Company NameCosmo UK Limited
Company StatusActive
Company Number03393033
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Previous NameAgora International Japan Co. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameHoward George Lister
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Slack Cottage Rishworth Road
Barkisland
Halifax
HX4 0DU
Director NameKarl Emil Pettersson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleConsultant
Correspondence AddressKobe-Shi Chuo-Ku
Kitano-Chyo 1-2-23-507
650-0002
Director NameDonald Andrew Sternberg
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleConsultant
Country of ResidenceJapan
Correspondence AddressAshiya City
Midoricho 9-7
659-0042
Secretary NameHoward George Lister
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Slack Cottage Rishworth Road
Barkisland
Halifax
HX4 0DU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameDarren Ingham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address761 Bradford Road
Birkenshaw
Bradford
West Yorkshire
BD11 2BD

Contact

Websitecar-equality.net

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

56 at £1Howard George Lister
54.37%
Ordinary E
22 at £1Donald Andrew Sternberg
21.36%
Ordinary E
22 at £1Karl Emil Pettersson
21.36%
Ordinary E
100 at £0.01Donal Andrew Sternberg
0.97%
Ordinary B
100 at £0.01Howard George Lister
0.97%
Ordinary C
100 at £0.01Karl Emil Pettersson
0.97%
Ordinary A

Financials

Year2014
Net Worth£112,058
Cash£21,139
Current Liabilities£293,745

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

15 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
12 July 2019Change of details for a person with significant control (2 pages)
11 July 2019Cessation of Donald Andrew Sternberg as a person with significant control on 6 April 2016 (1 page)
11 July 2019Cessation of Karl Emil Pettersson as a person with significant control on 16 April 2016 (1 page)
11 July 2019Director's details changed for Karl Emil Pettersson on 5 July 2019 (2 pages)
11 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 May 2019Director's details changed for Donald Andrew Sternberg on 10 April 2019 (2 pages)
2 May 2019Director's details changed for Howard George Lister on 24 April 2019 (2 pages)
2 May 2019Change of details for Donald Andrew Sternberg as a person with significant control on 10 April 2019 (2 pages)
2 May 2019Secretary's details changed for Howard George Lister on 24 April 2019 (1 page)
2 May 2019Change of details for Howard George Lister as a person with significant control on 24 April 2019 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
11 July 2017Notification of Donald Andrew Sternberg as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Donald Andrew Sternberg as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Howard George Lister as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Karl Emil Pettersson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Karl Emil Pettersson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Howard George Lister as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 103
(8 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 103
(8 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (14 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (14 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 August 2015Memorandum and Articles of Association (13 pages)
25 August 2015Consolidation of shares on 13 February 2015 (5 pages)
25 August 2015Consolidation of shares on 13 February 2015 (5 pages)
25 August 2015Memorandum and Articles of Association (13 pages)
10 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 103
(8 pages)
10 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 103
(8 pages)
5 August 2015Statement of company's objects (2 pages)
5 August 2015Statement of company's objects (2 pages)
5 August 2015Resolutions
  • RES13 ‐ 3 a ord shares of £1 subdivided into 300 a ord shares of 1P each 13/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2015Change of share class name or designation (2 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 3 a ord shares of £1 subdivided into 300 a ord shares of 1P each 13/02/2015
(2 pages)
5 August 2015Change of share class name or designation (2 pages)
1 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 103
(7 pages)
1 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 103
(7 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 103
(7 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 103
(7 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 December 2011Director's details changed for Karl Emil Pettersson on 19 December 2011 (2 pages)
22 December 2011Director's details changed for Karl Emil Pettersson on 19 December 2011 (2 pages)
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages)
28 July 2011Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages)
26 July 2011Director's details changed for Donald Andrew Sternberg on 21 June 2011 (2 pages)
26 July 2011Director's details changed for Donald Andrew Sternberg on 21 June 2011 (2 pages)
25 July 2011Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages)
25 July 2011Director's details changed for Karl Emil Pettersson on 21 June 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Registered office address changed from Unit 1 Brook Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ on 15 July 2010 (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Registered office address changed from Unit 1 Brook Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8LZ on 15 July 2010 (1 page)
13 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 July 2009Return made up to 21/06/09; full list of members (5 pages)
8 July 2009Return made up to 21/06/09; full list of members (5 pages)
8 July 2009Director's change of particulars / karl pettersson / 19/06/2009 (1 page)
8 July 2009Director's change of particulars / karl pettersson / 19/06/2009 (1 page)
30 December 2008Director's change of particulars / donald sternberg / 18/12/2008 (1 page)
30 December 2008Director's change of particulars / donald sternberg / 18/12/2008 (1 page)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
24 June 2008Return made up to 21/06/08; full list of members (5 pages)
11 June 2008Director's change of particulars / emil pettersson / 02/06/2008 (1 page)
11 June 2008Director's change of particulars / emil pettersson / 02/06/2008 (1 page)
7 November 2007Company name changed agora international japan co. Lt d\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed agora international japan co. Lt d\certificate issued on 07/11/07 (2 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 July 2007Return made up to 21/06/07; full list of members (5 pages)
12 July 2007Return made up to 21/06/07; full list of members (5 pages)
18 May 2007Registered office changed on 18/05/07 from: town lane idle bradford west yorkshire BD10 8NT (1 page)
18 May 2007Registered office changed on 18/05/07 from: town lane idle bradford west yorkshire BD10 8NT (1 page)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 April 2007Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
20 April 2007Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
9 August 2006Return made up to 21/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 August 2006Return made up to 21/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2004Registered office changed on 01/10/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
1 October 2004Registered office changed on 01/10/04 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
16 March 2004Ad 09/03/04--------- £ si 100@1=100 £ ic 3/103 (2 pages)
16 March 2004Memorandum and Articles of Association (5 pages)
16 March 2004Memorandum and Articles of Association (5 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2004Ad 09/03/04--------- £ si 100@1=100 £ ic 3/103 (2 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
5 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 October 2001Registered office changed on 30/10/01 from: unit 3, old mill works old lane, halifax west yorkshire HX3 6TD (1 page)
30 October 2001Registered office changed on 30/10/01 from: unit 3, old mill works old lane, halifax west yorkshire HX3 6TD (1 page)
15 August 2001Location of register of members (1 page)
15 August 2001Location of register of members (1 page)
28 June 2001Return made up to 26/06/01; full list of members (7 pages)
28 June 2001Return made up to 26/06/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 August 2000Return made up to 26/06/00; no change of members (6 pages)
24 August 2000Return made up to 26/06/00; no change of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 57 cherry tree drive greetland halifax HX4 8HU (1 page)
5 April 2000Registered office changed on 05/04/00 from: 57 cherry tree drive greetland halifax HX4 8HU (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Location of register of members (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Location of register of members (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
8 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1999Return made up to 26/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999Full accounts made up to 30 June 1998 (8 pages)
29 April 1999Full accounts made up to 30 June 1998 (8 pages)
5 August 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Ad 26/06/98--------- £ si 1@1 (2 pages)
5 August 1998Ad 26/06/98--------- £ si 1@1 (2 pages)
5 August 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Incorporation (10 pages)
26 June 1997Incorporation (10 pages)