Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSTA CARD ELMI LIMITED
Company Information for

COSTA CARD ELMI LIMITED

WHITBREAD COURT HOUGHTON HALL, BUSINESS PARK PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE,
Company Registration Number
06137979
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Costa Card Elmi Ltd
COSTA CARD ELMI LIMITED was founded on 2007-03-05 and has its registered office in Dunstable. The organisation's status is listed as "Active - Proposal to Strike off". Costa Card Elmi Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COSTA CARD ELMI LIMITED
 
Legal Registered Office
WHITBREAD COURT HOUGHTON HALL
BUSINESS PARK PORZ AVENUE
DUNSTABLE
BEDFORDSHIRE
LU5 5XE
Other companies in LU5
 
Filing Information
Company Number 06137979
Company ID Number 06137979
Date formed 2007-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/03/2017
Account next due 01/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-05 22:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTA CARD ELMI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSTA CARD ELMI LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL WILLIAM FAIRHURST
Company Secretary 2015-04-16
DAREN CLIVE LOWRY
Company Secretary 2007-03-05
SARAH LOUISE HIGHFIELD
Director 2015-04-16
DOMINIC JAMES PAUL
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DOUGALL BENNET IRVINE
Director 2014-03-12 2016-10-13
CHRISTOPHER CHARLES BEVAN ROGERS
Director 2013-01-25 2016-06-20
MATTHEW JOHN PRICE
Director 2009-04-16 2014-03-12
ADRIAN JAMES JOHNSON
Director 2008-06-27 2013-01-25
JOHN DERKACH
Director 2007-03-05 2012-07-19
LORAINE WOODHOUSE
Director 2007-03-05 2008-06-27
WHITBREAD DIRECTORS 1 LIMITED
Director 2007-03-05 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM DONALD STUBBS RED KITE DELIVERY LLP Limited Liability Partnership (LLP) Designated Member 2016-11-05 - 2017-06-20 RESIGNED 2016-11-04 Active
DAREN CLIVE LOWRY PREMIER INN WESTMINSTER LIMITED Company Secretary 2008-10-10 CURRENT 1986-03-14 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER TRAFFORD LIMITED Company Secretary 2008-04-24 CURRENT 1999-11-15 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER AIRPORT LIMITED Company Secretary 2007-09-26 CURRENT 2006-06-29 Active
DAREN CLIVE LOWRY ELM HOTEL HOLDINGS LIMITED Company Secretary 2007-09-26 CURRENT 2002-05-01 Active
DAREN CLIVE LOWRY PREMIER INN GLASGOW LIMITED Company Secretary 2007-09-26 CURRENT 2002-09-23 Active
DAREN CLIVE LOWRY WHRI HOLDING COMPANY LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
DAREN CLIVE LOWRY SQUARE OCTOBER 1 LIMITED Company Secretary 2006-12-27 CURRENT 2004-10-07 Active
DAREN CLIVE LOWRY WHITBREAD SECRETARIES LIMITED Company Secretary 2005-09-08 CURRENT 1925-03-03 Active
DAREN CLIVE LOWRY PREMIER INN HOTELS LIMITED Company Secretary 2004-08-05 CURRENT 2004-05-25 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 2 LIMITED Company Secretary 2004-01-30 CURRENT 1953-06-17 Active
DAREN CLIVE LOWRY ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 1 LIMITED Company Secretary 2004-01-30 CURRENT 1933-07-24 Active
DAREN CLIVE LOWRY COSTA LIMITED Company Secretary 2004-01-30 CURRENT 1976-07-28 Active
DAREN CLIVE LOWRY COSTA INTERNATIONAL LIMITED Company Secretary 2003-08-12 CURRENT 1979-02-23 Active
DAREN CLIVE LOWRY WHITBREAD PENSION TRUSTEES Company Secretary 2003-04-10 CURRENT 1959-06-09 Active
DAREN CLIVE LOWRY WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2003-01-21 CURRENT 1927-09-02 Active
SARAH LOUISE HIGHFIELD COSTA EXPRESS LIMITED Director 2015-05-31 CURRENT 1996-01-11 Active
SARAH LOUISE HIGHFIELD COSTA EXPRESS HOLDINGS LIMITED Director 2015-05-11 CURRENT 2008-03-25 Active
SARAH LOUISE HIGHFIELD COFFEEHEAVEN HOLDINGS LIMITED Director 2015-04-16 CURRENT 2001-06-06 Active
SARAH LOUISE HIGHFIELD COSTA BEIJING LIMITED Director 2015-04-16 CURRENT 2007-03-28 Active
SARAH LOUISE HIGHFIELD COSTA LIMITED Director 2015-04-16 CURRENT 1976-07-28 Active
SARAH LOUISE HIGHFIELD COSTA INTERNATIONAL LIMITED Director 2015-04-16 CURRENT 1979-02-23 Active
SARAH LOUISE HIGHFIELD COSTA CHINA HOLDINGS LIMITED Director 2015-04-16 CURRENT 1919-11-15 Active
SARAH LOUISE HIGHFIELD COFFEEHEAVEN INTERNATIONAL LIMITED Director 2015-04-16 CURRENT 2001-08-31 Active
DOMINIC JAMES PAUL COFFEEHEAVEN HOLDINGS LIMITED Director 2016-06-20 CURRENT 2001-06-06 Active
DOMINIC JAMES PAUL COSTA BEIJING LIMITED Director 2016-06-20 CURRENT 2007-03-28 Active
DOMINIC JAMES PAUL COSTA LIMITED Director 2016-06-20 CURRENT 1976-07-28 Active
DOMINIC JAMES PAUL COSTA INTERNATIONAL LIMITED Director 2016-06-20 CURRENT 1979-02-23 Active
DOMINIC JAMES PAUL COSTA CHINA HOLDINGS LIMITED Director 2016-06-20 CURRENT 1919-11-15 Active
DOMINIC JAMES PAUL COFFEEHEAVEN INTERNATIONAL LIMITED Director 2016-06-20 CURRENT 2001-08-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-13DS01APPLICATION FOR STRIKING-OFF
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2017-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES PAUL / 16/02/2017
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IRVINE
2016-11-04AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-08-16AUDAUDITOR'S RESIGNATION
2016-07-15AP01DIRECTOR APPOINTED DOMINIC JAMES PAUL
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0105/03/16 FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-05-17AP01DIRECTOR APPOINTED SARAH LOUISE HIGHFIELD
2015-05-17AP03SECRETARY APPOINTED RUSSELL WILLIAM FAIRHURST
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0105/03/15 FULL LIST
2015-02-24CAP-SSSOLVENCY STATEMENT DATED 12/02/15
2015-02-24SH20STATEMENT BY DIRECTORS
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-24RES06REDUCE ISSUED CAPITAL 12/02/2015
2014-11-04AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-03-17AP01DIRECTOR APPOINTED ROBERT DOUGALL BENNET IRVINE
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-13AR0105/03/14 FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-20AR0105/03/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON
2013-02-15AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH
2012-06-07AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-03-05AR0105/03/12 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 03/03/11
2011-03-07AR0105/03/11 FULL LIST
2010-04-22MEM/ARTSARTICLES OF ASSOCIATION
2010-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-22RES01ALTER ARTICLES 15/04/2010
2010-04-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-20AAFULL ACCOUNTS MADE UP TO 04/03/10
2010-03-15AR0105/03/10 FULL LIST
2010-03-01SH0115/02/10 STATEMENT OF CAPITAL GBP 1000000
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES JOHNSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PRICE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERKACH / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 26/02/09
2009-05-07288aDIRECTOR APPOINTED MATTHEW JOHN PRICE
2009-03-05363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DERKACH / 03/12/2008
2008-12-0988(2)AD 03/12/08 GBP SI 90000@1=90000 GBP IC 802000/892000
2008-10-2288(2)AD 08/10/08 GBP SI 52000@1=52000 GBP IC 750000/802000
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR LORAINE WOODHOUSE
2008-07-24288aDIRECTOR APPOINTED ADRIAN JAMES JOHNSON
2008-05-23AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-03-14363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-05225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 01/03/08
2007-05-0988(2)RAD 27/04/07--------- £ SI 749999@1=749999 £ IC 1/750000
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to COSTA CARD ELMI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSTA CARD ELMI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COSTA CARD ELMI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2014-02-27
Annual Accounts
2013-02-28
Annual Accounts
2012-03-01
Annual Accounts
2011-03-03
Annual Accounts
2010-03-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSTA CARD ELMI LIMITED

Intangible Assets
Patents
We have not found any records of COSTA CARD ELMI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTA CARD ELMI LIMITED
Trademarks
We have not found any records of COSTA CARD ELMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSTA CARD ELMI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COSTA CARD ELMI LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where COSTA CARD ELMI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTA CARD ELMI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSTA CARD ELMI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.