COSMOS YACHTING LIMITED

Register to unlock more data on OkredoRegister

COSMOS YACHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247758

Incorporation date

10/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1996)
dot icon13/12/2025
Voluntary strike-off action has been suspended
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon31/10/2025
Application to strike the company off the register
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Jordanis Chatziveroglou as a director on 2025-05-19
dot icon23/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon08/08/2017
Director's details changed for Jordanis Chatziveroclou on 2017-08-01
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon10/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of Alice Mannering as a secretary
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon14/06/2012
Accounts for a small company made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/10/2009
Director's details changed for Frank Ziehe on 2009-10-16
dot icon16/10/2009
Director's details changed for Jordanis Chatziveroclou on 2009-10-16
dot icon27/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/10/2008
Return made up to 17/10/08; full list of members
dot icon05/06/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2007
Return made up to 19/10/07; full list of members
dot icon22/08/2007
Accounts for a small company made up to 2006-12-31
dot icon25/07/2007
Director's particulars changed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 19/10/06; full list of members
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Secretary resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 25/08/05; full list of members
dot icon29/09/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Return made up to 06/09/04; full list of members
dot icon20/08/2004
Secretary's particulars changed
dot icon16/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon12/09/2003
Return made up to 10/09/03; full list of members
dot icon11/10/2002
New director appointed
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed
dot icon04/09/2002
Return made up to 10/09/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 10/09/01; full list of members
dot icon26/05/2001
Particulars of mortgage/charge
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon20/09/2000
Return made up to 10/09/00; full list of members
dot icon24/12/1999
Ad 09/09/99--------- £ si 5000@1
dot icon24/12/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon08/09/1999
Return made up to 10/09/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-09-30
dot icon05/10/1998
Return made up to 10/09/98; no change of members
dot icon15/12/1997
Return made up to 10/09/97; full list of members
dot icon11/12/1997
Full accounts made up to 1997-09-30
dot icon03/02/1997
Particulars of mortgage/charge
dot icon17/09/1996
Ad 12/09/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon13/09/1996
New director appointed
dot icon13/09/1996
New secretary appointed
dot icon12/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon10/09/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2025
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
393.88K
-
0.00
515.40K
-
2022
4
412.06K
-
0.00
408.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/09/1996 - 10/09/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/09/1996 - 10/09/1996
67500
Ziehe, Frank
Director
10/09/1996 - Present
5
Chatziveroglou, Jordanis
Director
19/09/2002 - 19/05/2025
-
Lindup, Pepita
Secretary
10/09/1996 - 11/09/2002
-

Persons with Significant Control

0

No PSC data available.

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 YACHTING LIMITED

COSMOS YACHTING LIMITED is an(a) Active company incorporated on 10/09/1996 with the registered office located at 12 Northfields Prospect, Putney Bridge Road, London SW18 1PE. There is currently 1 active director 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 YACHTING LIMITED?

toggle

COSMOS YACHTING LIMITED is currently Active. It was registered on 10/09/1996 .

Where is COSMOS YACHTING LIMITED located?

toggle

COSMOS YACHTING LIMITED is registered at 12 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does COSMOS YACHTING LIMITED do?

toggle

COSMOS YACHTING LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for COSMOS YACHTING LIMITED?

toggle

The latest filing was on 13/12/2025: Voluntary strike-off action has been suspended.