COSMIC TATTOO LIMITED

Register to unlock more data on OkredoRegister

COSMIC TATTOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07079970

Incorporation date

18/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 De Grey Square, De Grey Road, Colchester, Essex CO4 5YQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon21/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon26/01/2024
Change of details for Mrs Tracey Oldcorn as a person with significant control on 2024-01-08
dot icon08/01/2024
Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-08
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon12/08/2022
Micro company accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon30/07/2020
Micro company accounts made up to 2019-11-30
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon12/07/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon29/10/2018
Change of details for Mrs Tracey Oldcorn as a person with significant control on 2018-10-29
dot icon10/08/2018
Change of details for Tracey Brown as a person with significant control on 2018-08-01
dot icon08/08/2018
Cessation of Leigh Oldcorn as a person with significant control on 2018-08-01
dot icon08/08/2018
Notification of Tracey Brown as a person with significant control on 2018-08-01
dot icon08/08/2018
Appointment of Mrs Tracey Oldcorn as a director on 2018-08-01
dot icon08/08/2018
Termination of appointment of Leigh Oldcorn as a director on 2018-08-01
dot icon26/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/11/2017
Change of details for Mr Leigh Oldcorn as a person with significant control on 2017-11-05
dot icon06/11/2017
Director's details changed for Leigh Oldcorn on 2017-11-05
dot icon25/10/2017
Director's details changed for Leigh Oldcorn on 2017-10-25
dot icon20/10/2017
Change of details for Mr Leigh Oldcorn as a person with significant control on 2017-10-20
dot icon27/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-07
dot icon14/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/03/2014
Registered office address changed from Suite 214 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 2014-03-10
dot icon21/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/03/2012
Director's details changed for Leigh Oldcorn on 2012-02-21
dot icon06/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/02/2011
Director's details changed for Leigh Oldcorn on 2011-02-12
dot icon07/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon07/12/2010
Director's details changed for Leigh Oldcorn on 2010-11-18
dot icon18/11/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
888.00
-
0.00
-
-
2022
3
3.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldcorn, Tracey
Director
01/08/2018 - 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 COSMIC TATTOO LIMITED

COSMIC TATTOO LIMITED is an(a) Active company incorporated on 18/11/2009 with the registered office located at 11 De Grey Square, De Grey Road, Colchester, Essex CO4 5YQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSMIC TATTOO LIMITED?

toggle

COSMIC TATTOO LIMITED is currently Active. It was registered on 18/11/2009 .

Where is COSMIC TATTOO LIMITED located?

toggle

COSMIC TATTOO LIMITED is registered at 11 De Grey Square, De Grey Road, Colchester, Essex CO4 5YQ.

What does COSMIC TATTOO LIMITED do?

toggle

COSMIC TATTOO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COSMIC TATTOO LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-06 with updates.