UKBizDB.co.uk

COSSINGTON LIMITED

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

This company is commonly known as Cossington Limited. The company was founded 26 years ago and was given the registration number 03390852. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COSSINGTON LIMITED
Company Number:03390852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary27 April 2001Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT

Director23 February 2024Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Secretary30 August 1997Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary23 June 1997Active
Mare Anglaise, Victoria, Seychells,

Director21 May 2008Active
PO BOX 1015, Plaisance, Mahe, Seychelles,

Director01 August 2001Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, RH17 7AW

Director16 January 1998Active
Solemar, Sark, Channel Island, GY9 0SE

Director20 August 1999Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director15 February 1999Active
La Moserie Cottage, Sark, GY9 0SD

Director30 June 1997Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director16 May 2014Active
Rosebud, Rue Du Moulin, Sark, Channel Islands,

Director30 June 1997Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director29 September 2014Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director23 June 1997Active

People with Significant Control

Mrs Manuela Dina Maria Eleuteri
Notified on:16 January 2023
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:1, Princeton Mews, Kingston Upon Thames, United Kingdom, KT2 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alvise Alvera
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Italian
Country of residence:United Kingdom
Address:1, Princeton Mews, Kingston Upon Thames, United Kingdom, KT2 6PT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.