COSMOS TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COSMOS TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137507

Incorporation date

13/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Gateway House, 28 The Quadrant, Richmond TW9 1DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1995)
dot icon12/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon23/10/2025
Director's details changed for Mr Samuel Kodjo Parker on 2025-10-23
dot icon03/06/2025
Registered office address changed from Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY England to Fourth Floor, Gateway House 28 the Quadrant Richmond TW9 1DN on 2025-06-03
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon21/08/2023
Termination of appointment of Giles James Martin Hawke as a director on 2023-08-18
dot icon15/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon23/12/2022
Cessation of Mario Albek as a person with significant control on 2022-12-21
dot icon23/12/2022
Cessation of Fabio Antonio Massimo Mantegazza as a person with significant control on 2022-12-21
dot icon23/12/2022
Notification of a person with significant control statement
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/04/2022
Change of details for Mr Fabio Antonio Massimo Mantegazza as a person with significant control on 2022-03-18
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon19/02/2021
Notification of Fabio Antonio Massimo Mantegazza as a person with significant control on 2021-02-11
dot icon19/02/2021
Cessation of Sergio Antonio Mantegazza as a person with significant control on 2021-02-11
dot icon01/09/2020
Registered office address changed from First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT to Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY on 2020-09-01
dot icon04/08/2020
Accounts for a small company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon02/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon17/09/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon31/05/2018
Cessation of Fabio Mantegazza as a person with significant control on 2018-05-23
dot icon30/04/2018
Accounts for a small company made up to 2017-10-31
dot icon16/11/2017
Appointment of Mr Samuel Kodjo Parker as a director on 2017-11-13
dot icon13/07/2017
Termination of appointment of Michael Angelo Vinales as a director on 2017-06-12
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/02/2017
Full accounts made up to 2016-10-31
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Giles James Martin Hawke as a director on 2016-04-13
dot icon16/03/2016
Full accounts made up to 2015-10-31
dot icon01/02/2016
Termination of appointment of Alan Kenneth Maclean as a director on 2016-01-31
dot icon01/02/2016
Appointment of Mr Michael Angelo Vinales as a director on 2016-02-01
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/04/2015
Termination of appointment of Richard David Francis as a director on 2015-04-13
dot icon31/03/2015
Full accounts made up to 2014-10-31
dot icon01/12/2014
Appointment of Mr Samuel Kodjo Parker as a secretary on 2014-11-14
dot icon27/11/2014
Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 2014-11-27
dot icon12/11/2014
Termination of appointment of John Marray as a secretary on 2014-11-10
dot icon19/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-10-31
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-10-31
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon08/06/2012
Appointment of Mr Alan Kenneth Maclean as a director
dot icon27/03/2012
Full accounts made up to 2011-10-31
dot icon20/02/2012
Termination of appointment of Geoffrey Atkinson as a secretary
dot icon20/02/2012
Appointment of Mr John Marray as a secretary
dot icon23/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-10-31
dot icon24/02/2011
Termination of appointment of Stuart Jackson as a director
dot icon04/11/2010
Director's details changed for Mr Richard David Francis on 2010-07-08
dot icon09/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Richard David Francis on 2010-05-31
dot icon09/06/2010
Secretary's details changed for Geoffrey Atkinson on 2010-05-31
dot icon09/06/2010
Director's details changed for Mr Stuart Robert Jackson on 2010-05-31
dot icon29/04/2010
Accounts made up to 2009-10-31
dot icon11/04/2010
Appointment of Mr Richard David Francis as a director
dot icon30/03/2010
Termination of appointment of Peter Brown as a director
dot icon19/06/2009
Return made up to 31/05/09; full list of members
dot icon19/06/2009
Location of debenture register
dot icon06/06/2009
Full accounts made up to 2008-10-31
dot icon16/10/2008
Appointment terminated director paul jolliffe
dot icon09/06/2008
Return made up to 31/05/08; full list of members
dot icon31/03/2008
Full accounts made up to 2007-10-31
dot icon26/06/2007
Return made up to 31/05/07; full list of members
dot icon23/05/2007
Accounts made up to 2006-10-31
dot icon22/08/2006
Accounts made up to 2005-10-31
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon30/08/2005
Accounts made up to 2004-10-31
dot icon01/07/2005
Return made up to 31/05/05; full list of members
dot icon27/07/2004
Accounts made up to 2003-10-31
dot icon01/07/2004
Return made up to 31/05/04; full list of members
dot icon03/09/2003
Accounts made up to 2002-10-31
dot icon30/06/2003
Return made up to 31/05/03; full list of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU
dot icon16/08/2002
Accounts made up to 2001-10-31
dot icon03/07/2002
Accounts made up to 2000-10-31
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE
dot icon25/02/2002
Secretary's particulars changed
dot icon14/08/2001
Return made up to 31/05/01; full list of members
dot icon19/02/2001
New director appointed
dot icon01/09/2000
New director appointed
dot icon30/06/2000
Return made up to 31/05/00; full list of members
dot icon13/06/2000
Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New secretary appointed
dot icon10/05/2000
Accounts made up to 1999-10-31
dot icon25/06/1999
Return made up to 31/05/99; full list of members
dot icon20/05/1999
Director resigned
dot icon04/05/1999
Accounts made up to 1998-10-31
dot icon15/03/1999
New director appointed
dot icon07/01/1999
Director's particulars changed
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
Secretary resigned
dot icon17/06/1998
Return made up to 31/05/98; no change of members
dot icon28/04/1998
Accounts made up to 1997-10-31
dot icon23/06/1997
Return made up to 31/05/97; no change of members
dot icon09/05/1997
Accounts made up to 1996-10-31
dot icon07/01/1997
Return made up to 13/12/96; full list of members
dot icon22/01/1996
Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000
dot icon22/01/1996
Resolutions
dot icon22/01/1996
Accounting reference date notified as 31/10
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Secretary resigned
dot icon18/12/1995
New secretary appointed
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New director appointed
dot icon13/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawke, Giles James Martin
Director
13/04/2016 - 18/08/2023
15
Parker, Samuel Kodjo
Director
13/11/2017 - Present
3
Parker, Samuel Kodjo
Secretary
14/11/2014 - Present
-

Persons with Significant Control

4
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 TRANSPORT SERVICES LIMITED

COSMOS TRANSPORT SERVICES LIMITED is an(a) Active company incorporated on 13/12/1995 with the registered office located at Fourth Floor, Gateway House, 28 The Quadrant, Richmond TW9 1DN. There are currently 2 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 TRANSPORT SERVICES LIMITED?

toggle

COSMOS TRANSPORT SERVICES LIMITED is currently Active. It was registered on 13/12/1995 .

Where is COSMOS TRANSPORT SERVICES LIMITED located?

toggle

COSMOS TRANSPORT SERVICES LIMITED is registered at Fourth Floor, Gateway House, 28 The Quadrant, Richmond TW9 1DN.

What does COSMOS TRANSPORT SERVICES LIMITED do?

toggle

COSMOS TRANSPORT SERVICES LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for COSMOS TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-12 with updates.