTCO LIMITED is an active company incorporated on 23 December 1992 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COSTCO LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02776034

LTD Company

Age

33 Years

Incorporated 23 December 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 1 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 4 September 2023 - 1 September 2024(12 months)
Type: Small Company

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 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PRICECOSTCO LIMITED
From: 20 December 1994To: 29 April 1998
CLUB PRICE LIMITED
From: 18 February 1993To: 20 December 1994
HILLMOST LIMITED
From: 23 December 1992To: 18 February 1993
Contact
Address

Hartspring Lane Watford Hertfordshire, WD25 8JS,

Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Left
May 22
Director Joined
May 22
Director Left
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

JANUARIO, Cristina Maria

Active
Hartspring Lane, HertfordshireWD25 8JS
Secretary
Appointed 30 Sept 2024

KELLY, Peter Robert

Active
Hartspring Lane, HertfordshireWD25 8JS
Born November 1969
Director
Appointed 25 Oct 2021

SILVEIRA, Luis Carlos

Active
Hartspring Lane, HertfordshireWD25 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

OSTERHAUS, John Robert

Resigned
58 Redington Road, LondonNW3 7RS
Secretary
Appointed 24 Feb 1994
Resigned 01 Dec 1995

SHAH, Rajesh Natwerlal

Resigned
Hartspring Lane, HertfordshireWD25 8JS
Secretary
Appointed 15 Nov 2019
Resigned 30 Sept 2024

TREMBLAY, Michel

Resigned
100 Chemin De Lachalade, LorraineJ6Z 1W6
Secretary
Appointed 13 May 1993
Resigned 15 Dec 1993

EXCELLET INVESTMENTS LIMITED

Resigned
2 South Square, LondonWC1R 5HP
Corporate secretary
Appointed 07 Jan 1993
Resigned 23 Dec 1993

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Dec 1992
Resigned 07 Jan 1993

BALL, Geoffrey Francis Maitland

Resigned
Abbot's Bank, ChesterCH4 8JB
Born August 1948
Director
Appointed 24 Feb 1994
Resigned 03 Sept 2006

CHAUHAN, Magan Khushalbhai

Resigned
104 Wolmer Gardens, EdgwareHA8 8QE
Born June 1951
Director
Appointed 24 Feb 1994
Resigned 15 Nov 2019

DALE, Barry Gordon

Resigned
Tanglewood Spinney Lane, KnutsfordWA16 0NQ
Born July 1938
Director
Appointed 20 Apr 1993
Resigned 23 Dec 1994

GOODMAN, Joy

Resigned
1050 Wilibrond, VerdunDH7
Born August 1953
Director
Appointed 01 Oct 1993
Resigned 23 Dec 1994

HAREL, Roland

Resigned
2145 De Murcie, Laval
Born March 1950
Director
Appointed 20 Apr 1993
Resigned 21 Oct 1993

HINGLEY, Roger Stuart

Resigned
Crooke House, ChesterCH3 9EH
Born December 1946
Director
Appointed 20 Apr 1993
Resigned 23 Dec 1994

HUNTLEY, William

Resigned
96 Verdala Park, LiverpoolL18 3LD
Born September 1939
Director
Appointed 20 Apr 1993
Resigned 23 Dec 1994

LIBENSON, Richard M.

Resigned
P O Box 181887, Cononado Canada92178
Born August 1942
Director
Appointed 20 Apr 1993
Resigned 23 Dec 1994

MIGNAULT, Pierre

Resigned
12355 Jeanne - Mance, MontrealH3L 3C8
Born March 1948
Director
Appointed 20 Apr 1993
Resigned 11 Oct 1993

MOULTON, Paul Gene

Resigned
'Fallowfield' Hendon Wood Lane, LondonNW7 4HT
Born June 1951
Director
Appointed 24 Feb 1994
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
58 Redington Road, LondonNW3 7RS
Born December 1955
Director
Appointed 24 Feb 1994
Resigned 01 Dec 1995

PAPPAS, Stephen Michael

Resigned
Hartspring Lane, HertfordshireWD25 8JS
Born July 1954
Director
Appointed 18 Sept 2006
Resigned 15 Nov 2019

RIEL, Pierre

Resigned
Hartspring Lane, HertfordshireWD25 8JS
Born April 1963
Director
Appointed 11 Apr 2022
Resigned 30 Sept 2024

SHAH, Rajesh Natwerlal

Resigned
Hartspring Lane, HertfordshireWD25 8JS
Born March 1962
Director
Appointed 15 Nov 2019
Resigned 30 Sept 2024

SUENSON-TAYLOR, James Gunnar, The Honourable

Resigned
Mole House 63 Pelhams Walk, EsherKT10 8QA
Born September 1955
Director
Appointed 01 Jun 1993
Resigned 23 Dec 1993

TREMBLAY, Michel

Resigned
100 Chemin De Lachalade, LorraineJ6Z 1W6
Born March 1947
Director
Appointed 20 Apr 1993
Resigned 23 Dec 1993

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Dec 1992
Resigned 07 Jan 1993

MARKDIRECT LIMITED

Resigned
2 South Square, LondonWC1R 5HR
Corporate director
Appointed 07 Jan 1993
Resigned 20 Apr 1993

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 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

155

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 Small
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
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
Accounts With Accounts Type Small
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
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
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
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination 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
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Resolution
25 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Resolution
18 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288cChange of Particulars
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
6 February 2001
122122
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1998
363sAnnual Return (shuttle)
Resolution
4 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
15 January 1997
287Change of Registered Office
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
9 February 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
19 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
22 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
2 March 1994
287Change of Registered Office
Legacy
13 February 1994
363x363x
Legacy
11 January 1994
225(1)225(1)
Legacy
23 November 1993
288288
Legacy
22 November 1993
288288
Legacy
23 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
2 June 1993
287Change of Registered Office
Legacy
2 June 1993
88(2)R88(2)R
Legacy
24 May 1993
288288
Legacy
14 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Memorandum Articles
10 May 1993
MEM/ARTSMEM/ARTS
Legacy
10 May 1993
123Notice of Increase in Nominal Capital
Legacy
10 May 1993
122122
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Resolution
10 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
15 January 1993
287Change of Registered Office
Incorporation Company
23 December 1992
NEWINCIncorporation