Cosmomate (UK) Limited EPSOM


Cosmomate (UK) started in year 1988 as Private Limited Company with registration number 02330741. The Cosmomate (UK) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Epsom at 69-71 East Street. Postal code: KT17 1BP.

At the moment there are 4 directors in the the firm, namely Brendan S., Kevin O. and Nilesh P. and others. In addition one secretary - Rachel A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cosmomate (UK) Limited Address / Contact

Office Address 69-71 East Street
Town Epsom
Post code KT17 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02330741
Date of Incorporation Thu, 22nd Dec 1988
Industry Activities of other holding companies n.e.c.
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Brendan S.

Position: Director

Appointed: 01 December 2022

Kevin O.

Position: Director

Appointed: 22 February 2012

Nilesh P.

Position: Director

Appointed: 15 June 2011

Rachel A.

Position: Secretary

Appointed: 15 May 2006

Haruhisa H.

Position: Director

Appointed: 22 December 1991

Nicholas H.

Position: Secretary

Appointed: 17 October 2003

Resigned: 15 May 2006

Martin R.

Position: Secretary

Appointed: 07 November 2001

Resigned: 17 October 2003

Thomas T.

Position: Director

Appointed: 01 April 1997

Resigned: 11 October 1999

John B.

Position: Director

Appointed: 08 March 1996

Resigned: 28 March 2003

Michael G.

Position: Secretary

Appointed: 06 September 1995

Resigned: 07 November 2001

Martin R.

Position: Director

Appointed: 06 June 1994

Resigned: 02 June 2011

St Johns Square Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 1994

Resigned: 06 September 1995

Valerie C.

Position: Secretary

Appointed: 12 January 1994

Resigned: 06 June 1994

Michael G.

Position: Director

Appointed: 08 October 1992

Resigned: 30 September 2016

Peter M.

Position: Director

Appointed: 22 December 1991

Resigned: 02 June 1994

Kevin J.

Position: Director

Appointed: 22 December 1991

Resigned: 05 December 1994

Lorna P.

Position: Secretary

Appointed: 22 December 1991

Resigned: 12 January 1994

Michael D.

Position: Director

Appointed: 22 December 1991

Resigned: 28 February 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Haruhisa H. The abovementioned PSC has significiant influence or control over the company,.

Haruhisa H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand456 109733 603690 758
Current Assets985 4031 042 7421 099 558
Debtors529 294309 139408 800
Net Assets Liabilities746 3471 623 1831 692 027
Other Debtors317 954241 711301 327
Property Plant Equipment2 500 0003 500 0003 500 000
Other
Accrued Liabilities25 17510 38129 683
Amounts Owed To Group Undertakings2 257 1952 447 9052 416 575
Creditors748 199748 199748 199
Fixed Assets2 859 7733 859 7733 859 773
Investments Fixed Assets359 773359 773359 773
Net Assets Liabilities Subsidiaries-4 848-4 848-4 848
Net Current Assets Liabilities-1 365 227-1 488 391-1 419 547
Other Investments Other Than Loans359 773359 773359 773
Percentage Class Share Held In Subsidiary 100100
Profit Loss Subsidiaries1 653-193 74639 308
Property Plant Equipment Gross Cost2 500 0003 500 000 
Total Assets Less Current Liabilities1 494 5462 371 3822 440 226
Total Increase Decrease From Revaluations Property Plant Equipment 1 000 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 27th, July 2023
Free Download (14 pages)

Company search

Advertisements