Background WavePink WaveYellow Wave

COSTS - ADR LIMITED (09410257)

COSTS - ADR LIMITED (09410257) is an active UK company. incorporated on 28 January 2015. with registered office in Bishops Stortford. 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.. COSTS - ADR LIMITED has been registered for 11 years. Current directors include KAIN, Matthew Peter.

Company Number
09410257
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Raye House Thremhall Park, Bishops Stortford, CM22 7WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
KAIN, Matthew Peter
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTS - ADR LIMITED

COSTS - ADR LIMITED is an active company incorporated on 28 January 2015 with the registered office located in Bishops Stortford. 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.. COSTS - ADR LIMITED was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09410257

LTD Company

Age

11 Years

Incorporated 28 January 2015

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 29 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Raye House Thremhall Park Start Hill Bishops Stortford, CM22 7WE,

Previous Addresses

218 Strand London WC2R 1AT England
From: 15 December 2016To: 23 February 2026
9 Mallow Street London EC1Y 8RQ
From: 28 January 2015To: 15 December 2016
Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Sept 17
Owner Exit
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEAKEY, Paul Matthew

Active
Thremhall Park, Bishops StortfordCM22 7WE
Secretary
Appointed 31 Dec 2019

KAIN, Matthew Peter

Active
Thremhall Park, Bishops StortfordCM22 7WE
Born July 1976
Director
Appointed 31 Dec 2019

JONES, Christopher John

Resigned
Mallow Street, LondonEC1Y 8RQ
Secretary
Appointed 28 Jan 2015
Resigned 15 Dec 2016

RAWLINS, Hannah

Resigned
Strand, LondonWC2R 1AT
Secretary
Appointed 15 Dec 2016
Resigned 24 Mar 2017

VENTRE, Neil

Resigned
Strand, LondonWC2R 1AT
Secretary
Appointed 24 Mar 2017
Resigned 31 Dec 2019

CLARK, Nicholas

Resigned
Strand, LondonWC2R 1AT
Born April 1972
Director
Appointed 15 Dec 2016
Resigned 07 Sept 2017

JONES, Christopher John

Resigned
Strand, LondonWC2R 1AT
Born August 1957
Director
Appointed 28 Jan 2015
Resigned 15 Dec 2016

RAWLINS, Hannah

Resigned
Strand, LondonWC2R 1AT
Born November 1990
Director
Appointed 15 Dec 2016
Resigned 23 Mar 2017

VENTRE, Neil

Resigned
Strand, LondonWC2R 1AT
Born May 1962
Director
Appointed 24 Mar 2017
Resigned 31 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Peter Kain

Active
Thremhall Park, Bishops StortfordCM22 7WE
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2020
Priors, Bishop's StortfordCM23 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2019
Ceased 01 Apr 2020
Priors, London Road, Bishop's StortfordCM23 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 January 2017
AAMDAAMD
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2015
NEWINCIncorporation