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

COSMESTORE LIMITED

2 BROMWICH COURT GORSEY LANE, COLESHILL, BIRMINGHAM, B46 1JU,
Company Registration Number
07087034
Private Limited Company
Active

Company Overview

About Cosmestore Ltd
COSMESTORE LIMITED was founded on 2009-11-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Cosmestore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COSMESTORE LIMITED
 
Legal Registered Office
2 BROMWICH COURT GORSEY LANE
COLESHILL
BIRMINGHAM
B46 1JU
Other companies in SS13
 
Previous Names
PILFEDIS LIMITED17/11/2010
Filing Information
Company Number 07087034
Company ID Number 07087034
Date formed 2009-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:41:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSMESTORE 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.

Company Officers of COSMESTORE LIMITED

Current Directors
Officer Role Date Appointed
RONALD THOMAS SULLIVAN
Company Secretary 2009-11-25
RONALD THOMAS SULLIVAN
Director 2009-11-25
LYNNE THOMAS
Director 2011-01-07
PAUL WILLIAM WILKINSON
Director 2010-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD THOMAS SULLIVAN MACRON GROUP LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
RONALD THOMAS SULLIVAN PROLON UK DISTRIBUTION LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
RONALD THOMAS SULLIVAN ESHER SKIN REJUVENATION CLINIC LTD Director 2016-04-13 CURRENT 2010-06-17 Active
RONALD THOMAS SULLIVAN COURTHOUSE MEDISPA LTD Director 2015-05-28 CURRENT 2007-07-16 Active
RONALD THOMAS SULLIVAN BOODYWEAR LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
RONALD THOMAS SULLIVAN VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
RONALD THOMAS SULLIVAN COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active
RONALD THOMAS SULLIVAN ADONIA MEDICAL GROUP LIMITED Director 2012-10-31 CURRENT 2012-10-02 Active
RONALD THOMAS SULLIVAN COSMECEUTICALS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
RONALD THOMAS SULLIVAN IDENTICAL LIMITED Director 2006-03-23 CURRENT 1981-11-19 Dissolved 2013-10-22
RONALD THOMAS SULLIVAN FLIPSIDE PR LIMITED Director 2004-01-18 CURRENT 2003-01-17 Active
RONALD THOMAS SULLIVAN COURT HOUSE CLINICS LIMITED Director 2002-11-25 CURRENT 1997-10-15 Liquidation
RONALD THOMAS SULLIVAN WOODBARNS LIMITED Director 2001-06-19 CURRENT 1976-08-17 Active
RONALD THOMAS SULLIVAN DUNKERRON LIMITED Director 1999-06-25 CURRENT 1999-06-25 Dissolved 2016-04-26
RONALD THOMAS SULLIVAN SPRITEHILL LIMITED Director 1997-02-19 CURRENT 1997-02-06 Active
LYNNE THOMAS BOODYWEAR LIMITED Director 2015-02-18 CURRENT 2014-12-18 Active
LYNNE THOMAS FLIPSIDE PR LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
PAUL WILLIAM WILKINSON COURTHOUSE MEDISPA LTD Director 2015-05-28 CURRENT 2007-07-16 Active
PAUL WILLIAM WILKINSON VITAGE LED LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
PAUL WILLIAM WILKINSON MINMAR (1008) LIMITED Director 2014-01-30 CURRENT 2002-07-11 Active
PAUL WILLIAM WILKINSON COURTHOUSE CLINICS BODY LIMITED Director 2013-03-06 CURRENT 2013-01-30 Active
PAUL WILLIAM WILKINSON ADONIA MEDICAL GROUP LIMITED Director 2012-10-19 CURRENT 2012-10-02 Active
PAUL WILLIAM WILKINSON WOODBARNS LIMITED Director 2011-01-20 CURRENT 1976-08-17 Active
PAUL WILLIAM WILKINSON CAJV LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
PAUL WILLIAM WILKINSON COSMECEUTICALS LIMITED Director 2009-11-19 CURRENT 2007-02-19 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
2024-02-26REGISTERED OFFICE CHANGED ON 26/02/24 FROM The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex SS13 1QB
2024-02-26DIRECTOR APPOINTED MR HARVEY BERTENSHAW AINLEY
2024-02-26DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON
2024-02-26APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL GRASSBY
2024-02-26APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WILLIAM MCLEAN
2023-10-24CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-13DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MENSFORTH
2022-01-13AP01DIRECTOR APPOINTED MR CHARLES ROBERT WILLIAM MCLEAN
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR STEVE MENSFORTH
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PERRIN
2020-05-07AA01Current accounting period extended from 31/03/20 TO 31/08/20
2020-02-21RES01ADOPT ARTICLES 21/02/20
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS SULLIVAN
2020-02-14AP01DIRECTOR APPOINTED MR DARREN PAUL GRASSBY
2020-02-14TM02Termination of appointment of Ronald Thomas Sullivan on 2020-02-04
2019-12-04CH01Director's details changed for Mr Ronald Thomas Sullivan on 2019-11-29
2019-12-04CH03SECRETARY'S DETAILS CHNAGED FOR RONALD THOMAS SULLIVAN on 2019-11-29
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMAS
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18CH01Director's details changed for Mr Paul William Wilkinson on 2016-07-01
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0122/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AR0122/10/13 ANNUAL RETURN FULL LIST
2013-11-19CH01Director's details changed for Mr Paul William Wilkinson on 2013-10-21
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM the Barns Blackmore Road Ingatestone Essex CM4 0PA United Kingdom
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0122/10/12 ANNUAL RETURN FULL LIST
2012-10-22AD02Register inspection address has been changed
2012-01-16AR0125/11/11 ANNUAL RETURN FULL LIST
2011-08-04AA01Current accounting period extended from 30/11/11 TO 31/03/12
2011-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-01-13AR0125/11/10 ANNUAL RETURN FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MRS LYNNE THOMAS
2010-12-03AP01DIRECTOR APPOINTED MR PAUL WILLIAM WILKINSON
2010-11-17RES15CHANGE OF NAME 12/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED PILFEDIS LIMITED CERTIFICATE ISSUED ON 17/11/10
2009-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to COSMESTORE 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 COSMESTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COSMESTORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-11-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 COSMESTORE LIMITED

Intangible Assets
Patents
We have not found any records of COSMESTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSMESTORE LIMITED
Trademarks
We have not found any records of COSMESTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSMESTORE 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 (46460 - Wholesale of pharmaceutical goods) as COSMESTORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COSMESTORE 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 COSMESTORE 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 COSMESTORE 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.