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 11 years. Its financial year was closed on Friday 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 10 July 2025, 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 11 years old
Account next due date Wed, 31st Jan 2024 (526 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 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth100         
Balance Sheet
Cash Bank On Hand 1 1621 3701 389      
Current Assets1007 98626 236133 515 277 513423 444428 965406 509407 037
Debtors     25 676116 153110 730110 730111 258
Net Assets Liabilities 254-34 1531 22230 35549 62159 98158 56222 802-5 313
Other Debtors     25 676116 153110 730110 730 
Property Plant Equipment 3 8702 9023 6492 6812 3651 235433-369 
Total Inventories 6 82424 866132 126209 684210 998314 291306 013295 779295 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
Version Production Software         2 025
Accumulated Depreciation Impairment Property Plant Equipment 9681 9362 9044 0895 2936 4977 2998 1017 732
Average Number Employees During Period    112211
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 291146 971182 879174 824314 698322 444343 427374 621
Increase From Depreciation Charge For Year Property Plant Equipment  9689689681 1851 204 802-369
Net Current Assets Liabilities100-1 498-37 055-71226 80536 174108 746106 52163 08232 416
Other Creditors 1 99651 75268 50996 40996 740249 364229 258281 984 
Property Plant Equipment Gross Cost 4 8384 8386 5536 5537 7327 7327 7327 7327 732
Taxation Social Security Payable  45 73171 60970 75956 09867 34857 04336 931 
Total Assets Less Current Liabilities100    49 621109 981107 54962 71332 416
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
Confirmation statement with no updates 2024/09/19
filed on: 24th, September 2024
Free Download (3 pages)

Company search

Advertisements