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

COSSINGTON LIMITED

1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT,
Company Registration Number
03390852
Private Limited Company
Active

Company Overview

About Cossington Ltd
COSSINGTON LIMITED was founded on 1997-06-23 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Cossington Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COSSINGTON LIMITED
 
Legal Registered Office
1 PRINCETON MEWS
167-169 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PT
Other companies in KT2
 
Filing Information
Company Number 03390852
Company ID Number 03390852
Date formed 1997-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB707518043  
Last Datalog update: 2024-04-06 19:01:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSSINGTON LIMITED
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 COSSINGTON LIMITED
The following companies were found which have the same name as COSSINGTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSSINGTON CONSTRUCTION LIMITED CHESTNUT FARM SYSTON ROAD COSINGTON LEICESTERSHIRE LE7 4UZ Dissolved Company formed on the 1997-03-27
COSSINGTON COURT LIMITED 1 COSSINGTON COURT ALDER ROAD SIDCUP KENT DA14 6PH Active Company formed on the 1990-08-07
COSSINGTON GRANGE MANAGEMENT COMPANY LIMITED A5 OPTIMUM BUSINESS PARK OPTIMUM ROAD SWADLINCOTE DERBYSHIRE DE11 0WT Active Company formed on the 2012-09-14
COSSINGTON HOUSE MANAGEMENT COMPANY LIMITED 7B WESTON ROAD PETERSFIELD GU31 4JF Active Company formed on the 1974-10-29
COSSINGTON HOUSING CO-OPERATIVE LIMITED Active Company formed on the 1981-01-01
COSSINGTON MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR Active Company formed on the 2004-09-07
COSSINGTON LOGISTICS LTD 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB Active - Proposal to Strike off Company formed on the 2014-04-01
COSSINGTON LIMITED 8, LOWER FITZWILLIAM STREET, DUBLIN 2. Dissolved Company formed on the 1988-11-09
COSSINGTON OVERSEAS LIMITED WOODS HOUSE, 18/20 CARYSFORT AVENUE, BLACKROCK, CO.DUBLIN. Dissolved Company formed on the 1994-05-25
COSSINGTON ROAD DEVELOPMENTS LTD 13 SEVERN WAY KEYNSHAM BRISTOL BS31 1NU Active Company formed on the 2015-11-25
COSSINGTON PROPRIETARY LIMITED VIC 3036 Active Company formed on the 1980-05-30
COSSINGTON ROAD LTD 78 Sandgate High Street Sandgate Folkestone CT20 3BX Active Company formed on the 2021-05-20
Cossington Groupe Inc. 52 Wuhan Lane Markham Ontario L6E 0V4 Active Company formed on the 2022-12-08

Company Officers of COSSINGTON LIMITED

Current Directors
Officer Role Date Appointed
FORGATE SECRETARIES LIMITED
Company Secretary 2001-04-27
KAREN JAYNE MILLINER
Director 1999-02-15
ANASTASIA TJIRKALLI
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TANYA LISETTE REILLY
Director 2014-05-16 2014-09-29
LUCY NELLA VIRGINIA CHOW
Director 2008-05-21 2014-05-16
JANE ETIENNE
Director 2001-08-01 2008-05-21
COLIN FRANCIS JOHN GUILLE
Director 1999-08-20 2001-08-01
EDEN SECRETARIES LIMITED
Company Secretary 1997-08-30 2001-04-27
WILLIAM HARRY RICHARDSON
Director 1997-06-30 2001-03-26
PHILIP CHARLES ELIAS PERREE
Director 1997-06-30 1999-08-20
MICHAEL THOMAS GORDON
Director 1998-01-16 1999-03-17
M & N SECRETARIES LIMITED
Nominated Secretary 1997-06-23 1997-06-30
GLASSMILL LIMITED
Nominated Director 1997-06-23 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORGATE SECRETARIES LIMITED RIGGINS LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Dissolved 2013-10-22
FORGATE SECRETARIES LIMITED ALESTRA LIMITED Company Secretary 2004-02-05 CURRENT 2002-11-19 Active
FORGATE SECRETARIES LIMITED A.P.A. (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1984-02-01 Active
FORGATE SECRETARIES LIMITED ISC (TRUSTEES) LIMITED Company Secretary 2003-05-06 CURRENT 2003-05-06 Liquidation
FORGATE SECRETARIES LIMITED TOFANA LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-29 Active
FORGATE SECRETARIES LIMITED ISC (U.K.) LIMITED Company Secretary 2002-05-29 CURRENT 1993-04-08 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED ISC INSTITUTIONAL SERVICE CENTER LIMITED Company Secretary 2002-05-29 CURRENT 1983-04-20 Active
FORGATE SECRETARIES LIMITED TEUCO UK LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Dissolved 2015-01-13
FORGATE SECRETARIES LIMITED FEDRIGONI U.K. LIMITED Company Secretary 2001-05-21 CURRENT 1992-11-19 Active
FORGATE SECRETARIES LIMITED BRAMPTON GRANGE ESTATES LTD Company Secretary 2001-05-21 CURRENT 1997-09-05 Active
FORGATE SECRETARIES LIMITED EURODESIGN PROMOTIONS LIMITED Company Secretary 2001-04-27 CURRENT 1992-03-02 Dissolved 2014-02-04
KAREN JAYNE MILLINER BRESSWELL INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
KAREN JAYNE MILLINER ROTHLEY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
KAREN JAYNE MILLINER AMOS INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
KAREN JAYNE MILLINER KOV BORNEO LIMITED Director 2015-09-16 CURRENT 2003-10-01 Active - Proposal to Strike off
KAREN JAYNE MILLINER COBANSHIELD LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
KAREN JAYNE MILLINER COBANFORD LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
KAREN JAYNE MILLINER CRANFAIR LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
KAREN JAYNE MILLINER BV PROPERTY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-06-09
KAREN JAYNE MILLINER TRIDIA PROD UK LIMITED Director 2013-11-19 CURRENT 2012-11-20 Active
KAREN JAYNE MILLINER AVON INFLATABLES LIMITED Director 2013-10-29 CURRENT 1931-10-15 Dissolved 2016-03-09
KAREN JAYNE MILLINER AVON MARINE LIMITED Director 2013-10-29 CURRENT 1994-03-11 Dissolved 2016-12-13
KAREN JAYNE MILLINER RINWOOD LIMITED Director 2013-07-01 CURRENT 2002-02-27 Active
KAREN JAYNE MILLINER FISSION5 LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-03-21
KAREN JAYNE MILLINER AIRMEX TRADING LIMITED Director 2013-04-09 CURRENT 2013-04-09 Dissolved 2013-08-13
KAREN JAYNE MILLINER NORDIC ESTATE LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active - Proposal to Strike off
KAREN JAYNE MILLINER LAURENSUS LIMITED Director 2012-05-08 CURRENT 2006-11-07 Liquidation
KAREN JAYNE MILLINER JET WHALES LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
KAREN JAYNE MILLINER ALEXANDRA MACHINERY LIMITED Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-11
KAREN JAYNE MILLINER PENALTON LIMITED Director 2011-02-01 CURRENT 2005-12-23 Dissolved 2016-01-12
KAREN JAYNE MILLINER PHARMA LIMITED Director 2011-01-01 CURRENT 2002-09-18 Active
KAREN JAYNE MILLINER RELLINGTON LIMITED Director 2010-09-27 CURRENT 2000-09-12 Active
KAREN JAYNE MILLINER BENROYCE LIMITED Director 2010-09-09 CURRENT 2007-05-10 Active
KAREN JAYNE MILLINER DRESDEN LP1 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-04-19
KAREN JAYNE MILLINER DRESDEN LP2 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-05-24
KAREN JAYNE MILLINER DRESDEN LP3 (GENERAL PARTNER) LIMITED Director 2010-08-26 CURRENT 2007-04-05 Dissolved 2016-04-19
KAREN JAYNE MILLINER TICBURN SERVICES LIMITED Director 2010-08-04 CURRENT 2001-04-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER MERRYLIGHT LIMITED Director 2010-08-04 CURRENT 1996-06-25 Active - Proposal to Strike off
KAREN JAYNE MILLINER ALBATROSS TRADING LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 ASSOCIATES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 CAPITAL LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
KAREN JAYNE MILLINER M8 VENTURES LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER M8 CAPITAL PARTNERS LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active - Proposal to Strike off
KAREN JAYNE MILLINER CLARISFIELD LIMITED Director 2009-11-13 CURRENT 1998-11-23 Dissolved 2015-01-27
KAREN JAYNE MILLINER REMELLON INVESTMENTS LIMITED Director 2009-08-11 CURRENT 2009-08-11 Dissolved 2016-01-12
KAREN JAYNE MILLINER KERKOW INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER MARKETBOOMER INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER NOBIUM INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-01-12
KAREN JAYNE MILLINER PRISMA PHARMACEUTICALS LIMITED Director 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
KAREN JAYNE MILLINER RIALTO REAL ESTATE DEVELOPMENT LTD. Director 2006-07-25 CURRENT 2006-05-09 Active - Proposal to Strike off
KAREN JAYNE MILLINER M & N CORPORATE SERVICES LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
KAREN JAYNE MILLINER BRANSTON MANAGEMENT LIMITED Director 2005-09-30 CURRENT 2002-08-20 Dissolved 2017-01-03
KAREN JAYNE MILLINER M & N INTERNATIONAL SERVICES LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
KAREN JAYNE MILLINER NEWRIDGE ENGINEERS LIMITED Director 2005-02-04 CURRENT 2004-07-29 Dissolved 2014-10-14
KAREN JAYNE MILLINER LLOYDS & CASANOVE INVESTMENT PARTNERS LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
KAREN JAYNE MILLINER ATLAS CORPORATE SECRETARIES LIMITED Director 2001-07-03 CURRENT 2000-07-03 Active
KAREN JAYNE MILLINER EDEN HOLDINGS LIMITED Director 2000-11-17 CURRENT 2000-11-17 Active
KAREN JAYNE MILLINER M&N NOMINEES LIMITED Director 2000-03-16 CURRENT 1999-02-26 Active
KAREN JAYNE MILLINER M & N SECRETARIES LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active
KAREN JAYNE MILLINER BYLOT LIMITED Director 1999-01-07 CURRENT 1999-01-07 Dissolved 2016-11-15
KAREN JAYNE MILLINER EDEN NOMINEES LIMITED Director 1997-08-13 CURRENT 1994-10-06 Active
KAREN JAYNE MILLINER ABBEYFIELD SECRETARIES LIMITED Director 1997-08-02 CURRENT 1994-08-02 Active
KAREN JAYNE MILLINER ABBEYFIELD ASSOCIATES LIMITED Director 1997-02-11 CURRENT 1996-12-06 Active
KAREN JAYNE MILLINER M & N GROUP LIMITED Director 1996-09-30 CURRENT 1975-01-16 Active
KAREN JAYNE MILLINER GLASSMILL LIMITED Director 1996-09-30 CURRENT 1994-06-22 Active
KAREN JAYNE MILLINER ATLAS BUSINESS SERVICES LIMITED Director 1996-08-29 CURRENT 1996-08-29 Active
KAREN JAYNE MILLINER EDEN SECRETARIES LIMITED Director 1995-08-17 CURRENT 1995-08-17 Active
KAREN JAYNE MILLINER EDEN CORPORATE SERVICES LIMITED Director 1995-07-11 CURRENT 1995-07-11 Active

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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-04APPOINTMENT TERMINATED, DIRECTOR KAREN JAYNE MILLINER
2024-02-28DIRECTOR APPOINTED MRS DONATA VAN DER VEEN
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-05-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUELA DINA MARIA ELEUTERI
2023-05-19CESSATION OF ALVISE ALVERA AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA TJIRKALLI
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0126/06/16 FULL LIST
2016-06-27AR0126/06/16 FULL LIST
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AP01DIRECTOR APPOINTED ANASTASIA TJIRKALLI
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TANYA LISETTE REILLY
2014-09-17CH01Director's details changed for Mrs Susan Tanya Lisette Reilly on 2014-08-22
2014-09-03CH01Director's details changed for Ms Karen Jayne Milliner on 2014-09-03
2014-08-15CH04SECRETARY'S DETAILS CHNAGED FOR FORGATE SECRETARIES LIMITED on 2014-08-15
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM The Quadrant 118 London Road Kingston Surrey KT2 6QJ
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CHOW
2014-05-21AP01DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY
2014-02-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0126/06/12 ANNUAL RETURN FULL LIST
2012-02-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0126/06/11 ANNUAL RETURN FULL LIST
2011-03-15AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0126/06/10 FULL LIST
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE MILLINER / 26/10/2009
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED LUCY NELLA VIRGINIA CHOW
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JANE ETIENNE
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-27363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-26363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-27244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-14363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-28288cDIRECTOR'S PARTICULARS CHANGED
2003-06-19363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG
2002-06-29363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-27395PARTICULARS OF MORTGAGE/CHARGE
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-12288bDIRECTOR RESIGNED
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10288bDIRECTOR RESIGNED
2001-06-19363aRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-02288aNEW SECRETARY APPOINTED
2001-05-02288bSECRETARY RESIGNED
2001-04-26244DELIVERY EXT'D 3 MTH 30/06/00
2000-11-2388(2)RAD 31/10/00--------- £ SI 999@1=999 £ IC 1/1000
2000-07-10363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-05-03244DELIVERY EXT'D 3 MTH 30/06/99
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-07-19363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-07-14ELRESS386 DISP APP AUDS 29/06/99
1999-07-14ELRESS366A DISP HOLDING AGM 29/06/99
1999-04-28288bDIRECTOR RESIGNED
1999-04-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-12288aNEW DIRECTOR APPOINTED
1998-12-29DISS40STRIKE-OFF ACTION DISCONTINUED
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 COSSINGTON LIMITED 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 COSSINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2002-02-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 6,245
Creditors Due Within One Year 2011-07-01 £ 4,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 COSSINGTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 7,810
Cash Bank In Hand 2011-07-01 £ 6,164
Current Assets 2012-07-01 £ 27,679
Current Assets 2011-07-01 £ 25,616
Debtors 2012-07-01 £ 19,869
Debtors 2011-07-01 £ 19,452
Shareholder Funds 2012-07-01 £ 21,434
Shareholder Funds 2011-07-01 £ 20,784

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COSSINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSSINGTON LIMITED
Trademarks
We have not found any records of COSSINGTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSSINGTON LIMITED. 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 COSSINGTON LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where COSSINGTON LIMITED 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 COSSINGTON LIMITED 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 COSSINGTON LIMITED 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.