COSTBOSS LIMITED - MILL HILL
Company Profile | Company Filings |
Overview
COSTBOSS LIMITED is a Private Limited Company from MILL HILL and has the status: Active.
COSTBOSS LIMITED was incorporated 21 years ago on 10/03/2003 and has the registered number: 04691376. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2023.
COSTBOSS LIMITED was incorporated 21 years ago on 10/03/2003 and has the registered number: 04691376. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2023.
COSTBOSS LIMITED - MILL HILL
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 30/06/2021 | 30/06/2023 |
Registered Office
ATHENE HOUSE
MILL HILL
LONDON
NW7 3TD
This Company Originates in : United Kingdom
Previous trading names include:
REMOTE BACKUP LIMITED (until 21/07/2015)
REMOTE BACKUP LIMITED (until 21/07/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/09/2023 | 19/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES BENJAMIN COLEMAN | Apr 1974 | British | Director | 2015-04-01 | CURRENT |
MR SIMON MARK LEVY | Jul 1975 | British | Director | 2003-03-10 | CURRENT |
MICHAEL DAVID VALENTINE | Nov 1975 | British | Director | 2015-04-01 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2003-03-10 UNTIL 2003-03-10 | RESIGNED | ||
MR SIMON GILBERT | Jul 1975 | British | Director | 2015-04-01 UNTIL 2023-12-31 | RESIGNED |
MARION HELEN LEVY | Jul 1948 | British | Secretary | 2003-03-10 UNTIL 2004-09-30 | RESIGNED |
MRS MELANIE SUSAN LEVY | May 1975 | British | Secretary | 2004-10-01 UNTIL 2015-04-01 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-03-10 UNTIL 2003-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Benjamin Coleman | 2016-07-01 | 4/1974 | Mill Hill London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Simon Mark Levy | 2016-07-01 | 7/1975 | Mill Hill London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CostBoss Limited Filleted accounts for Companies House (small and micro) | 2022-04-01 | 30-06-2021 | £-563,799 equity |
CostBoss Limited Filleted accounts for Companies House (small and micro) | 2021-07-01 | 30-06-2020 | £-516,769 equity |
CostBoss Limited Filleted accounts for Companies House (small and micro) | 2020-01-22 | 30-06-2019 | £-471,015 equity |
CostBoss Limited Filleted accounts for Companies House (small and micro) | 2018-11-10 | 30-09-2018 | £-421,071 equity |
CostBoss Limited Small abridged accounts | 2018-04-07 | 30-09-2017 | £467 Cash £-317,411 equity |
CostBoss Limited Small abbreviated accounts | 2016-07-02 | 28-04-2016 | £-264,917 equity |
CostBoss Limited Small abbreviated accounts | 2016-05-10 | 28-04-2015 | £-50,906 equity |
Accounts filed on 30-04-2014 | 2015-01-16 | 30-04-2014 | £1 Cash £1 equity |