COSMIC CAR SALES LTD

Register to unlock more data on OkredoRegister

COSMIC CAR SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07986833

Incorporation date

12/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

283 Green Lanes, London N13 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon18/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Register inspection address has been changed from 72D Grosvenor Avenue Islington London N5 2NR England to 283 Green Lanes London N13 4XS
dot icon14/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Registered office address changed from Apartment 1, 42 Denton Road London N8 9NS England to 283 Green Lanes London N13 4XS on 2024-04-03
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Registered office address changed from 72D Grosvenor Avenue London N5 2NR England to Apartment 1, 42 Denton Road London N8 9NS on 2020-04-20
dot icon20/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/10/2018
Director's details changed for Mr Mark James Sofocleous on 2018-08-17
dot icon15/10/2018
Change of details for Mr Mark James Sofocleous as a person with significant control on 2018-08-17
dot icon27/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/12/2016
Director's details changed for Mark Sofocleous on 2016-12-07
dot icon08/11/2016
Resolutions
dot icon01/11/2016
Registered office address changed from 29 Falcon Road Enfield EN3 4LX England to 72D Grosvenor Avenue London N5 2NR on 2016-11-01
dot icon01/11/2016
Director's details changed for Mark Sofocleous on 2016-11-01
dot icon08/08/2016
Director's details changed for Mark Sofocleous on 2016-04-01
dot icon25/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon23/04/2016
Registered office address changed from 18C Hilgrove Road Hilgrove Road London NW6 4TN England to 29 Falcon Road Enfield EN3 4LX on 2016-04-23
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon30/03/2015
Registered office address changed from 760 Great Cambridge Road Enfield Middlesex EN1 3RN to 18C Hilgrove Road Hilgrove Road London NW6 4TN on 2015-03-30
dot icon30/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mark Sofocleous on 2014-12-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Register inspection address has been changed from 72D Grosvenor Avenue Islington London England to 72D Grosvenor Avenue Islington London N5 2NR
dot icon04/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon04/04/2014
Register(s) moved to registered inspection location
dot icon04/04/2014
Register inspection address has been changed
dot icon03/01/2014
Termination of appointment of Charalambous Sofocleous as a director
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/09/2013
Registered office address changed from , 758 Great Cambridge Road, Enfield, Middlesex, EN1 3RN, England on 2013-09-06
dot icon03/09/2013
Registered office address changed from , 59 Napier Road, Enfield, EN3 4QS, England on 2013-09-03
dot icon27/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon12/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-79.25 % *

* during past year

Cash in Bank

£18,627.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
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
56.10K
-
0.00
-
-
2022
-
158.05K
-
0.00
89.77K
-
2023
2
237.58K
-
0.00
18.63K
-
2023
2
237.58K
-
0.00
18.63K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

237.58K £Ascended50.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.63K £Descended-79.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COSMIC CAR SALES LTD

COSMIC CAR SALES LTD is an(a) Active company incorporated on 12/03/2012 with the registered office located at 283 Green Lanes, London N13 4XS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMIC CAR SALES LTD?

toggle

COSMIC CAR SALES LTD is currently Active. It was registered on 12/03/2012 .

Where is COSMIC CAR SALES LTD located?

toggle

COSMIC CAR SALES LTD is registered at 283 Green Lanes, London N13 4XS.

What does COSMIC CAR SALES LTD do?

toggle

COSMIC CAR SALES LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does COSMIC CAR SALES LTD have?

toggle

COSMIC CAR SALES LTD had 2 employees in 2023.

What is the latest filing for COSMIC CAR SALES LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-01 with no updates.