Background WavePink WaveYellow Wave

COS DLA CIEBIE/SOMETHING FOR YOU LTD (07826265)

COS DLA CIEBIE/SOMETHING FOR YOU LTD (07826265) is an active UK company. incorporated on 27 October 2011. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. COS DLA CIEBIE/SOMETHING FOR YOU LTD has been registered for 14 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
07826265
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
16 New Hall Lane, Preston, PR1 4DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NIEMYJSKI, Andrzej
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COS DLA CIEBIE/SOMETHING FOR YOU LTD

COS DLA CIEBIE/SOMETHING FOR YOU LTD is an active company incorporated on 27 October 2011 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. COS DLA CIEBIE/SOMETHING FOR YOU LTD was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07826265

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

16 New Hall Lane Preston, PR1 4DU,

Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 14
Director Left
Mar 14
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
May 20
New Owner
May 20
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
Director Joined
May 25
0
Funding
12
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 01 May 2025

DOLPHIN ACCOUNTING LTD

Resigned
Northfield Avenue, LondonW13 9RT
Corporate secretary
Appointed 27 Oct 2011
Resigned 08 Apr 2021

KRAWCZYK, Izabela Paulina

Resigned
Empire Road, GreenfordUB6 7EG
Born June 1982
Director
Appointed 31 Jan 2022
Resigned 31 Jan 2022

NIEMYJSKI, Andrzej

Resigned
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 31 Jan 2022
Resigned 01 May 2022

NIEMYJSKI, Andrzej

Resigned
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 08 Apr 2021
Resigned 31 Jan 2022

NIEMYJSKI, Andrzej

Resigned
Horsenden Lane South, GreenfordUB6 8AD
Born November 1975
Director
Appointed 27 Oct 2011
Resigned 10 Mar 2014

NIEMYJSKI, Marian

Resigned
Northfield Avenue, LondonW13 9RT
Born March 1943
Director
Appointed 10 Mar 2014
Resigned 08 Apr 2021

SHKVARA, Anastasiia

Resigned
The Crescent, PeterboroughPE6 7TF
Born November 1996
Director
Appointed 01 May 2022
Resigned 01 May 2025

Persons with significant control

8

1 Active
7 Ceased

Mr Andrzej Niemyjski

Active
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 01 May 2025

Mrs Anastasiia Shkvara

Ceased
The Crescent, PeterboroughPE6 7TF
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 May 2022
Ceased 01 May 2025

Mr Andrzej Niemyjski

Ceased
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 31 Jan 2022
Ceased 01 May 2022

Mrs Izabela Paulina Krawczyk

Ceased
Empire Road, GreenfordUB6 7EG
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 31 Jan 2022
Ceased 31 Jan 2022

Mr Andrzej Niemyjski

Ceased
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 08 Apr 2021
Ceased 31 Jan 2022

Mr Marian Niemyjski

Ceased
New Hall Lane, PrestonPR1 4DU
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Mar 2020
Ceased 08 Apr 2021

Mr Andrzej Niemyjski

Ceased
New Hall Lane, PrestonPR1 4DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Oct 2017
Ceased 01 Mar 2020

Mr Marian Niemyjski

Ceased
New Hall Lane, PrestonPR1 4DU
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 27 Oct 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
27 November 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
10 November 2011
AP04Appointment of Corporate Secretary
Incorporation Company
27 October 2011
NEWINCIncorporation