Background WavePink WaveYellow Wave

COZETTE LTD (06969733)

COZETTE LTD (06969733) is an active UK company. incorporated on 22 July 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. COZETTE LTD has been registered for 16 years. Current directors include DE MALIBRAN LARRAINZAR, Jose Maria, ESPIE, Ian, ESPIE, Tara Katherine and 2 others.

Company Number
06969733
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE MALIBRAN LARRAINZAR, Jose Maria, ESPIE, Ian, ESPIE, Tara Katherine, GOMEZ MARTIN ROMO, Pedro Luis, WRIGHT, John Alexander
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COZETTE LTD

COZETTE LTD is an active company incorporated on 22 July 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. COZETTE LTD was registered 16 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 16 years ago

Company No

06969733

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

28 Ely Place Holborn London EC1N 6TD England
From: 12 December 2024To: 16 December 2024
4 Wimbledon Close the Downs Wimbledon SW20 8HW
From: 22 July 2009To: 12 December 2024
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

CUTLER, Clive Richmond

Active
The Downs, LondonSW20 8HW
Secretary
Appointed 10 May 2024

MCCREERY, Robert Anthony

Active
Wimbledon Close, WimbledonSW20 8HW
Secretary
Appointed 22 Jul 2009

DE MALIBRAN LARRAINZAR, Jose Maria

Active
The Downs, LondonSW20 8HW
Born January 1978
Director
Appointed 09 Aug 2024

ESPIE, Ian

Active
The Downs, LondonSW20 8HW
Born January 1956
Director
Appointed 09 May 2024

ESPIE, Tara Katherine

Active
The Downs, LondonSW20 8HW
Born February 2002
Director
Appointed 09 Oct 2024

GOMEZ MARTIN ROMO, Pedro Luis

Active
The Downs, LondonSW20 8HW
Born May 1962
Director
Appointed 12 Mar 2025

WRIGHT, John Alexander

Active
The Downs, LondonSW20 8HW
Born September 1982
Director
Appointed 09 May 2024

ESPIE, Stuart

Resigned
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 07 Oct 2024
Resigned 12 Mar 2025

MCCREERY, Cozette

Resigned
Dawson Street, LondonE2 8JU
Born January 1968
Director
Appointed 22 Jul 2009
Resigned 10 May 2024

Persons with significant control

2

1 Active
1 Ceased

Miss Cozette Mccreery

Ceased
The Downs, LondonSW20 8HW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2024
Ceased 12 Feb 2025

Mr Robert Anthony Mccreery

Active
The Downs, LondonSW20 8HW
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Incorporation Company
22 July 2009
NEWINCIncorporation