Background WavePink WaveYellow Wave

PARTNERS IN COSTS LIMITED (04158080)

PARTNERS IN COSTS LIMITED (04158080) is an active UK company. incorporated on 12 February 2001. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. PARTNERS IN COSTS LIMITED has been registered for 25 years. Current directors include CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen.

Company Number
04158080
Status
active
Type
ltd
Incorporated
12 February 2001
Age
25 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
CULLEN-GRANT, Elaine Nicola, FRASER, Richard Cullen
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS IN COSTS LIMITED

PARTNERS IN COSTS LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. PARTNERS IN COSTS LIMITED was registered 25 years ago.(SIC: 69109)

Status

active

Active since 25 years ago

Company No

04158080

LTD Company

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

P.I. COSTING LIMITED
From: 30 May 2008To: 1 April 2016
P.I. COSTING PLC
From: 12 February 2001To: 30 May 2008
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

, Robsons House, 4 Regent Terrace, Doncaster, DN1 2EE
From: 12 February 2001To: 5 February 2021
Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Oct 10
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Loan Secured
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 30 Jan 2021

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 30 Jan 2021

AITKEN, Teresa

Resigned
Rockliffe, DoncasterDN2 6BW
Secretary
Appointed 12 Feb 2001
Resigned 30 Jan 2021

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 12 Feb 2001

AITKEN, Teresa

Resigned
Rockliffe, DoncasterDN2 6BW
Born December 1972
Director
Appointed 12 Feb 2001
Resigned 30 Jan 2021

ISAACS, Andrew George

Resigned
Mentieth Lodge, BournemouthBH2 6NX
Born April 1961
Director
Appointed 12 Feb 2001
Resigned 30 Apr 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
Bridge House, LondonEC4V 4DZ
Corporate director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 12 Feb 2001
Resigned 12 Feb 2001

Persons with significant control

3

2 Active
1 Ceased

Frenkel Topping Group Plc

Active
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jan 2021

Tma Holdings Limited

Active
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2021

Mrs Teresa Mary Aitken

Ceased
15 Carolina Way, SalfordM50 2ZY
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 30 Jan 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Memorandum Articles
1 February 2024
MAMA
Resolution
1 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 November 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
21 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 March 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 February 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
12 February 2021
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
8 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
30 May 2008
CERT10CERT10
Re Registration Memorandum Articles
30 May 2008
MARMAR
Legacy
30 May 2008
5353
Resolution
30 May 2008
RESOLUTIONSResolutions
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Miscellaneous
6 January 2006
MISCMISC
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
6 March 2001
CERT8CERT8
Application To Commence Business
6 March 2001
117117
Legacy
6 March 2001
88(2)R88(2)R
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation