Background WavePink WaveYellow Wave

BUILDING COST INFORMATION SERVICE LIMITED (13868441)

BUILDING COST INFORMATION SERVICE LIMITED (13868441) is an active UK company. incorporated on 24 January 2022. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in other information technology service activities. BUILDING COST INFORMATION SERVICE LIMITED has been registered for 4 years. Current directors include DEAN, Richard, FISKE, James, LINSTEAD, Richard and 1 others.

Company Number
13868441
Status
active
Type
ltd
Incorporated
24 January 2022
Age
4 years
Address
Royal House, Harrogate, HG1 1EP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEAN, Richard, FISKE, James, LINSTEAD, Richard, MACLEAN, Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING COST INFORMATION SERVICE LIMITED

BUILDING COST INFORMATION SERVICE LIMITED is an active company incorporated on 24 January 2022 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BUILDING COST INFORMATION SERVICE LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13868441

LTD Company

Age

4 Years

Incorporated 24 January 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

RICS NEWCO 1 LIMITED
From: 24 January 2022To: 14 February 2022
Contact
Address

Royal House 110 Station Parade Harrogate, HG1 1EP,

Previous Addresses

Friars House Manor House Drive Coventry CV1 2TE England
From: 20 July 2023To: 5 March 2024
Atlas House 1 King Street London EC2V 8AU England
From: 14 September 2022To: 20 July 2023
12 Great George Street London SW1P 3AD United Kingdom
From: 24 January 2022To: 14 September 2022
Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Feb 23
Director Joined
Apr 25
Loan Cleared
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEAN, Richard

Active
110 Station Parade, HarrogateHG1 1EP
Born January 1972
Director
Appointed 11 Jun 2022

FISKE, James

Active
110 Station Parade, HarrogateHG1 1EP
Born December 1974
Director
Appointed 11 Jun 2022

LINSTEAD, Richard

Active
110 Station Parade, HarrogateHG1 1EP
Born March 1978
Director
Appointed 30 Apr 2025

MACLEAN, Richard

Active
110 Station Parade, HarrogateHG1 1EP
Born September 1986
Director
Appointed 11 Jun 2022

LACE, Caroline Sarah

Resigned
Great George Street, LondonSW1P 3AD
Secretary
Appointed 24 Jan 2022
Resigned 11 Jun 2022

COLLINS, Richard Edward

Resigned
Great George Street, LondonSW1P 3AD
Born October 1962
Director
Appointed 24 Jan 2022
Resigned 11 Jun 2022

Persons with significant control

1

Great George Street, LondonSW1P 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2022
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2022
NEWINCIncorporation