Background WavePink WaveYellow Wave

COX COSTELLO & HORNE (LONDON) LIMITED (09090425)

COX COSTELLO & HORNE (LONDON) LIMITED (09090425) is an active UK company. incorporated on 17 June 2014. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. COX COSTELLO & HORNE (LONDON) LIMITED has been registered for 11 years. Current directors include COX, Michael Francis.

Company Number
09090425
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COX, Michael Francis
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COX COSTELLO & HORNE (LONDON) LIMITED

COX COSTELLO & HORNE (LONDON) LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. COX COSTELLO & HORNE (LONDON) LIMITED was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09090425

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

26 Main Avenue Moor Park HA6 2HJ England
From: 3 September 2020To: 22 August 2023
4th Floor 14-15 Lower Grosvenor Place London SW1W 0EX
From: 4 July 2014To: 3 September 2020
C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
From: 17 June 2014To: 4 July 2014
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Owner Exit
Dec 19
Director Left
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COX, Michael Francis

Active
99 Church Street, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 17 Jun 2014

COSTELLO, Dermot Francis

Resigned
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Secretary
Appointed 18 Jun 2015
Resigned 01 Dec 2016

SHAH, Ashish Kirtikumar

Resigned
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born August 1978
Director
Appointed 17 Jun 2014
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
99 Church Street, RickmansworthWD3 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020

Mr Michael Francis Cox

Ceased
14-15 Lower Grosvenor Place, LondonSW1W 0EX
Born May 1958

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Incorporation Company
17 June 2014
NEWINCIncorporation