Background WavePink WaveYellow Wave

COSMIC ENERGIES LIMITED (09727434)

COSMIC ENERGIES LIMITED (09727434) is an active UK company. incorporated on 11 August 2015. with registered office in Bushey. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. COSMIC ENERGIES LIMITED has been registered for 10 years. Current directors include ANAND, Nisha.

Company Number
09727434
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
9 Wright Close, Bushey, WD23 2FH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ANAND, Nisha
SIC Codes
46900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMIC ENERGIES LIMITED

COSMIC ENERGIES LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Bushey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. COSMIC ENERGIES LIMITED was registered 10 years ago.(SIC: 46900, 62020)

Status

active

Active since 10 years ago

Company No

09727434

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

9 Wright Close Bushey, WD23 2FH,

Previous Addresses

40 Maryatt Avenue Harrow HA2 0st England
From: 15 December 2024To: 9 February 2026
9 Wright Close Bushey WD23 2FH England
From: 18 July 2018To: 15 December 2024
40 Maryatt Avenue Harrow Middlesex HA2 0st United Kingdom
From: 11 August 2015To: 18 July 2018
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Oct 24
New Owner
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANAND, Nisha

Active
Wright Close, BusheyWD23 2FH
Born December 1985
Director
Appointed 01 Apr 2025

ANAND, Nisha

Resigned
Maryatt Avenue, HarrowHA2 0ST
Secretary
Appointed 11 Aug 2015
Resigned 01 Apr 2025

ANAND, Arun

Resigned
Maryatt Avenue, HarrowHA2 0ST
Born October 1982
Director
Appointed 11 Aug 2015
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Arun Anand

Active
Wright Close, BusheyWD23 2FH
Born October 1982

Nature of Control

Significant influence or control
Notified 11 Sept 2017

Mr Arun Anand

Ceased
Wright Close, BusheyWD23 2FH
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
15 August 2024
DS02DS02
Dissolution Voluntary Strike Off Suspended
7 August 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2024
DS01DS01
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Incorporation Company
11 August 2015
NEWINCIncorporation