COSMOS VIDEO LIMITED

Register to unlock more data on OkredoRegister

COSMOS VIDEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12875387

Incorporation date

13/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

8 Blondin Way, Flat 3, Bluebell House, 8 Blondin Way, London SE16 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2020)
dot icon22/10/2025
Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 8 Blondin Way Flat 3, Bluebell House, 8 Blondin Way London SE16 6BD on 2025-10-22
dot icon22/10/2025
Confirmation statement made on 2025-09-12 with updates
dot icon22/10/2025
Change of details for Mr Karandeep Singh Baweja as a person with significant control on 2025-10-22
dot icon22/10/2025
Director's details changed for Mr Karandeep Singh Baweja on 2025-10-22
dot icon16/10/2025
Termination of appointment of Cc Secretaries Limited as a secretary on 2025-10-16
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/01/2025
Cessation of Rahul Goyal as a person with significant control on 2023-05-09
dot icon02/01/2025
Second filing of Confirmation Statement dated 2023-09-12
dot icon24/12/2024
Change of share class name or designation
dot icon23/12/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon20/12/2024
Statement of capital following an allotment of shares on 2022-10-17
dot icon20/12/2024
Statement of capital following an allotment of shares on 2022-10-19
dot icon20/12/2024
Statement of capital following an allotment of shares on 2022-10-24
dot icon26/11/2024
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 2024-11-26
dot icon14/11/2024
Appointment of Cc Secretaries Limited as a secretary on 2024-10-21
dot icon17/10/2024
Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-10-01
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/10/2023
Change of details for Mr Karandeep Singh Baweja as a person with significant control on 2023-05-09
dot icon03/10/2023
12/09/23 Statement of Capital gbp 2.511853
dot icon26/09/2023
Change of details for Mr Rahul Goyal as a person with significant control on 2023-05-09
dot icon26/09/2023
Termination of appointment of Rahul Goyal as a director on 2023-05-09
dot icon12/05/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-09-30
dot icon01/09/2022
Secretary's details changed for Ohs Secretaries Limited on 2020-12-04
dot icon17/03/2022
Director's details changed for Mr Rahul Goyal on 2022-03-16
dot icon17/03/2022
Change of details for Mr Rahul Goyal as a person with significant control on 2022-03-16
dot icon25/02/2022
Appointment of Mr George Philippe V.Henry De Frahan as a director on 2021-03-05
dot icon21/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon07/04/2021
Memorandum and Articles of Association
dot icon07/04/2021
Resolutions
dot icon11/12/2020
Sub-division of shares on 2020-12-04
dot icon11/12/2020
Resolutions
dot icon10/12/2020
Change of details for Mr Karandeep Singh Baweja as a person with significant control on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Karandeep Singh Baweja on 2020-11-24
dot icon08/12/2020
Change of details for Mr Karandeep Singh Baweja as a person with significant control on 2020-11-24
dot icon08/12/2020
Director's details changed for Mr Karandeep Singh Baweja on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Karandeep Singh Baweja on 2020-09-13
dot icon08/12/2020
Registered office address changed from Flat 4 the Glassmills 101 Hamlet Gardens London W6 0SX England to 9th Floor 107 Cheapside London EC2V 6DN on 2020-12-08
dot icon07/12/2020
Appointment of Ohs Secretaries Limited as a secretary on 2020-12-04
dot icon13/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.48M
-
0.00
-
-
2022
8
654.49K
-
0.00
-
-
2022
8
654.49K
-
0.00
-
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

654.49K £Descended-55.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
04/12/2020 - 01/10/2024
659
CC SECRETARIES LIMITED
Corporate Secretary
21/10/2024 - 16/10/2025
126
Goyal, Rahul
Director
13/09/2020 - 09/05/2023
8
Baweja, Karandeep Singh
Director
13/09/2020 - Present
4
Henry De Frahan, George Philippe V.
Director
05/03/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSMOS VIDEO LIMITED

COSMOS VIDEO LIMITED is an(a) Active company incorporated on 13/09/2020 with the registered office located at 8 Blondin Way, Flat 3, Bluebell House, 8 Blondin Way, London SE16 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMOS VIDEO LIMITED?

toggle

COSMOS VIDEO LIMITED is currently Active. It was registered on 13/09/2020 .

Where is COSMOS VIDEO LIMITED located?

toggle

COSMOS VIDEO LIMITED is registered at 8 Blondin Way, Flat 3, Bluebell House, 8 Blondin Way, London SE16 6BD.

What does COSMOS VIDEO LIMITED do?

toggle

COSMOS VIDEO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COSMOS VIDEO LIMITED have?

toggle

COSMOS VIDEO LIMITED had 8 employees in 2022.

What is the latest filing for COSMOS VIDEO LIMITED?

toggle

The latest filing was on 22/10/2025: Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 8 Blondin Way Flat 3, Bluebell House, 8 Blondin Way London SE16 6BD on 2025-10-22.