COSMOS BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSMOS BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12672104
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSMOS BIDCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COSMOS BIDCO LIMITED located?

    Registered Office Address
    Building 4, Croxley Park
    Hatters Lane
    WD18 8YF Watford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COSMOS BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRE BIDCO LIMITEDJul 17, 2020Jul 17, 2020
    HAMSARD 3571 LIMITEDJun 15, 2020Jun 15, 2020

    What are the latest accounts for COSMOS BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COSMOS BIDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for COSMOS BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 126721040003 in full

    4 pagesMR04

    Satisfaction of charge 126721040002 in full

    4 pagesMR04

    Termination of appointment of Simon James Banks as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip Stevenson Hollett as a director on Mar 31, 2023

    1 pagesTM01

    Registration of charge 126721040003, created on Oct 13, 2022

    58 pagesMR01

    Accounts for a small company made up to Mar 31, 2022

    21 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Change of details for Hamsard 3570 Limited as a person with significant control on Jul 17, 2020

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Termination of appointment of Kassir Hussain Kayani as a director on Apr 30, 2021

    1 pagesTM01

    Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on Apr 27, 2021

    1 pagesAD01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into various documents and transactions/directors authorisation 23/09/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 126721040002, created on Sep 24, 2020

    57 pagesMR01

    Satisfaction of charge 126721040001 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflicts of intrest detailed in authorised etc 30/07/2020
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 27, 2020

    RES15

    Termination of appointment of Daniel Bailey as a director on Jul 30, 2020

    1 pagesTM01

    Who are the officers of COSMOS BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALE, Edward Christopher Fairfax
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish212723740001
    LEIGH, Thomas William Elliott
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish263289450001
    MCCREADIE, Paul Dominic Ian
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    Director
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    United KingdomBritish272057660001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Secretary
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806507
    184926900002
    BAILEY, Daniel James
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    Director
    Brettenham House
    Lancaster Place
    WC2E 7EN London
    Eci Partners Llp
    England
    United KingdomBritish252012620001
    BANKS, Simon James
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    United KingdomBritish50494840002
    HOLLETT, Philip Stevenson
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish107810650008
    HUSSAIN KAYANI, Kassir
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    Director
    Hatters Lane
    WD18 8YF Watford
    Building 4, Croxley Park
    England
    EnglandBritish252666850002
    JONES, Jonathan James
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritish265740470001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

    Who are the persons with significant control of COSMOS BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cosmos Midco Limited
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Jul 16, 2020
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number12672064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Jun 15, 2020
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0