COSMOS TOPCO LIMITED

Register to unlock more data on OkredoRegister

COSMOS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12675499

Incorporation date

16/06/2020

Size

Group

Contacts

Registered address

Registered address

Building 4, Croxley Park, Hatters Lane, Watford WD18 8YFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2020)
dot icon14/01/2026
Appointment of Jonathan Slupek as a director on 2025-12-31
dot icon13/01/2026
Termination of appointment of Thomas William Elliott Leigh as a director on 2025-12-31
dot icon20/10/2025
Termination of appointment of Simon James Banks as a director on 2025-09-30
dot icon15/10/2025
Withdrawal of a person with significant control statement on 2025-10-15
dot icon15/10/2025
Notification of Eci 12 Special Purpose Bidco as a person with significant control on 2025-09-30
dot icon13/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/09/2025
Consolidation of shares on 2025-09-01
dot icon03/09/2025
Particulars of variation of rights attached to shares
dot icon03/09/2025
Change of share class name or designation
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Memorandum and Articles of Association
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon30/10/2024
Termination of appointment of Steven Robertson as a director on 2024-10-30
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon19/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon16/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon27/04/2023
Director's details changed for Mr Simon James Banks on 2023-04-27
dot icon27/04/2023
Termination of appointment of Philip Stevenson Hollett as a director on 2023-03-31
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon06/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-27
dot icon03/11/2022
Memorandum and Articles of Association
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon07/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon13/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon29/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-08-17
dot icon29/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-24
dot icon15/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-24
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-06-26
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-08-17
dot icon22/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon08/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon06/05/2021
Termination of appointment of Kassir Hussain Kayani as a director on 2021-04-30
dot icon04/05/2021
Memorandum and Articles of Association
dot icon04/05/2021
Resolutions
dot icon27/04/2021
Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on 2021-04-27
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon20/04/2021
Appointment of Steven Robertson as a director on 2021-03-26
dot icon16/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-27
dot icon18/12/2020
Resolutions
dot icon18/12/2020
Change of share class name or designation
dot icon18/12/2020
Change of share class name or designation
dot icon07/12/2020
Appointment of Mr Steven Williams James Kent as a director on 2020-11-27
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon14/10/2020
Change of share class name or designation
dot icon14/10/2020
Sub-division of shares on 2020-07-30
dot icon05/10/2020
Particulars of variation of rights attached to shares
dot icon25/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Resolutions
dot icon31/08/2020
Resolutions
dot icon12/08/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon12/08/2020
Termination of appointment of Daniel Bailey as a director on 2020-07-30
dot icon12/08/2020
Appointment of Mr Thomas William Elliott Leigh as a director on 2020-07-30
dot icon12/08/2020
Appointment of Mr Kassir Hussain Kayani as a director on 2020-07-30
dot icon12/08/2020
Appointment of Mr Edward Christopher Fairfax Heale as a director on 2020-07-30
dot icon12/08/2020
Appointment of Mr Philip Stevenson Hollett as a director on 2020-07-30
dot icon12/08/2020
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ on 2020-08-12
dot icon12/08/2020
Appointment of Mr Simon James Banks as a director on 2020-07-30
dot icon17/07/2020
Resolutions
dot icon16/07/2020
Notification of a person with significant control statement
dot icon16/07/2020
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Jonathan James Jones as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2020-07-16
dot icon16/07/2020
Appointment of Paul Mccreadie as a director on 2020-07-16
dot icon16/07/2020
Appointment of Daniel Bailey as a director on 2020-07-16
dot icon16/07/2020
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2020-07-16
dot icon16/06/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollett, Philip Stevenson
Director
30/07/2020 - 31/03/2023
12
Banks, Simon James
Director
30/07/2020 - 30/09/2025
23
Heale, Edward Christopher Fairfax
Director
30/07/2020 - Present
22
Leigh, Thomas William Elliott
Director
30/07/2020 - 31/12/2025
30
Mccreadie, Paul
Director
16/07/2020 - Present
7

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 COSMOS TOPCO LIMITED

COSMOS TOPCO LIMITED is an(a) Active company incorporated on 16/06/2020 with the registered office located at Building 4, Croxley Park, Hatters Lane, Watford WD18 8YF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSMOS TOPCO LIMITED?

toggle

COSMOS TOPCO LIMITED is currently Active. It was registered on 16/06/2020 .

Where is COSMOS TOPCO LIMITED located?

toggle

COSMOS TOPCO LIMITED is registered at Building 4, Croxley Park, Hatters Lane, Watford WD18 8YF.

What does COSMOS TOPCO LIMITED do?

toggle

COSMOS TOPCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COSMOS TOPCO LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Jonathan Slupek as a director on 2025-12-31.