Costs - Adr Limited LONDON


Costs - Adr started in year 2015 as Private Limited Company with registration number 09410257. The Costs - Adr company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 218 Strand. Postal code: WC2R 1AT.

There is a single director in the firm at the moment - Matthew K., appointed on 31 December 2019. In addition, a secretary was appointed - Paul L., appointed on 31 December 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Costs - Adr Limited Address / Contact

Office Address 218 Strand
Town London
Post code WC2R 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09410257
Date of Incorporation Wed, 28th Jan 2015
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Matthew K.

Position: Director

Appointed: 31 December 2019

Paul L.

Position: Secretary

Appointed: 31 December 2019

Neil V.

Position: Secretary

Appointed: 24 March 2017

Resigned: 31 December 2019

Neil V.

Position: Director

Appointed: 24 March 2017

Resigned: 31 December 2019

Hannah R.

Position: Secretary

Appointed: 15 December 2016

Resigned: 24 March 2017

Nicholas C.

Position: Director

Appointed: 15 December 2016

Resigned: 07 September 2017

Hannah R.

Position: Director

Appointed: 15 December 2016

Resigned: 23 March 2017

Christopher J.

Position: Secretary

Appointed: 28 January 2015

Resigned: 15 December 2016

Christopher J.

Position: Director

Appointed: 28 January 2015

Resigned: 15 December 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Matthew K. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Fleetstrand Group Limited that put Bishop's Stortford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rombo Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Matthew K.

Notified on 1 April 2020
Nature of control: 50,01-75% shares

Fleetstrand Group Limited

2 Priors, London Road, Bishop's Stortford, CM23 5ED, England

Legal authority Company Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 08960045
Notified on 5 March 2019
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rombo Limited

2 Priors, London Road, Bishop's Stortford, CM23 5ED, England

Legal authority Companies Acts
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 09407845
Notified on 6 April 2016
Ceased on 5 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-31
Net Worth5 517     
Balance Sheet
Cash Bank On Hand6 2706 24612 78111 6357 21715 095
Current Assets20 65246 98542 98336 75518 06125 320
Debtors14 38240 73930 20225 12010 84410 225
Net Assets Liabilities5 5178 6799 56614 9669 05510 128
Other Debtors   1003 100100
Property Plant Equipment   46725135
Cash Bank In Hand6 270     
Net Assets Liabilities Including Pension Asset Liability5 517     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve5 417     
Shareholder Funds5 517     
Other
Version Production Software    2 021 
Accrued Liabilities   1 5004 0005 000
Accumulated Depreciation Impairment Property Plant Equipment   180396612
Amounts Owed By Group Undertakings Participating Interests   18 000  
Creditors50 42838 30633 41722 2569 25715 227
Increase From Depreciation Charge For Year Property Plant Equipment    216216
Net Current Assets Liabilities   14 4998 80410 093
Other Creditors   2 8573 7933 793
Property Plant Equipment Gross Cost   647647647
Recoverable Value-added Tax    784 
Taxation Social Security Payable   265-1 336-1 034
Trade Creditors Trade Payables   17 4132 8004 800
Trade Debtors Trade Receivables   7 0206 96010 125
Value-added Tax Payable   221 2 668
Accruals Deferred Income-6 400     
Creditors Due Within One Year10 090     
Number Shares Allotted100     
Par Value Share1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 355     
Total Assets Less Current Liabilities11 917     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 28th January 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements