ALLERGY COSMOS LTD

Register to unlock more data on OkredoRegister

ALLERGY COSMOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07130196

Incorporation date

19/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 42 Battersea Business Centre, 99 - 109 Lavender Hill, London SW11 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2010)
dot icon22/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon10/07/2025
Purchase of own shares.
dot icon10/07/2025
Purchase of own shares.
dot icon08/07/2025
Cancellation of shares. Statement of capital on 2025-06-10
dot icon20/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/06/2025
Termination of appointment of Antonios Papantoniou as a director on 2025-05-29
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Solvency Statement dated 06/06/25
dot icon06/06/2025
Statement by Directors
dot icon06/06/2025
Statement of capital on 2025-06-06
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Director's details changed for Mr Christian Lickfett on 2025-01-30
dot icon30/01/2025
Director's details changed for Benjamin Lickfett on 2025-01-30
dot icon30/01/2025
Change of details for Mr Christian Lickfett as a person with significant control on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Director's details changed for Benjamin Lickfett on 2024-03-12
dot icon25/03/2024
Director's details changed for Mr Antonios Papantoniou on 2024-03-12
dot icon13/03/2024
Change of details for Mr Christian Lickfett as a person with significant control on 2024-03-12
dot icon13/03/2024
Director's details changed for Mr. Christian Lickfett on 2024-03-12
dot icon12/03/2024
Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW England to Unit 42 Battersea Business Centre 99 - 109 Lavender Hill London SW11 5QL on 2024-03-12
dot icon01/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Change of details for Mr Christian Lickfett as a person with significant control on 2023-01-19
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Director's details changed for Mr. Christian Lickfett on 2022-03-01
dot icon11/03/2022
Change of details for Mr Christian Lickfett as a person with significant control on 2022-03-01
dot icon11/03/2022
Director's details changed for Mr Antonios Papantoniou on 2022-03-01
dot icon11/03/2022
Director's details changed for Benjamin Lickfett on 2022-03-01
dot icon03/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon11/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Registered office address changed from 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to Castle House Castle Street Guildford Surrey GU1 3UW on 2020-10-14
dot icon24/09/2020
Registration of charge 071301960001, created on 2020-09-22
dot icon28/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Director's details changed for Mr Antonios Papantoniou on 2018-07-01
dot icon26/07/2018
Director's details changed for Benjamin Lickfett on 2018-07-01
dot icon26/07/2018
Director's details changed for Mr. Christian Lickfett on 2018-07-01
dot icon09/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/02/2018
Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 2018-02-05
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon02/02/2017
Director's details changed for Mr Christian Lickfett on 2016-06-25
dot icon02/02/2017
Director's details changed for Benjamin Lickfett on 2016-10-31
dot icon02/02/2017
Director's details changed for Mr Antonios Papantoniou on 2016-10-31
dot icon02/02/2017
Director's details changed for Mr Christian Lickfett on 2016-10-31
dot icon02/11/2016
Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2016-11-02
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon11/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-19
dot icon06/11/2013
Statement of capital following an allotment of shares on 2012-09-07
dot icon06/11/2013
Statement of capital following an allotment of shares on 2012-08-09
dot icon06/11/2013
Statement of capital following an allotment of shares on 2012-08-31
dot icon06/11/2013
Statement of capital following an allotment of shares on 2012-08-06
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Antonios Papantoniou on 2012-01-01
dot icon14/02/2012
Director's details changed for Benjamin Lickfett on 2012-01-01
dot icon14/02/2012
Director's details changed for Mr Christian Lickfett on 2012-01-01
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/03/2011
Registered office address changed from , 22 Chancery Lane, London, WC2A 1LS, United Kingdom on 2011-03-08
dot icon18/02/2011
Director's details changed for Mr Christian Lickfett on 2011-01-19
dot icon03/02/2011
Statement of capital following an allotment of shares on 2010-10-25
dot icon17/01/2011
Appointment of Mr Antonios Papantoniou as a director
dot icon22/12/2010
Appointment of Benjamin Lickfett as a director
dot icon13/05/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon09/03/2010
Registered office address changed from , C/O Suzi Rose, Dixon Wilson 22, Chancery Lane, London, WC2A 1LS on 2010-03-09
dot icon08/03/2010
Registered office address changed from , 75a Primrose Mansions, Prince of Wales Drive, London, SW11 4EG, England on 2010-03-08
dot icon26/01/2010
Director's details changed for Mr Christian Lickfett on 2010-01-26
dot icon19/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon+122.03 % *

* during past year

Cash in Bank

£640,189.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
920.25K
-
0.00
288.34K
-
2022
8
952.61K
-
0.00
640.19K
-
2022
8
952.61K
-
0.00
640.19K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

952.61K £Ascended3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

640.19K £Ascended122.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lickfett, Christian
Director
19/01/2010 - Present
2
Papantoniou, Antonios
Director
28/10/2010 - 29/05/2025
-
Lickfett, Benjamin
Director
28/10/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLERGY COSMOS LTD

ALLERGY COSMOS LTD is an(a) Active company incorporated on 19/01/2010 with the registered office located at Unit 42 Battersea Business Centre, 99 - 109 Lavender Hill, London SW11 5QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLERGY COSMOS LTD?

toggle

ALLERGY COSMOS LTD is currently Active. It was registered on 19/01/2010 .

Where is ALLERGY COSMOS LTD located?

toggle

ALLERGY COSMOS LTD is registered at Unit 42 Battersea Business Centre, 99 - 109 Lavender Hill, London SW11 5QL.

What does ALLERGY COSMOS LTD do?

toggle

ALLERGY COSMOS LTD operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does ALLERGY COSMOS LTD have?

toggle

ALLERGY COSMOS LTD had 8 employees in 2022.

What is the latest filing for ALLERGY COSMOS LTD?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-19 with updates.