UKBizDB.co.uk

COSMOMATE (UK) LIMITED

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

This company is commonly known as Cosmomate (uk) Limited. The company was founded 35 years ago and was given the registration number 02330741. The firm's registered office is in EPSOM. You can find them at 69-71 East Street, , Epsom, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COSMOMATE (UK) LIMITED
Company Number:02330741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:69-71 East Street, Epsom, Surrey, KT17 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69-71, East Street, Epsom, United Kingdom, KT17 1BP

Secretary15 May 2006Active
69-71, East Street, Epsom, England, KT17 1BP

Director-Active
69-71, East Street, Epsom, United Kingdom, KT17 1BP

Director22 February 2012Active
69-71, East Street, Epsom, United Kingdom, KT17 1BP

Director15 June 2011Active
69-71 East Street, Epsom, England, KT17 1BP

Director01 December 2022Active
Larks, Trowlock Island, Teddington, TW11 9QZ

Secretary12 January 1994Active
1 Teachers Terrace, Rake Road, Liss, GU33 7ED

Secretary06 September 1995Active
52 Pine Walk, Carshalton Beeches, SM5 4HD

Secretary17 October 2003Active
Cedar House, 78 Portsmouth Road, Cobham, KT11 1PP

Secretary-Active
Rippledene, Boyle Farm Road, Thames Ditton, KT7 0TS

Secretary07 November 2001Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary06 June 1994Active
Glenshee, 10 Warren Lodge Drive, Kingswood, KT20 6QN

Director08 March 1996Active
107 Hardy Road, Nedlands Western Australia 6009, Australia, FOREIGN

Director-Active
69-71, East Street, Epsom, England, KT17 1BP

Director08 October 1992Active
165a Warath Place, Dalkeith, Westgow, Australia, FOREIGN

Director-Active
Pinewood Lodge, Warren Lane, Oxshott, KT22 0ST

Director-Active
No 3, Esher Place Avenue, Esher, United Kingdom, KT10 8PU

Director06 June 1994Active
The Red House 29 Palace Road, East Molesey, KT8 9DJ

Director01 April 1997Active

People with Significant Control

Mr Haruhisa Handa
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:Japanese
Country of residence:England
Address:69-71, East Street, Epsom, England, KT17 1BP
Nature of control:
  • Significant influence or control

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2022-12-12Auditors

Auditors resignation company.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-02Auditors

Auditors resignation company.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-09-05Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.