Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOSMOS CENTRE
Company Information for

KOSMOS CENTRE

2C FALKLAND ROAD, KENTISH TOWN, LONDON, NW5 2PT,
Company Registration Number
02823933
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Kosmos Centre
KOSMOS CENTRE was founded on 1993-06-03 and has its registered office in London. The organisation's status is listed as "Active". Kosmos Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KOSMOS CENTRE
 
Legal Registered Office
2C FALKLAND ROAD
KENTISH TOWN
LONDON
NW5 2PT
Other companies in NW5
 
Previous Names
CAMDEN CYPRIOT WOMEN'S ORGANISATION30/06/2016
Charity Registration
Charity Number 1026463
Charity Address 31A CANTELOWES ROAD, LONDON, NW1 9XR
Charter THE PROMOTION OF THE BENEFIT OF WOMEN, PARTICULARLY BUT NOT EXCLUSIVELY, OF GREEK AND CYPRIOT ORIGIN WITHIN THE LONDON BOROUGH OF CAMDEN AND THE SURROUNDING AREAD, BY THE PROVISION OF VARIOUS SERVICES AND ACTIVITIES AND IN PARTICULAR, BY PROVIDING A CENTRE FOR CAMDEN CYPRIOT WOMEN.
Filing Information
Company Number 02823933
Company ID Number 02823933
Date formed 1993-06-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 14:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOSMOS CENTRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KOSMOS CENTRE
The following companies were found which have the same name as KOSMOS CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Kosmos 4489 s Halifax st 44 Cent CO 80015 Delinquent Company formed on the 2019-02-20
KOSMOS (HK) Limited Active Company formed on the 2018-07-12
KOSMOS (UK) LTD ASH VIEW HUSTHWAITE EASINGWOLD YORK NORTH YORKSHIRE YO61 3QF Active Company formed on the 2003-03-06
KOSMOS & ASSOCIATES, LLC DBA New Concepts Interior Painting 8490 E CRESCENT PKWY STE 100 Greenwood Village CO 80111 Delinquent Company formed on the 2008-07-23
KOSMOS & ASSOCIATES, INC. 4613 N. UNIVERSITY DR #500 CORAL SPRING FL 33067 Inactive Company formed on the 2006-01-06
KOSMOS & CO LIMITED 3 STANHILL ROW ABTHORPE NORTHAMPTONSHIRE NN12 8QL Dissolved Company formed on the 2014-04-14
KOSMOS & KOSMOS, INC. 27406 GATOR POINT DRIVE YALAHA FL 34797 Inactive Company formed on the 2006-05-30
KOSMOS 1099 LLC 730 N PLANKINTON AVE STE 1A MILWAUKEE WI 53203 Active Company formed on the 2016-08-11
KOSMOS 124 CROSSTIMBERS GP, LLC 4544 POST OAK PLACE DR STE 383 HOUSTON TX 77027 Active Company formed on the 2021-12-30
KOSMOS 290 LLC 730 N PLANKINTON AVE STE 1A MILWAUKEE WI 53203 Active Company formed on the 2015-10-06
KOSMOS 4 EIENDOMSSELSKAP AS Raveien 269 SANDEFJORD 3220 Active Company formed on the 2003-07-04
KOSMOS 870 LLC 1214 COLUMBIA DR LONGVIEW TX 75601 Active Company formed on the 2023-10-03
KOSMOS ACCESSORIES LIMITED 178 COMMERCIAL ROAD LONDON E1 2JY Active - Proposal to Strike off Company formed on the 2013-11-15
KOSMOS ACQUISITIONS GP, LLC 730 N PLANKINTON AVE STE 1A MILWAUKEE WI 53203 Active Company formed on the 2016-05-03
KOSMOS ACUPUNCTURE LIMITED KOSMOS HEALTH CLINIC UNIT 5 ARTHUR'S QUAY SHOPPING CENTRE ARTHUR'S QUAY, LIMERICK V94Y389 Dissolved Company formed on the 2014-06-05
KOSMOS ADVISORY SERVICES LIMITED MAYFLOWER MANSION, FLAT 11, BISAZZA STREET, SLIEMA Unknown
KOSMOS AEROMEDIA LLC 1311 AVE A SE WINTER HAVEN FL 33880 Inactive Company formed on the 2019-04-22
KOSMOS AEROSPACE INC. 2692 Clearbrook Road 305 Abbotsford British Columbia V2T 2Y8 Active Company formed on the 2021-01-11
KOSMOS AGENCY LIMITED 301 MASJID BUNDER ROAD MUMBAI Maharashtra LIQUIDATED Company formed on the 1950-10-14
KOSMOS AIR HVAC CORP. 1026 NELSON AVENUE Bronx BRONX NY 10452 Active Company formed on the 2016-06-28

Company Officers of KOSMOS CENTRE

Current Directors
Officer Role Date Appointed
KOULA IOANNOU
Company Secretary 2014-09-09
UBAH EGAL
Director 2016-07-01
SAHER NADA OSMAN
Director 2016-07-01
NINA RAFTI
Director 2014-09-09
EFTHYMIA SYMEOU
Director 2014-09-09
ARGYROULLA YIANNAKOU
Director 2014-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
KALLIOPI DJIABOURAS
Director 2014-09-09 2015-04-01
AGAPI CHRYSANDREOU YENIA
Director 2008-06-26 2014-09-09
MARIA TOUFEXIS
Director 2008-06-26 2014-09-09
MARIA ANTONIADES
Director 2008-06-26 2014-04-29
RENA TOUFEXIS
Company Secretary 2008-06-26 2013-07-22
RENA TOUFEXIS
Director 2008-06-26 2013-07-22
KIKA VALENTINA PARTAKIS
Director 2008-06-26 2009-10-02
LISA CHARALAMBOUS
Company Secretary 1993-06-03 2008-06-26
KOULLA ANTONIOU
Director 2003-05-31 2008-06-26
KATIA YIASOUMI
Director 1993-06-03 2008-06-26
RENA PITSILLI-GRAHAM
Director 1994-10-01 2003-05-31
ELLI KARAVOKYRI
Director 1993-06-03 1997-10-06
BOBBIE MICHAEL
Director 1993-06-03 1994-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-27CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-06-27CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ARGYROULLA YIANNAKOU
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED MS SAHER NADA OSMAN
2017-06-14AP01DIRECTOR APPOINTED MS SAHER NADA OSMAN
2017-06-14AP01DIRECTOR APPOINTED MS UBAH EGAL
2017-06-14AP01DIRECTOR APPOINTED MS UBAH EGAL
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-30RES15CHANGE OF NAME 10/05/2016
2016-06-30CERTNMCompany name changed camden cypriot women's organisation\certificate issued on 30/06/16
2016-06-30MISCForm NE01 - exemption from name ending.
2016-06-29RES13Resolutions passed:
  • That the name of the company be changed to kosmos centre 10/05/2016
  • ALTER ARTICLES
2016-06-29RES01ALTER ARTICLES 10/05/2016
2016-06-25RES15CHANGE OF COMPANY NAME 09/01/23
2016-06-03CC01Notice of Restriction on the Company's Articles
2016-06-03CC04Statement of company's objects
2016-06-03RES13Resolutions passed:
  • Change of name 10/05/2016
  • ADOPT ARTICLES
2016-06-03RES01ADOPT ARTICLES 10/05/2016
2016-05-28RES15CHANGE OF COMPANY NAME 09/01/23
2016-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-17AR0103/06/15 ANNUAL RETURN FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KALLIOPI DJIABOURAS
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-13CC04Statement of company's objects
2015-04-13RES01ADOPT ARTICLES 13/04/15
2014-12-22AP03Appointment of Mrs Koula Ioannou as company secretary on 2014-09-09
2014-12-22AP01DIRECTOR APPOINTED MRS NINA RAFTI
2014-12-22AP01DIRECTOR APPOINTED MRS EFTHYMIA SYMEOU
2014-12-22AP01DIRECTOR APPOINTED MRS ARGYROULLA YIANNAKOU
2014-12-22AP01DIRECTOR APPOINTED MRS KALLIOPI DJIABOURAS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TOUFEXIS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR AGAPI CHRYSANDREOU YENIA
2014-10-06AA31/03/14 TOTAL EXEMPTION FULL
2014-06-23AR0103/06/14 NO MEMBER LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RENA TOUFEXIS
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ANTONIADES
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY RENA TOUFEXIS
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0103/06/13 NO MEMBER LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0103/06/12 NO MEMBER LIST
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RENA TOUFEXIS / 01/06/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA TOUFEXIS / 01/06/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AGAPI CHRYSANDREOU YENIA / 01/06/2012
2012-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANTONIADES / 01/06/2012
2012-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RENA TOUFEXIS / 01/06/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-13AR0103/06/11 NO MEMBER LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AR0103/06/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RENA TOUFEXIS / 01/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA TOUFEXIS / 01/06/2010
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KIKA PARTAKIS
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AGAPI CHRYSANDREOU YENIA / 01/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANTONIADES / 01/06/2010
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aANNUAL RETURN MADE UP TO 03/06/09
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03288aDIRECTOR AND SECRETARY APPOINTED RENA TOUFEXIS
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LISA CHARALAMBOUS LOGGED FORM
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR SOPHIA KALAMARAS LOGGED FORM
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR EVANGELIA ROUSSOU LOGGED FORM
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR SUE CONSTANTINOU LOGGED FORM
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR PANDELITSA SANIDAS LOGGED FORM
2008-09-24288aDIRECTOR APPOINTED MARIA ANTONIADES
2008-09-24288aDIRECTOR APPOINTED MARIA TOUFEXIS
2008-09-24288aDIRECTOR APPOINTED KIKA VALENTINA PARTAKIS
2008-09-24288aDIRECTOR APPOINTED AGAPI CHRYSANDREOU YENIA
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR KATIA YIASOUMI
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR KOULLA ANTONIOU
2008-07-17363sANNUAL RETURN MADE UP TO 03/06/08
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-09363sANNUAL RETURN MADE UP TO 03/06/07
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 94 CAMDEN ROAD LONDON NW1 9EA
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-16363sANNUAL RETURN MADE UP TO 03/06/06
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sANNUAL RETURN MADE UP TO 03/06/05
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sANNUAL RETURN MADE UP TO 03/06/04
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-07363sANNUAL RETURN MADE UP TO 03/06/03
2003-08-07288bDIRECTOR RESIGNED
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sANNUAL RETURN MADE UP TO 03/06/02
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-14363sANNUAL RETURN MADE UP TO 03/06/01
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-19363sANNUAL RETURN MADE UP TO 03/06/00
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22363sANNUAL RETURN MADE UP TO 03/06/99
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KOSMOS CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOSMOS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOSMOS CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.309
MortgagesNumMortCharges0.5692
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOSMOS CENTRE

Intangible Assets
Patents
We have not found any records of KOSMOS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for KOSMOS CENTRE
Trademarks
We have not found any records of KOSMOS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOSMOS CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KOSMOS CENTRE are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KOSMOS CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOSMOS CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOSMOS CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3