COSMO EMPIRE LIMITED

Register to unlock more data on OkredoRegister

COSMO EMPIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04747780

Incorporation date

29/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lock House Lock Lane, Partridge Green, Horsham RH13 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Unaudited abridged accounts made up to 2024-12-28
dot icon23/06/2025
Cessation of Nicholas Nelson Sutton as a person with significant control on 2018-05-01
dot icon23/06/2025
Notification of Cosmo Sutton as a person with significant control on 2022-04-29
dot icon23/06/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon11/11/2024
Unaudited abridged accounts made up to 2023-12-28
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon12/01/2024
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Lock House Lock Lane Partridge Green Horsham RH13 8EG on 2024-01-12
dot icon15/12/2023
Total exemption full accounts made up to 2021-12-28
dot icon15/12/2023
Total exemption full accounts made up to 2022-12-28
dot icon22/08/2023
Total exemption full accounts made up to 2021-12-28
dot icon08/08/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2020-12-28
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Confirmation statement made on 2022-04-29 with updates
dot icon18/10/2022
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2022-10-18
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon20/07/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Unaudited abridged accounts made up to 2019-12-28
dot icon02/10/2020
Registered office address changed from , PO Box *Default*, 290 Moston Lane, Manchester, M40 9WB, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2020-10-02
dot icon01/07/2020
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2020-07-01
dot icon09/06/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon25/01/2020
Compulsory strike-off action has been discontinued
dot icon23/01/2020
Unaudited abridged accounts made up to 2018-12-28
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon21/08/2019
Unaudited abridged accounts made up to 2017-12-28
dot icon21/08/2019
Confirmation statement made on 2019-04-29 with updates
dot icon11/12/2018
Compulsory strike-off action has been suspended
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2016-12-28
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon15/07/2017
Registered office address changed from , Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2017-07-15
dot icon23/06/2017
Registered office address changed from , 409-411 Croydon Road, Beckenham, Kent, BR3 3PP to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2017-06-23
dot icon06/06/2017
Confirmation statement made on 2017-04-29 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon03/06/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon01/03/2016
Compulsory strike-off action has been discontinued
dot icon29/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2016
Compulsory strike-off action has been suspended
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon18/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon08/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Maurizia Ascani as a secretary
dot icon16/12/2013
Appointment of Miss Maurizia Ascani as a secretary
dot icon18/11/2013
Termination of appointment of Ivan Fitzherbert as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Termination of appointment of Imperial Property Company Limited as a director
dot icon18/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/11/2010
Appointment of Nicholas Nelson Sutton as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon31/05/2010
Director's details changed for Imperial Property Company Limited on 2009-10-01
dot icon30/03/2010
Previous accounting period extended from 2009-06-30 to 2009-12-30
dot icon14/06/2009
Return made up to 29/04/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon23/06/2008
Return made up to 29/04/08; full list of members
dot icon23/06/2008
Director's change of particulars / imperial property company LIMITED / 04/04/2008
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon23/04/2008
Registered office changed on 23/04/2008 from, 257B croydon road, beckenham, kent, BR3 3PS
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon30/05/2007
Full accounts made up to 2006-06-30
dot icon22/05/2007
Return made up to 29/04/07; full list of members
dot icon08/05/2006
Return made up to 29/04/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 29/04/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-06-30
dot icon25/06/2004
Particulars of mortgage/charge
dot icon28/05/2004
Return made up to 29/04/04; full list of members
dot icon06/06/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon31/05/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon23/05/2003
Director resigned
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
New director appointed
dot icon23/05/2003
New secretary appointed
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Nicholas Nelson
Director
01/10/2010 - Present
90
IMPERIAL PROPERTY COMPANY LIMITED
Corporate Director
02/05/2003 - 10/06/2013
28
ECA SECRETARIES LIMITED
Corporate Secretary
29/04/2003 - 02/05/2003
42
ECA DIRECTORS LIMITED
Corporate Director
29/04/2003 - 02/05/2003
36
Fitzherbert, Ivan
Secretary
29/04/2003 - 18/11/2013
39

Persons with Significant Control

3
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 COSMO EMPIRE LIMITED

COSMO EMPIRE LIMITED is an(a) Active company incorporated on 29/04/2003 with the registered office located at Lock House Lock Lane, Partridge Green, Horsham RH13 8EG. 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 COSMO EMPIRE LIMITED?

toggle

COSMO EMPIRE LIMITED is currently Active. It was registered on 29/04/2003 .

Where is COSMO EMPIRE LIMITED located?

toggle

COSMO EMPIRE LIMITED is registered at Lock House Lock Lane, Partridge Green, Horsham RH13 8EG.

What does COSMO EMPIRE LIMITED do?

toggle

COSMO EMPIRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COSMO EMPIRE LIMITED?

toggle

The latest filing was on 03/12/2025: Compulsory strike-off action has been discontinued.