UKBizDB.co.uk

COSMOPOLITAN GLOBAL BRANDS GROUP LIMITED

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

This company is commonly known as Cosmopolitan Global Brands Group Limited. The company was founded 7 years ago and was given the registration number 10524398. The firm's registered office is in EASTLEIGH. You can find them at 44 George Raymond Road, , Eastleigh, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:COSMOPOLITAN GLOBAL BRANDS GROUP LIMITED
Company Number:10524398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:44 George Raymond Road, Eastleigh, United Kingdom, SO50 5SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, Block A, The Apex, No68 Jin Shui Road, Guangzhou, China, 510220

Director24 December 2016Active
44, George Raymond Road, Eastleigh, United Kingdom, SO50 5SZ

Director14 December 2016Active
34, Delisle Road, London, England, SE28 0JE

Director24 December 2016Active
5085, 5085 West. 4075 South, West Haven, Usa, 84401

Director24 December 2016Active
101, Norton Road, Bournemouth, England, BH9 2QB

Corporate Director24 December 2016Active

People with Significant Control

Miss Liang Changhong
Notified on:13 July 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:34, Delisle Road, London, England, SE28 0JE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jason Alan Lowe
Notified on:14 December 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:44, George Raymond Road, Eastleigh, United Kingdom, SO50 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-10Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Gazette

Gazette filings brought up to date.

Download
2018-11-13Gazette

Gazette notice compulsory.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.