Background WavePink WaveYellow Wave

COSMAC LTD (07033318)

COSMAC LTD (07033318) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COSMAC LTD has been registered for 16 years. Current directors include BHANJI, Akbar Ali, BHANJI, Shabir Ali.

Company Number
07033318
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
Unit 5 Space Business Park, London, NW10 7SU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BHANJI, Akbar Ali, BHANJI, Shabir Ali
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMAC LTD

COSMAC LTD is an active company incorporated on 29 September 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COSMAC LTD was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

07033318

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

IDLEBAY LIMITED
From: 29 September 2009To: 14 October 2009
Contact
Address

Unit 5 Space Business Park Abbey Road Park Royal London, NW10 7SU,

Previous Addresses

Unit 5 Space Business Park Abbey Road Park Royal London HA1 2EY
From: 21 January 2010To: 8 December 2010
41 Chalton Street London NW1 1JD
From: 29 September 2009To: 21 January 2010
Timeline

5 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BHANJI, Akbar Ali

Active
Abbey Road, LondonNW10 7SU
Born January 1958
Director
Appointed 07 Oct 2009

BHANJI, Shabir Ali

Active
Abbey Road, LondonNW10 7SU
Born October 1960
Director
Appointed 07 Oct 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 29 Sept 2009
Resigned 07 Oct 2009

Persons with significant control

2

Mr Shabir Ali Bhanji

Active
Space Business Park, Park RoyalNW10 7US
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Akbar Ali Bhanji

Active
Space Business Park, Park RoyalNW10 7US
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
7 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Capital Allotment Shares
18 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
14 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
29 September 2009
NEWINCIncorporation