UKBizDB.co.uk

COSMARIDA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cosmarida Limited. The company was founded 13 years ago and was given the registration number 07340396. The firm's registered office is in BARNSLEY. You can find them at 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:COSMARIDA LIMITED
Company Number:07340396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Provincial Park,, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director09 August 2010Active
Unit 4 Provincial Park,, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director09 August 2010Active
Technical & Production, Pemberton Business Centre, Richmond Hill, Pemberton, Wigan, WN5 8AA

Director09 August 2010Active
176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE

Director09 August 2010Active
Unit 5 & 6, Croft Works, Diplocks Way, Hailsham, BN27 3JF

Director09 August 2010Active
17, Cliftonville Road, Rochdale, England, OL16 4SG

Director18 October 2016Active
27, Alpine Drive, Royton, Oldham, United Kingdom, OL2 5HA

Director09 August 2010Active

People with Significant Control

Hothouse Holdings Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hothouse (Iom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Kissack Court, 29 Parliament Street, Isle Of Man, Isle Of Man, IM8 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-08-03Miscellaneous

Legacy.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Resolution

Resolution.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.