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

COZY TRAVEL LIMITED

20 ELIN WAY, MELDRETH, ROYSTON, SG8 6LX,
Company Registration Number
02994788
Private Limited Company
Active

Company Overview

About Cozy Travel Ltd
COZY TRAVEL LIMITED was founded on 1994-11-25 and has its registered office in Royston. The organisation's status is listed as "Active". Cozy Travel Limited is a Private Limited Company registered in ENGLAND 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
COZY TRAVEL LIMITED
 
Legal Registered Office
20 ELIN WAY
MELDRETH
ROYSTON
SG8 6LX
Other companies in SG6
 
Filing Information
Company Number 02994788
Company ID Number 02994788
Date formed 1994-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB491343641  
Last Datalog update: 2023-12-05 20:29:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COZY TRAVEL 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 COZY TRAVEL LIMITED
The following companies were found which have the same name as COZY TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COZY TRAVEL INC 8822 45TH AVE Queens ELMHURST NY 11373 Active Company formed on the 2014-10-27
Cozy Travel Adventures, LLC 7415 Swan Road Black Forest CO 80908 Voluntarily Dissolved Company formed on the 2007-06-18
COZY TRAVELER RV PARK, LLC 1806 BAYOU DR LAKE JACKSON TX 77566 ACTIVE Company formed on the 2013-10-24
COZY TRAVELS PRIVATE LIMITED GF N-1 BMC HOUSE MIDDLE CIRCUS CONNAUGHT PLACE NEW DELHI Delhi 110001 ACTIVE Company formed on the 1987-08-04
COZY TRAVEL FERRY NETWORK DISPOSAL TRANSPORTATION ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
COZY TRAVEL PRIVATE HIRE LIMITED 28 PARK ROAD ACCRINGTON LANCASHIRE BB5 1SU Active - Proposal to Strike off Company formed on the 2017-03-28
Cozy Traveler Inc Indiana Unknown

Company Officers of COZY TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
GREGERY HAYDN POWELL
Company Secretary 2003-10-30
BRADLEIGH GRANT POWELL
Director 2002-06-01
GREGERY HAYDN POWELL
Director 2003-10-30
NORMAN HAYDN POWELL
Director 1995-11-16
GARY NEIL TITMUSS
Director 2008-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA POWELL
Company Secretary 1999-04-01 2003-11-01
GEORGE DENIS MCGINLAY
Company Secretary 1997-09-01 1998-03-31
GEORGE DENIS MCGINLAY
Director 1994-12-19 1998-03-31
NORMAN HAYDN POWELL
Company Secretary 1995-11-16 1997-09-01
JAMES MCGINLAY
Company Secretary 1994-12-19 1995-11-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-25 1994-12-19
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-25 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEIGH GRANT POWELL MERIDIAN LINE TRAVEL LIMITED Director 2012-02-14 CURRENT 1999-12-13 Dissolved 2014-04-08
BRADLEIGH GRANT POWELL COZY BUS & COACH LIMITED Director 2008-07-09 CURRENT 2008-07-09 Dissolved 2013-12-31
BRADLEIGH GRANT POWELL COZY GROUP LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2013-12-31
NORMAN HAYDN POWELL COZY BUS & COACH LIMITED Director 2008-07-09 CURRENT 2008-07-09 Dissolved 2013-12-31
NORMAN HAYDN POWELL COZY GROUP LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2013-12-31

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
2023-11-30CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-05-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM PO Box PO Box 501 the Nexus Buliding Broadway Letchworth Garden City Hertfordshire SG6 9BL
2022-05-0330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-08-26RES01ADOPT ARTICLES 26/08/21
2021-04-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029947880002
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029947880002
2021-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-06-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-28PSC04Change of details for Norman Powell as a person with significant control on 2016-04-06
2018-09-05AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 029947880002
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TITMASS / 06/09/2016
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TITMASS / 06/09/2016
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-16AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-08DISS40Compulsory strike-off action has been discontinued
2015-12-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM C/O Leadermans St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-09AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HAYDN POWELL / 01/01/2014
2014-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR GREGORY HAYDN POWELL on 2014-01-01
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TITMASS / 01/01/2014
2014-04-16AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-12AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01DISS40Compulsory strike-off action has been discontinued
2012-11-28AR0125/11/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY TITMASS / 01/12/2011
2012-11-27GAZ1FIRST GAZETTE
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM C/O GODFREY LAWS & CO LTD 69 KNOWL PIECE HITCHIN HERTFORDSHIRE SG4 0TY
2011-12-02AR0125/11/11 FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13AR0125/11/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-08AR0125/11/09 FULL LIST
2009-07-07AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-24AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-25288aDIRECTOR APPOINTED GARY TITMASS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 3A MARKET PLACE HITCHIN HERTFORDSHIRE SG5 1DR
2007-12-03363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-29363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-2088(2)RAD 06/03/06--------- £ SI 998@1=998 £ IC 2/1000
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: C/O K & H ACCOUNTANTS CROMER HOUSE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: LLOYDS HOUSE BIRDS HILL LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1JE
2005-01-04363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-28363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE NIGHTINGALE ROA HITCHIN HERTFORDSHIRE SG5 1RJ
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-11-12288bSECRETARY RESIGNED
2003-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-07288aNEW DIRECTOR APPOINTED
2001-11-27363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-27363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 96/98 BAKER STREET LONDON W1M 1LA
1999-12-06363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-10-19AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-22288cDIRECTOR'S PARTICULARS CHANGED
1999-05-06288aNEW SECRETARY APPOINTED
1999-05-06363aRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-11363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1998-02-11288bSECRETARY RESIGNED
1998-02-11363bRETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-10-02288aNEW SECRETARY APPOINTED
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-10-02288bSECRETARY RESIGNED
1996-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-09-06SRES03EXEMPTION FROM APPOINTING AUDITORS 26/08/96
1996-06-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PF0001947 Active Licenced property: THE WIRELESS STATION UNIT 2 CHESTNUT LANE BASSINGBOURN ROYSTON CHESTNUT LANE GB SG8 5JH;WORKS ROAD LETCHWORTH GARDEN CITY GB SG6 1JZ. Correspondance address: THE WIRELESS STATION UNIT 2 CHESTNUT LANE KNEESWORTH ROYSTON CHESTNUT LANE GB SG8 5JH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-02-18
Petitions to Wind Up (Companies)2014-01-22
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against COZY TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-27 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2011-03-01 Outstanding HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 COZY TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of COZY TRAVEL LIMITED registering or being granted any patents
Domain Names

COZY TRAVEL LIMITED owns 1 domain names.

cozys.co.uk  

Trademarks
We have not found any records of COZY TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COZY TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2016-7 GBP £360 COACH HIRE
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-11 GBP £1,050 COACH HIRE
Cambridgeshire County Council 2015-7 GBP £13,127 Support - subsidised bus routes
Cambridgeshire County Council 2015-3 GBP £11,064 Home to School - Contract
Cambridgeshire County Council 2015-2 GBP £15,576 Home to School - Contract
Cambridgeshire County Council 2015-1 GBP £9,847 Home to School - Contract
Cambridgeshire County Council 2014-12 GBP £19,710 Support - subsidised bus routes
Cambridgeshire County Council 2014-11 GBP £14,807 Support - subsidised bus routes
Cambridgeshire County Council 2014-10 GBP £19,272 Support - subsidised bus routes
Cambridgeshire County Council 2014-8 GBP £17,567 Support - subsidised bus routes
Cambridgeshire County Council 2014-7 GBP £14,255 Support - subsidised bus routes
Cambridgeshire County Council 2014-6 GBP £23,731 Support - subsidised bus routes
Cambridgeshire County Council 2014-5 GBP £7,716 Support - subsidised bus routes
Cambridgeshire County Council 2014-4 GBP £19,125 Support - subsidised bus routes
Cambridgeshire County Council 2014-3 GBP £16,349 Support - subsidised bus routes
Cambridgeshire County Council 2014-2 GBP £24,346 Support - subsidised bus routes
Cambridgeshire County Council 2014-1 GBP £22,721 Support - subsidised bus routes
Cambridgeshire County Council 2013-12 GBP £15,459 Support - subsidised bus routes
Cambridgeshire County Council 2013-11 GBP £20,679 Support - subsidised bus routes
Cambridgeshire County Council 2013-10 GBP £42,685 Support - subsidised bus routes
Cambridgeshire County Council 2013-9 GBP £33,057 Support - subsidised bus routes
Cambridgeshire County Council 2013-8 GBP £13,152 Support - subsidised bus routes
Cambridgeshire County Council 2013-7 GBP £34,057 Support - subsidised bus routes
Cambridgeshire County Council 2013-5 GBP £8,312 Support - subsidised bus routes
Cambridgeshire County Council 2013-4 GBP £28,806 Support - subsidised bus routes
Cambridgeshire County Council 2013-3 GBP £24,114 Support - subsidised bus routes
Cambridgeshire County Council 2013-2 GBP £27,058 Support - subsidised bus routes
Cambridgeshire County Council 2013-1 GBP £22,628 Support - subsidised bus routes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COZY TRAVEL 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.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCOZY TRAVEL LIMITEDEvent Date2013-12-05
In the High Court of Justice (Chancery Division) Companies Court case number 8601 A Petition to wind up the above-named Company, Registration Number 02994788 of C/O Leadermans, St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1PT, principal trading address unknown, presented on 5 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 22 January 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 . The Petition was dismissed. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1703610/G.) :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOZY TRAVEL LIMITEDEvent Date2013-12-05
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 8601 A Petition to wind up the above-named Company, Registration Number 02994788, of C/O Leadermans, St Christophers House, 126 Ridge Road, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1PT, presented on 5 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 January 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOZY TRAVEL LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COZY TRAVEL 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 COZY TRAVEL 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.