Background WavePink WaveYellow Wave

COSTESSY LIMITED (03733302)

COSTESSY LIMITED (03733302) is an active UK company. incorporated on 16 March 1999. with registered office in Stone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COSTESSY LIMITED has been registered for 27 years. Current directors include ADAMS-CAIRNS, Andrew Ruaraidh, MASON, Robert Sturdee, STAFFORD DL ARAGS, The Lord.

Company Number
03733302
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
The Swynnerton Estate Office Swynnerton, Stone, ST15 0QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMS-CAIRNS, Andrew Ruaraidh, MASON, Robert Sturdee, STAFFORD DL ARAGS, The Lord
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTESSY LIMITED

COSTESSY LIMITED is an active company incorporated on 16 March 1999 with the registered office located in Stone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COSTESSY LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03733302

LTD Company

Age

27 Years

Incorporated 16 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

K & S (357) LIMITED
From: 16 March 1999To: 10 September 1999
Contact
Address

The Swynnerton Estate Office Swynnerton Swynnerton Stone, ST15 0QE,

Previous Addresses

the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW
From: 16 March 1999To: 21 February 2012
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Jun 14
Loan Secured
Mar 15
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
0
Funding
3
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADAMS-CAIRNS, Andrew Ruaraidh

Active
17 Kirkstall Road, LondonSW2 4HD
Born October 1953
Director
Appointed 24 Aug 1999

MASON, Robert Sturdee

Active
Swynnerton, StoneST15 0QE
Born February 1956
Director
Appointed 06 Feb 2012

STAFFORD DL ARAGS, The Lord

Active
Swynnerton, StoneST15 0QE
Born March 1954
Director
Appointed 24 Aug 1999

HOYLE, Robert Archibald

Resigned
8 Langdale Court, CongletonCW12 4JP
Secretary
Appointed 25 Oct 2001
Resigned 09 Aug 2017

K & S SECRETARIES LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 25 Oct 2001

CODRINGTON, Simon Humphrey John

Resigned
23 Bellevue Road, LondonSW13 0BJ
Born October 1945
Director
Appointed 18 Aug 1999
Resigned 06 Feb 2012

HOYLE, Robert Archibald

Resigned
8 Langdale Court, CongletonCW12 4JP
Born June 1944
Director
Appointed 24 Aug 1999
Resigned 09 Aug 2017

K & S DIRECTORS LIMITED

Resigned
The Brampton, Newcastle-Under-LymeST5 0QW
Corporate nominee director
Appointed 16 Mar 1999
Resigned 24 Aug 1999

Persons with significant control

14

1 Active
13 Ceased

Mr Benjamin John Basil Fitzherbert

Ceased
Swynnerton, StoneST15 0QE
Born November 1983

Nature of Control

Significant influence or control
Notified 12 Sept 2023
Ceased 12 Sept 2023

Mrs Georgina Rose Fitzherbert

Ceased
Swynnerton, StoneST15 0QE
Born July 1984

Nature of Control

Significant influence or control
Notified 12 Sept 2023
Ceased 12 Sept 2023
Swynnerton, StoneST15 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2023
Swynnerton, StoneST15 0QE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2017
Ceased 12 Sept 2023

Mr George Robert Woods

Ceased
Swynnerton, StoneST15 0QE
Born February 1978

Nature of Control

Significant influence or control
Notified 09 Aug 2017
Ceased 12 Sept 2023
Swynnerton, StoneST15 0QE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2017
Ceased 12 Sept 2023

Mr Russell Poole

Ceased
Swynnerton, StoneST15 0QE
Born December 1963

Nature of Control

Significant influence or control
Notified 09 Aug 2017
Ceased 20 Jan 2023

Mr George Robert Woods

Ceased
Swynnerton, StoneST15 0QE
Born February 1978

Nature of Control

Significant influence or control
Notified 09 Aug 2017
Ceased 09 Aug 2017

The Lord Stafford Dl Arags

Ceased
Swynnerton, StoneST15 0QE
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Mar 2017
Ceased 20 Jan 2023

Mr Andrew Ruaraidh Adams-Cairns

Ceased
Swynnerton, StoneST15 0QE
Born October 1953

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 16 Mar 2017
Ceased 20 Jan 2023

Mr Robert Sturdee Mason

Ceased
Swynnerton, StoneST15 0QE
Born February 1956

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 20 Jan 2023

Mr Robert Archibald Hoyle

Ceased
Swynnerton, StoneST15 0QE
Born June 1944

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 16 Mar 2017
Ceased 09 Aug 2017

The Lady Morag Nada Stafford

Ceased
Swynnerton, StoneST15 0QE
Born August 1932

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 16 Mar 2017
Ceased 09 Aug 2017

Mr Anthony Peter Bell

Ceased
Swynnerton, StoneST15 0QE
Born February 1942

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 16 Mar 2017
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
20 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 July 2020
MR05Certification of Charge
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
169169
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
403aParticulars of Charge Subject to s859A
Legacy
14 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
30 March 2004
AUDAUD
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
88(2)R88(2)R
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Incorporation Company
16 March 1999
NEWINCIncorporation