Background WavePink WaveYellow Wave

COSSART,GORDON AND CO.LIMITED (00095407)

COSSART,GORDON AND CO.LIMITED (00095407) is an active UK company. incorporated on 26 October 1907. with registered office in Kings Langley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). COSSART,GORDON AND CO.LIMITED has been registered for 118 years. Current directors include THORNTON, Edward Jared Macleod.

Company Number
00095407
Status
active
Type
ltd
Incorporated
26 October 1907
Age
118 years
Address
Fells House, Kings Langley, WD4 8LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
THORNTON, Edward Jared Macleod
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSSART,GORDON AND CO.LIMITED

COSSART,GORDON AND CO.LIMITED is an active company incorporated on 26 October 1907 with the registered office located in Kings Langley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). COSSART,GORDON AND CO.LIMITED was registered 118 years ago.(SIC: 46342)

Status

active

Active since 118 years ago

Company No

00095407

LTD Company

Age

118 Years

Incorporated 26 October 1907

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Fells House Station Road Kings Langley, WD4 8LH,

Previous Addresses

Fells House Prince Edward Street Berkhamsted Hertfordshire HP4 3EZ
From: 26 October 1907To: 6 July 2018
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CONRADI, Ben

Active
Station Road, Kings LangleyWD4 8LH
Secretary
Appointed 19 Oct 2023

THORNTON, Edward Jared Macleod

Active
Station Road, Kings LangleyWD4 8LH
Born June 1965
Director
Appointed 07 Aug 2025

BLANCHARD, Jonathan Neil

Resigned
61 Cedar Road, BerkhamstedHP4 2LB
Secretary
Appointed 31 Mar 1992
Resigned 04 Sept 1998

RIMES, Louise Catherine

Resigned
21 Farland Road, Hemel HempsteadHP2 4RS
Secretary
Appointed 07 Sept 1998
Resigned 19 Oct 2023

VAUX, John Gordon

Resigned
110 Percy Road, LondonW12 9QB
Secretary
Appointed N/A
Resigned 31 Mar 1992

BOWIE, Victor John Alexander

Resigned
3 Hill Gardens, Market HarboroughLE16 9EB
Born March 1949
Director
Appointed N/A
Resigned 06 Mar 2006

COSSART, David

Resigned
Old Rectory, Upper SomertonIP29 4ND
Born December 1942
Director
Appointed 01 Feb 2007
Resigned 11 Aug 2025

MCKENZIE, Colin Michael

Resigned
5 Wilton Road, BeaconsfieldHP9 2BS
Born August 1946
Director
Appointed 31 Mar 1992
Resigned 16 Jul 2014

MOODY, Stephen Antony

Resigned
Station Road, Kings LangleyWD4 8LH
Born April 1960
Director
Appointed 16 Jul 2014
Resigned 07 Aug 2025

VAUX, John Gordon

Resigned
110 Percy Road, LondonW12 9QB
Born January 1938
Director
Appointed N/A
Resigned 31 Mar 1992

Persons with significant control

1

Station Road, Kings LangleyWD4 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
17 December 1996
287Change of Registered Office
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1992
AAAnnual Accounts
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
363sAnnual Return (shuttle)
Legacy
7 April 1992
288288
Legacy
3 April 1992
288288
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
8 October 1990
288288
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
24 July 1989
225(1)225(1)
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
30 May 1989
363363
Legacy
22 May 1989
287Change of Registered Office
Legacy
22 May 1989
288288
Legacy
19 May 1989
288288
Accounts With Accounts Type Small
8 May 1989
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
27 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
25 November 1987
288288
Legacy
22 September 1987
363363
Legacy
28 August 1987
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87