COSY PILE LTD

Register to unlock more data on OkredoRegister

COSY PILE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04315665

Incorporation date

02/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

57 Mowbrays Road, Romford, Essex RM5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon21/10/2025
Application to strike the company off the register
dot icon14/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/09/2024
Elect to keep the directors' register information on the public register
dot icon10/09/2024
Elect to keep the directors' residential address register information on the public register
dot icon03/05/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon29/04/2023
Micro company accounts made up to 2023-03-31
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon24/04/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon16/04/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon22/04/2020
Micro company accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon17/04/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon02/05/2018
Micro company accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon26/04/2017
Micro company accounts made up to 2017-03-31
dot icon08/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon09/04/2016
Register(s) moved to registered office address 57 Mowbrays Road Romford Essex RM5 3EL
dot icon13/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon26/11/2012
Certificate of change of name
dot icon15/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2011-02-10
dot icon13/12/2010
Certificate of change of name
dot icon16/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Mr Derek Alan Broad on 2009-11-11
dot icon12/08/2009
Registered office changed on 12/08/2009 from 57 mowbrays road romford essex RM5 3EL england
dot icon12/08/2009
Appointment terminated secretary britz hair product co LIMITED
dot icon06/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from albany house, (suite 404) 324 - 326 regent street london W1B 3HH
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon15/09/2008
Certificate of change of name
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 02/11/07; full list of members
dot icon12/11/2007
Location of register of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: albany house, (suite 404) 324 - 326 regent street london london wib 3HH
dot icon12/11/2007
Location of debenture register
dot icon12/11/2007
Secretary's particulars changed
dot icon12/11/2007
Registered office changed on 12/11/07 from: suite 401 302 regent street london W1B 3HH
dot icon05/12/2006
Certificate of change of name
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 02/11/06; full list of members
dot icon26/10/2006
Certificate of change of name
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 02/11/05; full list of members
dot icon09/03/2005
Amended accounts made up to 2004-03-31
dot icon09/03/2005
Amended accounts made up to 2003-05-31
dot icon09/03/2005
Amended accounts made up to 2002-05-31
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2004
Return made up to 02/11/04; full list of members
dot icon14/10/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/01/2004
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon07/12/2003
Return made up to 02/11/03; full list of members
dot icon30/09/2003
Certificate of change of name
dot icon19/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/11/2002
Return made up to 02/11/02; full list of members
dot icon29/03/2002
Accounting reference date shortened from 30/11/02 to 31/05/02
dot icon29/11/2001
Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon02/11/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
69.00
-
0.00
-
-
2023
1
71.00
-
796.00
-
-
2024
1
73.00
-
105.00
-
-
2024
1
73.00
-
105.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

73.00 £Ascended2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

105.00 £Descended-86.81 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/11/2001 - 31/10/2003
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/11/2001 - 02/11/2001
10915
BRITZ HAIR PRODUCT CO LIMITED
Corporate Secretary
03/11/2003 - 10/08/2009
-
Broad, Derek Alan
Director
02/11/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,721
CATS@HOME LIMITED122 Abbey Woods, Llantarnam, Cwmbran NP44 3GF
Dissolved

Category:

Raising of other animals

Comp. code:

14221076

Reg. date:

07/07/2022

Turnover:

-

No. of employees:

1
PIGS INN HEAVEN LTDSwn Y Don, Llys Helyg Drive, Llandudno LL30 2XB
Dissolved

Category:

Farm animal boarding and care

Comp. code:

09177333

Reg. date:

15/08/2014

Turnover:

-

No. of employees:

2
PLANTING LTD37 Green Lane, Watford WD19 4NL
Dissolved

Category:

Plant propagation

Comp. code:

14248630

Reg. date:

21/07/2022

Turnover:

-

No. of employees:

2
MIKOHERB LIMITED63 Otho Court Augustus Close, Brentford TW8 8PY
Dissolved

Category:

Post-harvest crop activities

Comp. code:

13738924

Reg. date:

11/11/2021

Turnover:

-

No. of employees:

1
TEAS FOR BEES LTD14 Craignair Avenue, Brighton BN1 8UH
Dissolved

Category:

Growing of other perennial crops

Comp. code:

13840825

Reg. date:

11/01/2022

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COSY PILE LTD

COSY PILE LTD is an(a) Dissolved company incorporated on 02/11/2001 with the registered office located at 57 Mowbrays Road, Romford, Essex RM5 3EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COSY PILE LTD?

toggle

COSY PILE LTD is currently Dissolved. It was registered on 02/11/2001 and dissolved on 13/01/2026.

Where is COSY PILE LTD located?

toggle

COSY PILE LTD is registered at 57 Mowbrays Road, Romford, Essex RM5 3EL.

What does COSY PILE LTD do?

toggle

COSY PILE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does COSY PILE LTD have?

toggle

COSY PILE LTD had 1 employees in 2024.

What is the latest filing for COSY PILE LTD?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.