General information

Name:

Costboss Ltd

Office Address:

Athene House Suite J, 86 The Broadway NW7 3TD Mill Hill

Number: 04691376

Incorporation date: 2003-03-10

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Costboss Limited 's been in the UK for at least 21 years. Started with Registered No. 04691376 in the year 2003, the company have office at Athene House, Mill Hill NW7 3TD. Costboss Limited was listed nine years ago under the name of Remote Backup. The company's registered with SIC code 62090: Other information technology service activities. 2021-06-30 is the last time when account status updates were filed.

The firm's trademark is "CostBoss". They applied for it on Fri, 24th Jul 2015 and it was printed in the journal number 2015-033.

In order to satisfy the customers, the business is constantly overseen by a group of three directors who are James C., Michael V. and Simon L.. Their constant collaboration has been of extreme importance to this specific business for nine years.

Executives with significant control over the firm are: Simon L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Costboss Limited 2015-07-21
  • Remote Backup Limited 2003-03-10

Trade marks

Trademark UK00003119383
Trademark image:-
Trademark name:CostBoss
Status:Application Published
Filing date:2015-07-24
Owner name:Costboss Limited
Owner address:Athene House, 86 The Broadway, LONDON, United Kingdom, NW7 3TD

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 01 April 2015

Latest update: 23 January 2024

Michael V.

Role: Director

Appointed: 01 April 2015

Latest update: 23 January 2024

Simon L.

Role: Director

Appointed: 10 March 2003

Latest update: 23 January 2024

People with significant control

Simon L.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 28 April 2015
Date Approval Accounts 9 May 2016
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2015-04-29
End Date For Period Covered By Report 28 April 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-29
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Previous accounting period shortened to Wed, 29th Jun 2022 (AA01)
filed on: 31st, March 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies