Kosmo Consulting Limited

DataGardener
live
Micro

Kosmo Consulting Limited

07413188Private Limited With Share Capital

15 Heron Court, 63 - 65 Lancaster Gate, London, W23NJ
Incorporated

20/10/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Kosmo Consulting Limited (07413188) is a private limited with share capital incorporated on 20/10/2010 (15 years old) and registered in london, W23NJ. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 20/10/2010
W23NJ
1 employees

Financial Overview

Total Assets

£61.0K

Liabilities

£60.9K

Net Assets

£54

Turnover

£130.2K

Cash

£3.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2021
Resolution
Category:Resolution
Date:31-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2012
Legacy
Category:Mortgage
Date:26-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Termination Director Company With Name
Category:Officers
Date:25-02-2011
Termination Director Company With Name
Category:Officers
Date:25-02-2011
Incorporation Company
Category:Incorporation
Date:20-10-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2024
Filing Date02/10/2023
Latest Accounts31/10/2022

Trading Addresses

15 Heron Court, 63 Lancaster Gate, London, W23NJRegistered
Bank House, 81 St Judes Road, Englefield Green, Egham, Surrey, TW200DF

Contact

02074863797
15 Heron Court, 63 - 65 Lancaster Gate, London, W23NJ