COSMOPOLITAN MARKETING & OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

COSMOPOLITAN MARKETING & OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059177

Incorporation date

02/05/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

30 Clooney Terrace, Londonderry BT47 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon07/01/2026
Cessation of Samuel James Joseph Condit as a person with significant control on 2025-08-04
dot icon19/11/2025
Termination of appointment of Samuel James Joseph Condit as a secretary on 2025-08-04
dot icon19/11/2025
Termination of appointment of Samuel James Joseph Condit as a director on 2025-08-04
dot icon19/11/2025
Appointment of Miss Melissa Power as a director on 2025-08-22
dot icon07/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon13/03/2019
Appointment of Mr Samuel James Joseph Condit as a secretary on 2019-03-13
dot icon13/03/2019
Termination of appointment of Madeleine Condit as a secretary on 2018-07-18
dot icon13/03/2019
Registered office address changed from 16a Clooney Terrace Londonderry BT47 6AR to 30 Clooney Terrace Londonderry BT47 6AR on 2019-03-13
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Termination of appointment of Scott Condit as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of Alan Condit as a director on 2016-02-16
dot icon28/09/2015
Certificate of change of name
dot icon28/09/2015
Change of name notice
dot icon27/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Samuel Condit on 2010-05-02
dot icon06/05/2010
Director's details changed for Scott Condit on 2010-05-02
dot icon06/05/2010
Director's details changed for Alan Condit on 2010-05-02
dot icon08/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/07/2009
02/05/09 annual return shuttle
dot icon07/07/2009
Change in sit reg add
dot icon06/04/2009
31/05/08 annual accts
dot icon04/08/2008
02/05/08
dot icon25/07/2008
Change of dirs/sec
dot icon25/07/2008
Change of dirs/sec
dot icon25/07/2008
Return of allot of shares
dot icon23/04/2008
31/05/07 annual accts
dot icon12/06/2007
02/05/07 annual return shuttle
dot icon16/05/2006
Change of dirs/sec
dot icon02/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+677.04 % *

* during past year

Cash in Bank

£374,293.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
437.61K
-
0.00
48.17K
-
2022
2
537.45K
-
0.00
374.29K
-
2022
2
537.45K
-
0.00
374.29K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

537.45K £Ascended22.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.29K £Ascended677.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 COSMOPOLITAN MARKETING & OPERATIONS LIMITED

COSMOPOLITAN MARKETING & OPERATIONS LIMITED is an(a) Active company incorporated on 02/05/2006 with the registered office located at 30 Clooney Terrace, Londonderry BT47 6AR. 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 COSMOPOLITAN MARKETING & OPERATIONS LIMITED?

toggle

COSMOPOLITAN MARKETING & OPERATIONS LIMITED is currently Active. It was registered on 02/05/2006 .

Where is COSMOPOLITAN MARKETING & OPERATIONS LIMITED located?

toggle

COSMOPOLITAN MARKETING & OPERATIONS LIMITED is registered at 30 Clooney Terrace, Londonderry BT47 6AR.

What does COSMOPOLITAN MARKETING & OPERATIONS LIMITED do?

toggle

COSMOPOLITAN MARKETING & OPERATIONS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does COSMOPOLITAN MARKETING & OPERATIONS LIMITED have?

toggle

COSMOPOLITAN MARKETING & OPERATIONS LIMITED had 2 employees in 2022.

What is the latest filing for COSMOPOLITAN MARKETING & OPERATIONS LIMITED?

toggle

The latest filing was on 07/01/2026: Cessation of Samuel James Joseph Condit as a person with significant control on 2025-08-04.