Kosma Global Limited STANMORE


Founded in 2014, Kosma Global, classified under reg no. 08851077 is an active company. Currently registered at 4 Lady Aylesford Avenue HA7 4FH, Stanmore the company has been in the business for 10 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31.

The firm has one director. Vipan K., appointed on 1 September 2022. There are currently no secretaries appointed. As of 18 April 2024, there were 2 ex directors - Poonam K., Chanakya M. and others listed below. There were no ex secretaries.

Kosma Global Limited Address / Contact

Office Address 4 Lady Aylesford Avenue
Town Stanmore
Post code HA7 4FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08851077
Date of Incorporation Mon, 20th Jan 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

Vipan K.

Position: Director

Appointed: 01 September 2022

Poonam K.

Position: Director

Appointed: 01 February 2018

Resigned: 01 September 2022

Chanakya M.

Position: Director

Appointed: 20 January 2014

Resigned: 17 September 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Vipan K. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Poonam K. This PSC owns 75,01-100% shares. Then there is Chanakya M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Vipan K.

Notified on 1 September 2022
Nature of control: 75,01-100% shares

Poonam K.

Notified on 17 September 2020
Ceased on 1 September 2022
Nature of control: 75,01-100% shares

Chanakya M.

Notified on 1 January 2017
Ceased on 17 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100        
Balance Sheet
Cash Bank On Hand 1 1621 3701 389     
Current Assets1007 98626 236133 515 277 513423 444428 965406 509
Debtors     25 676116 153110 730110 730
Net Assets Liabilities 254-34 15325 48622 12849 62159 98158 56222 802
Other Debtors     25 676116 153110 730110 730
Property Plant Equipment 3 8702 9023 6492 6812 3651 235433-369
Total Inventories 6 824132 126168 808209 684210 998314 291306 013295 779
Cash Bank In Hand1001 162       
Net Assets Liabilities Including Pension Asset Liability100649       
Stocks Inventory 6 824       
Tangible Fixed Assets 2 147       
Reserves/Capital
Profit Loss Account Reserve100649       
Called Up Share Capital100        
Shareholder Funds100        
Other
Accumulated Depreciation Impairment Property Plant Equipment 9681 9362 9043 8725 2936 4977 2998 101
Average Number Employees During Period    11221
Bank Borrowings      50 00045 83339 911
Bank Overdrafts  2 6896 64319 57618 73919 37119 99519 971
Corporation Tax Payable 1 07111 329      
Creditors 11 60263 291134 227170 237230 331314 698322 444343 427
Increase From Depreciation Charge For Year Property Plant Equipment  9689689681 1851 204 802
Net Current Assets Liabilities100-1 498-2 16421 83719 44736 174108 746106 52163 082
Other Creditors 1 99651 75285 59796 409117 822249 364229 258281 984
Property Plant Equipment Gross Cost 4 8384 8384 8386 5537 7327 7327 7327 732
Taxation Social Security Payable  45 73171 60954 04293 56067 34857 04336 931
Total Assets Less Current Liabilities100    49 621109 981107 54962 713
Trade Creditors Trade Payables 8 5352102102102102102 7654 541
Fixed Assets      1 2351 028 
Capital Employed100649       
Creditors Due Within One Year 9 484       
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions 2 386       
Tangible Fixed Assets Cost Or Valuation 2 386       
Tangible Fixed Assets Depreciation 239       
Tangible Fixed Assets Depreciation Charged In Period 239       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 16th, December 2023
Free Download (1 page)

Company search

Advertisements