COSMAR LIMITED

Register to unlock more data on OkredoRegister

COSMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05302470

Incorporation date

02/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England TS23 4EACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon22/10/2025
Change of details for Mr Costas Constantinou as a person with significant control on 2016-04-06
dot icon21/10/2025
Notification of Marie Rose Judith Constantinou as a person with significant control on 2016-04-06
dot icon03/09/2025
Secretary's details changed for Marie Rose Constantinou on 2025-09-03
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-12-01
dot icon01/12/2022
Change of details for Mr Costas Constantinou as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Costas Constantinou on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon10/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon17/10/2017
Registered office address changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2017-10-17
dot icon16/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon05/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon01/06/2016
Registered office address changed from 8B Accommodation Road London NW11 8ED to Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG on 2016-06-01
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon20/11/2014
Termination of appointment of Sophie Marie Constantinou as a director on 2014-11-07
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon31/12/2009
Director's details changed for Costas Constantinou on 2009-10-01
dot icon31/12/2009
Director's details changed for Sophie Marie Constantinou on 2009-10-01
dot icon28/09/2009
Director's change of particulars / sophie constantinou / 28/09/2009
dot icon28/09/2009
Director's change of particulars / costas constantinou / 28/09/2009
dot icon28/09/2009
Secretary's change of particulars / marie constantinou / 28/09/2009
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 02/12/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon28/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Ad 06/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon28/12/2006
Return made up to 02/12/06; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Ad 02/12/04--------- £ si 1@1
dot icon12/12/2005
Return made up to 02/12/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
New director appointed
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
Director resigned
dot icon02/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-4.11 % *

* during past year

Cash in Bank

£6,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
473.78K
-
0.00
7.62K
-
2022
1
516.80K
-
0.00
6.94K
-
2023
0
608.63K
-
0.00
6.65K
-
2023
0
608.63K
-
0.00
6.65K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

608.63K £Ascended17.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.65K £Descended-4.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constantinou, Costas
Director
02/12/2004 - Present
4
Constantinou, Marie Rose Judith
Secretary
02/12/2004 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMAR LIMITED

COSMAR LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England TS23 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMAR LIMITED?

toggle

COSMAR LIMITED is currently Active. It was registered on 02/12/2004 .

Where is COSMAR LIMITED located?

toggle

COSMAR LIMITED is registered at C/O Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England TS23 4EA.

What does COSMAR LIMITED do?

toggle

COSMAR LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COSMAR LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.