Background WavePink WaveYellow Wave

ACOSTA RH LIMITED (10589849)

ACOSTA RH LIMITED (10589849) is an active UK company. incorporated on 30 January 2017. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACOSTA RH LIMITED has been registered for 9 years. Current directors include BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd C, MAXWELL, Justine.

Company Number
10589849
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
Ground Floor Block A Dukes Court, Woking, GU21 5BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRITTAIN, Nicole Joyce Shanteale, JOHNSON, Todd C, MAXWELL, Justine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACOSTA RH LIMITED

ACOSTA RH LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACOSTA RH LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10589849

LTD Company

Age

9 Years

Incorporated 30 January 2017

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 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Ground Floor Block A Dukes Court Duke Street Woking, GU21 5BH,

Previous Addresses

333 City Road London Middlesex EC1V 1LJ
From: 8 August 2018To: 10 October 2018
Ground Floor Block a Dukes Court Duke Street Woking Surrey GU21 5BH England
From: 18 April 2018To: 8 August 2018
C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
From: 30 January 2017To: 18 April 2018
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Oct 22
Director Joined
Apr 23
Capital Update
Aug 24
Funding Round
Aug 24
Capital Update
Aug 24
Funding Round
Aug 24
Director Left
Jan 25
Director Joined
Jan 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MAXWELL, Justine

Active
Duke Street, WokingGU21 5BH
Secretary
Appointed 24 Jul 2020

BRITTAIN, Nicole Joyce Shanteale

Active
Duke Street, WokingGU21 5BH
Born June 1970
Director
Appointed 01 Jan 2026

JOHNSON, Todd C

Active
Duke Street, WokingGU21 5BH
Born April 1965
Director
Appointed 30 Jan 2017

MAXWELL, Justine

Active
Duke Street, WokingGU21 5BH
Born November 1978
Director
Appointed 21 Nov 2018

FRIEND, Charlene Emma

Resigned
Duke Street, WokingGU21 5BH
Secretary
Appointed 19 Oct 2017
Resigned 24 Jul 2020

CARR, Anthony John

Resigned
Duke Street, WokingGU21 5BH
Born August 1980
Director
Appointed 09 Apr 2020
Resigned 30 Sept 2022

FORSHEW, Ian Conrad

Resigned
Duke Street, WokingGU21 5BH
Born March 1970
Director
Appointed 01 Oct 2022
Resigned 31 Dec 2024

FRIEND, Charlene Emma

Resigned
Block A Dukes Court, WokingGU21 5BH
Born July 1984
Director
Appointed 12 Apr 2018
Resigned 24 Jul 2020

MATTHESEN, Steven Dake

Resigned
Corporate Center Parkway, Jacksonville32216
Born August 1967
Director
Appointed 19 Oct 2017
Resigned 05 Jan 2018

SMITH, Mark Paul

Resigned
Duke Street, WokingGU21 5BH
Born February 1973
Director
Appointed 19 Oct 2017
Resigned 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Legacy
13 August 2024
SH20SH20
Legacy
13 August 2024
CAP-SSCAP-SS
Resolution
13 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
12 August 2024
MAMA
Legacy
8 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2024
SH19Statement of Capital
Legacy
8 August 2024
CAP-SSCAP-SS
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Change Sail Address Company With New Address
17 September 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
3 July 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Incorporation Company
30 January 2017
NEWINCIncorporation