COSMOPOLITAN TEXTILE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COSMOPOLITAN TEXTILE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00670717

Incorporation date

22/09/1960

Size

Small

Contacts

Registered address

Registered address

Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1960)
dot icon15/02/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/10/2025
Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-24
dot icon17/10/2025
Termination of appointment of Thierry Moussa as a director on 2025-10-06
dot icon13/07/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon21/03/2025
Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2025-03-21
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon08/09/2022
Termination of appointment of Jessica Haslam as a secretary on 2022-09-06
dot icon08/09/2022
Appointment of Mr Andrew Peter Mullen as a secretary on 2022-09-06
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon12/04/2020
Termination of appointment of Peter Roderick Martin as a director on 2020-03-27
dot icon12/04/2020
Appointment of Mr Thierry Moussa as a director on 2020-03-30
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 2019-08-30
dot icon30/08/2019
Change of details for Cha Technologies Group Plc as a person with significant control on 2019-08-30
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 2018-08-01
dot icon26/07/2018
Appointment of Jessica Haslam as a secretary on 2018-07-26
dot icon12/06/2018
Termination of appointment of Joseph Patrick Winnie as a director on 2018-05-18
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon15/12/2015
Satisfaction of charge 6 in full
dot icon15/12/2015
Satisfaction of charge 11 in full
dot icon15/12/2015
Satisfaction of charge 10 in full
dot icon15/12/2015
Satisfaction of charge 14 in full
dot icon15/12/2015
Satisfaction of charge 15 in full
dot icon15/12/2015
Satisfaction of charge 12 in full
dot icon15/10/2015
Satisfaction of charge 13 in full
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Termination of appointment of Hilary Duppa Miller as a director on 2015-03-21
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/07/2014
Appointment of Mr Peter Roderick Martin as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Adam Robert Worsley as a secretary on 2014-07-17
dot icon17/07/2014
Termination of appointment of Adam Robert Worsley as a director on 2014-07-17
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 15
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Mr Joseph Patrick Winnie as a director
dot icon24/05/2012
Termination of appointment of Peter Martin as a director
dot icon24/05/2012
Termination of appointment of Peter Martin as a secretary
dot icon24/05/2012
Appointment of Mr Adam Robert Worsley as a director
dot icon21/05/2012
Appointment of Mr Adam Robert Worsley as a secretary
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon25/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Christopher Walker as a director
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/08/2010
Termination of appointment of Madeline Wong as a director
dot icon23/08/2010
Termination of appointment of Frank Harris as a director
dot icon23/08/2010
Termination of appointment of Payson Cha as a director
dot icon28/04/2010
Appointment of Mr Peter Roderick Martin as a secretary
dot icon28/04/2010
Termination of appointment of Philip Green as a secretary
dot icon28/04/2010
Termination of appointment of Philip Green as a director
dot icon18/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon10/02/2010
Termination of appointment of Brian Stamper as a director
dot icon09/02/2010
Appointment of Mr Christopher James Walker as a director
dot icon05/02/2010
Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
dot icon05/02/2010
Appointment of Mr Peter Roderick Martin as a director
dot icon02/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon01/02/2010
Director's details changed for Dr Frank O Harris on 2010-02-01
dot icon01/02/2010
Director's details changed for Mrs Madeline May Lung Wong on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Payson Cha on 2010-02-01
dot icon14/09/2009
Appointment terminated director paul bamber
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 12/01/09; full list of members
dot icon12/01/2009
Location of debenture register
dot icon12/01/2009
Registered office changed on 12/01/2009 from st james building 79 oxford street manchester M1 6FQ
dot icon12/01/2009
Location of register of members
dot icon12/01/2009
Appointment terminated director michael leather
dot icon07/01/2009
Registered office changed on 07/01/2009 from commercial street hyde cheshire SK14 2HP
dot icon15/07/2008
Accounting reference date shortened from 30/03/2009 to 31/12/2008
dot icon15/01/2008
Return made up to 12/01/08; full list of members
dot icon01/11/2007
Amended group of companies' accounts made up to 2006-03-31
dot icon01/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon29/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon12/01/2007
Return made up to 12/01/07; full list of members
dot icon12/01/2007
Location of debenture register
dot icon20/04/2006
Registered office changed on 20/04/06 from: road five industrial estate winsford cheshire CW7 3QU
dot icon06/02/2006
Miscellaneous
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon20/01/2006
Return made up to 12/01/06; full list of members
dot icon27/10/2005
Ad 04/10/05--------- £ si 2700000@1=2700000 £ ic 569916/3269916
dot icon27/10/2005
£ ic 572616/569916 04/10/05 £ sr 2700@1=2700
dot icon27/10/2005
Nc inc already adjusted 04/10/05
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon27/10/2005
Resolutions
dot icon30/07/2005
Particulars of mortgage/charge
dot icon11/04/2005
Director resigned
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 12/01/05; full list of members
dot icon05/04/2004
Director resigned
dot icon18/01/2004
Return made up to 12/01/04; full list of members
dot icon12/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Director's particulars changed
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon10/10/2003
Declaration of satisfaction of mortgage/charge
dot icon26/01/2003
Return made up to 12/01/03; full list of members
dot icon20/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon21/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon18/01/2002
Return made up to 12/01/02; full list of members
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon20/04/2001
Ad 02/04/01--------- £ si 2700@1=2700 £ ic 569916/572616
dot icon22/01/2001
Return made up to 12/01/01; full list of members
dot icon27/12/2000
Full group accounts made up to 2000-04-01
dot icon26/01/2000
Full group accounts made up to 1999-03-27
dot icon19/01/2000
Return made up to 12/01/00; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 12/01/99; no change of members
dot icon12/11/1998
Full group accounts made up to 1998-03-28
dot icon28/04/1998
Full group accounts made up to 1997-03-29
dot icon30/01/1998
Delivery ext'd 3 mth 29/03/97
dot icon19/01/1998
Return made up to 12/01/98; full list of members
dot icon29/12/1997
Director resigned
dot icon05/09/1997
Particulars of mortgage/charge
dot icon05/09/1997
Particulars of mortgage/charge
dot icon02/02/1997
Return made up to 12/01/97; no change of members
dot icon23/01/1997
Full group accounts made up to 1996-03-30
dot icon28/02/1996
Full group accounts made up to 1995-07-01
dot icon12/02/1996
Accounting reference date shortened from 30/06 to 30/03
dot icon05/02/1996
Director resigned
dot icon05/02/1996
New director appointed
dot icon24/01/1996
Return made up to 12/01/96; no change of members
dot icon09/10/1995
Particulars of mortgage/charge
dot icon09/10/1995
Declaration of satisfaction of mortgage/charge
dot icon24/08/1995
Particulars of mortgage/charge
dot icon12/04/1995
New secretary appointed;director resigned
dot icon13/03/1995
New director appointed
dot icon09/03/1995
Full group accounts made up to 1994-07-02
dot icon27/02/1995
New director appointed
dot icon07/02/1995
Return made up to 12/01/95; full list of members
dot icon25/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Director resigned
dot icon19/10/1994
Resolutions
dot icon25/08/1994
Declaration of satisfaction of mortgage/charge
dot icon15/08/1994
Particulars of mortgage/charge
dot icon30/06/1994
Particulars of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon19/04/1994
Full group accounts made up to 1993-06-26
dot icon21/02/1994
Return made up to 12/01/94; full list of members
dot icon26/01/1994
Director resigned;new director appointed
dot icon31/12/1993
Certificate of change of name
dot icon01/11/1993
New director appointed
dot icon06/10/1993
Ad 20/09/93--------- £ si 163272@1=163272 £ ic 547743/711015
dot icon16/09/1993
Resolutions
dot icon28/07/1993
Particulars of mortgage/charge
dot icon25/04/1993
Full group accounts made up to 1992-06-27
dot icon14/02/1993
Director's particulars changed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
Return made up to 12/01/93; full list of members
dot icon04/09/1992
Particulars of mortgage/charge
dot icon26/04/1992
Full group accounts made up to 1991-06-30
dot icon18/02/1992
Return made up to 12/01/92; no change of members
dot icon06/01/1992
New director appointed
dot icon16/05/1991
Full group accounts made up to 1990-06-30
dot icon18/04/1991
Director resigned
dot icon18/04/1991
Director resigned;new director appointed
dot icon18/04/1991
Director resigned;new director appointed
dot icon05/04/1991
Return made up to 11/01/91; no change of members
dot icon07/09/1990
Particulars of mortgage/charge
dot icon06/09/1990
Particulars of mortgage/charge
dot icon26/04/1990
Full group accounts made up to 1989-07-01
dot icon16/03/1990
Director resigned
dot icon05/02/1990
Return made up to 12/01/90; full list of members
dot icon03/07/1989
Full group accounts made up to 1988-06-26
dot icon07/06/1989
Memorandum and Articles of Association
dot icon07/06/1989
Resolutions
dot icon13/03/1989
Wd 02/03/89 ad 27/02/89--------- £ si 7993@1=7993 £ ic 57407/65400
dot icon20/02/1989
Return made up to 12/01/89; full list of members
dot icon16/02/1989
Certificate of change of name
dot icon09/12/1988
Particulars of contract relating to shares
dot icon09/12/1988
Wd 21/11/88 ad 14/01/88--------- £ si 41502@1=41502 £ ic 15905/57407
dot icon15/06/1988
New director appointed
dot icon07/06/1988
Accounts made up to 1987-06-29
dot icon01/06/1988
Director resigned
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon05/04/1988
Resolutions
dot icon05/04/1988
Resolutions
dot icon25/03/1988
Director resigned
dot icon24/02/1988
Resolutions
dot icon22/02/1988
Certificate of change of name
dot icon17/11/1987
Resolutions
dot icon06/10/1987
Director resigned;new director appointed
dot icon06/10/1987
New director appointed
dot icon02/06/1987
Resolutions
dot icon06/05/1987
Resolutions
dot icon07/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon07/03/1987
Return made up to 05/01/87; full list of members
dot icon10/09/1986
Registered office changed on 10/09/86 from: st.james's building oxford street manchester M1 6FS
dot icon23/08/1986
New director appointed
dot icon25/07/1986
New director appointed
dot icon04/04/1986
Accounts made up to 1985-07-01
dot icon04/01/1961
Certificate of change of name
dot icon22/09/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,667.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
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)
2023
0
-
-
0.00
2.67K
-
2023
0
-
-
0.00
2.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pagett, Michael Dennis
Director
17/01/1994 - 24/10/1994
51
Bamber, Paul Mitchell
Director
23/01/1996 - 17/07/2009
10
Green, Philip Andrew
Director
20/02/1995 - 31/01/2010
16
Luke, John Henry
Director
19/02/1991 - 18/12/1997
1
Martin, Peter Roderick
Director
27/01/2010 - 21/05/2012
16

Persons with Significant Control

0

No PSC data available.

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 COSMOPOLITAN TEXTILE COMPANY LIMITED

COSMOPOLITAN TEXTILE COMPANY LIMITED is an(a) Active company incorporated on 22/09/1960 with the registered office located at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB. There are currently 2 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 COSMOPOLITAN TEXTILE COMPANY LIMITED?

toggle

COSMOPOLITAN TEXTILE COMPANY LIMITED is currently Active. It was registered on 22/09/1960 .

Where is COSMOPOLITAN TEXTILE COMPANY LIMITED located?

toggle

COSMOPOLITAN TEXTILE COMPANY LIMITED is registered at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB.

What does COSMOPOLITAN TEXTILE COMPANY LIMITED do?

toggle

COSMOPOLITAN TEXTILE COMPANY LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for COSMOPOLITAN TEXTILE COMPANY LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-01-12 with no updates.