UKBizDB.co.uk

COSMIC ENTERPRISES LIMITED

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

This company is commonly known as Cosmic Enterprises Limited. The company was founded 5 years ago and was given the registration number 11449934. The firm's registered office is in ILFORD. You can find them at 325 High Road, , Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COSMIC ENTERPRISES LIMITED
Company Number:11449934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:325 High Road, Ilford, Essex, United Kingdom, IG1 1NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325 High Road, Ilford, United Kingdom, IG1 1NR

Director23 August 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director16 August 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 July 2018Active

People with Significant Control

Mr Siraj Ahmad
Notified on:23 August 2019
Status:Active
Date of birth:January 1972
Nationality:Pakistani
Country of residence:United Kingdom
Address:325 High Road, Ilford, United Kingdom, IG1 1NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:16 August 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:16 August 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:05 July 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-26Resolution

Resolution.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Address

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

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Address

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

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Address

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

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2018-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.