Background WavePink WaveYellow Wave

COSTOCK LTD (12392496)

COSTOCK LTD (12392496) is an active UK company. incorporated on 8 January 2020. with registered office in Trafford Park. The company operates in the Construction sector, engaged in development of building projects. COSTOCK LTD has been registered for 6 years. Current directors include ALSTER, Adam, LAZARE, Joseph Adam.

Company Number
12392496
Status
active
Type
ltd
Incorporated
8 January 2020
Age
6 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALSTER, Adam, LAZARE, Joseph Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTOCK LTD

COSTOCK LTD is an active company incorporated on 8 January 2020 with the registered office located in Trafford Park. The company operates in the Construction sector, specifically engaged in development of building projects. COSTOCK LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12392496

LTD Company

Age

6 Years

Incorporated 8 January 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

24 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 February 2024 - 30 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Previous Addresses

Flat 10 Fairmont Mews Waldorf Place London NW2 2BR England
From: 8 January 2020To: 6 October 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALSTER, Adam

Active
Incom House, Trafford ParkM17 1WD
Born August 1988
Director
Appointed 08 Jan 2020

LAZARE, Joseph Adam

Active
Incom House, Trafford ParkM17 1WD
Born May 1989
Director
Appointed 08 Jan 2020

Persons with significant control

2

Mr Joseph Adam Lazare

Active
Incom House, Trafford ParkM17 1WD
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2020

Mr Adam Alster

Active
Incom House, Trafford ParkM17 1WD
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Incorporation Company
8 January 2020
NEWINCIncorporation