COSMOMATE (UK) LIMITED

Register to unlock more data on OkredoRegister

COSMOMATE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330741

Incorporation date

22/12/1988

Size

Small

Contacts

Registered address

Registered address

69-71 East Street, Epsom, Surrey KT17 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1988)
dot icon02/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon06/08/2025
Accounts for a small company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon22/11/2024
Director's details changed for Kevin Girard O'brien on 2024-09-15
dot icon14/08/2024
Accounts for a small company made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon27/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/12/2022
Auditor's resignation
dot icon06/12/2022
Appointment of Mr Brendan Scannell as a director on 2022-12-01
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon02/11/2022
Auditor's resignation
dot icon24/06/2022
Accounts for a small company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon20/08/2021
Accounts for a small company made up to 2020-12-31
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon22/06/2021
Satisfaction of charge 3 in full
dot icon22/06/2021
Satisfaction of charge 4 in full
dot icon15/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon15/01/2021
Change of details for Mr Haruhisa Handa as a person with significant control on 2020-11-30
dot icon15/01/2021
Director's details changed for Haruhisa Handa on 2020-11-30
dot icon15/01/2021
Director's details changed for Kevin Girard O'brien on 2020-11-30
dot icon15/01/2021
Director's details changed for Mr Nilesh Chimanbhai Patel on 2020-11-30
dot icon05/09/2020
Accounts for a small company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon28/10/2016
Satisfaction of charge 5 in full
dot icon12/10/2016
Termination of appointment of Michael Leonard Gasson as a director on 2016-09-30
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/12/2015
Director's details changed for Haruhisa Handa on 2015-12-04
dot icon09/12/2015
Director's details changed for Mr Michael Leonard Gasson on 2015-12-04
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Michael Leonard Gasson on 2013-12-04
dot icon02/01/2014
Secretary's details changed for Rachel Agourakis on 2013-12-04
dot icon02/01/2014
Director's details changed for Harumisa Handa on 2013-12-04
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon18/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Appointment of Kevin Girard O'brien as a director
dot icon16/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon06/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/07/2011
Auditor's resignation
dot icon24/06/2011
Registered office address changed from 17a Anyards Road Cobham Surrey KT11 2LW Uk on 2011-06-24
dot icon17/06/2011
Appointment of Nilesh Chimanbhai Patel as a director
dot icon06/06/2011
Termination of appointment of Martin Randerson as a director
dot icon03/03/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon25/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Michael Leonard Gasson on 2009-12-04
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Registered office changed on 23/02/2009 from 34A high street cobham surrey KT11 3EB
dot icon19/01/2009
Return made up to 04/12/08; full list of members
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 04/12/07; full list of members
dot icon05/03/2008
Director's change of particulars / martin randerson / 01/09/2007
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Particulars of mortgage/charge
dot icon12/02/2007
Return made up to 04/12/06; full list of members
dot icon12/01/2007
Particulars of contract relating to shares
dot icon12/01/2007
Ad 07/12/06--------- £ si [email protected]=1300 £ ic 951255/952555
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Resolutions
dot icon06/12/2006
Return made up to 04/12/00; full list of members; amend
dot icon06/12/2006
Return made up to 04/12/03; full list of members; amend
dot icon06/12/2006
Return made up to 04/12/02; full list of members; amend
dot icon06/12/2006
Return made up to 04/12/99; full list of members; amend
dot icon06/12/2006
Return made up to 04/12/04; full list of members; amend
dot icon06/12/2006
Return made up to 04/12/01; full list of members; amend
dot icon06/12/2006
Return made up to 04/12/05; full list of members; amend
dot icon03/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Secretary resigned
dot icon23/08/2006
New secretary appointed
dot icon01/12/2005
Return made up to 04/12/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: 36 high street cobham surrey KT11 3EB
dot icon01/12/2004
Return made up to 04/12/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 04/12/03; full list of members
dot icon22/10/2003
New secretary appointed
dot icon22/10/2003
Secretary resigned
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Auditor's resignation
dot icon16/12/2002
Return made up to 04/12/02; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Registered office changed on 17/09/02 from: the old bank 109 hare lane claygate surrey KT10 0QY
dot icon11/12/2001
Return made up to 04/12/01; full list of members
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon13/11/2001
Particulars of mortgage/charge
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon16/02/2001
Registered office changed on 16/02/01 from: cobham gate 32 anyards road cobham surrey KT11 2LA
dot icon29/12/2000
Return made up to 04/12/00; full list of members
dot icon04/07/2000
Ad 05/07/99--------- £ si 40000@1
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon15/12/1999
Return made up to 04/12/99; full list of members
dot icon16/11/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 04/12/98; no change of members
dot icon03/09/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Resolutions
dot icon31/03/1998
Particulars of mortgage/charge
dot icon08/01/1998
Return made up to 04/12/97; full list of members
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
New director appointed
dot icon18/03/1997
Return made up to 04/12/96; no change of members
dot icon05/09/1996
Full accounts made up to 1996-03-31
dot icon10/04/1996
New director appointed
dot icon05/01/1996
Return made up to 04/12/95; no change of members
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon21/09/1995
New secretary appointed
dot icon01/06/1995
Auditor's resignation
dot icon12/05/1995
Auditor's resignation
dot icon21/02/1995
Director resigned
dot icon15/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon08/07/1994
Location of register of members
dot icon08/07/1994
New director appointed
dot icon08/07/1994
New director appointed
dot icon08/07/1994
Secretary resigned;new secretary appointed
dot icon28/06/1994
Director resigned
dot icon15/04/1994
Ad 07/02/94--------- £ si [email protected]=280 £ ic 975/1255
dot icon25/02/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Registered office changed on 25/02/94 from: crown house church road claygate surrey
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
Return made up to 04/12/93; full list of members
dot icon30/11/1993
Particulars of mortgage/charge
dot icon22/11/1993
Memorandum and Articles of Association
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Ad 23/09/93--------- £ si [email protected]=875 £ ic 100/975
dot icon13/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
£ nc 100/10000 30/04/93
dot icon09/12/1992
Return made up to 04/12/92; no change of members
dot icon07/12/1992
New director appointed
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Full accounts made up to 1991-03-31
dot icon06/03/1992
Director resigned
dot icon30/01/1992
Return made up to 22/12/91; no change of members
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon29/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon29/06/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon13/06/1991
Resolutions
dot icon13/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1991
Return made up to 06/07/90; full list of members
dot icon19/02/1991
Resolutions
dot icon30/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1990
Registered office changed on 26/10/90 from: the bellbourne 103 high street esher surrey KT10 9QE
dot icon26/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1990
Certificate of change of name
dot icon13/03/1989
New director appointed
dot icon28/02/1989
Wd 16/02/89 ad 16/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1989
Accounting reference date notified as 31/12
dot icon24/02/1989
Registered office changed on 24/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/02/1989
Director resigned;new director appointed
dot icon22/12/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£690,758.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
1.69M
-
0.00
690.76K
-
2021
0
1.69M
-
0.00
690.76K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

690.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Kevin Girard
Director
22/02/2012 - Present
1
Scannell, Brendan
Director
01/12/2022 - Present
2
ST JOHN'S SQUARE SECRETARIES LIMITED
Corporate Secretary
06/06/1994 - 06/09/1995
96
Tress, Thomas Gregory James
Director
01/04/1997 - 11/10/1999
52
Carr, Valerie Joan
Secretary
12/01/1994 - 06/06/1994
-

Persons with Significant Control

1
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 COSMOMATE (UK) LIMITED

COSMOMATE (UK) LIMITED is an(a) Active company incorporated on 22/12/1988 with the registered office located at 69-71 East Street, Epsom, Surrey KT17 1BP. There are currently 4 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 COSMOMATE (UK) LIMITED?

toggle

COSMOMATE (UK) LIMITED is currently Active. It was registered on 22/12/1988 .

Where is COSMOMATE (UK) LIMITED located?

toggle

COSMOMATE (UK) LIMITED is registered at 69-71 East Street, Epsom, Surrey KT17 1BP.

What does COSMOMATE (UK) LIMITED do?

toggle

COSMOMATE (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COSMOMATE (UK) LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-04 with no updates.