Background WavePink WaveYellow Wave

COZY ROOMS LTD (11701070)

COZY ROOMS LTD (11701070) is an active UK company. incorporated on 28 November 2018. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COZY ROOMS LTD has been registered for 7 years. Current directors include COX, David Lloyd, COX, Kym.

Company Number
11701070
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
New Haven New Haven, Poole, BH14 9NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, David Lloyd, COX, Kym
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COZY ROOMS LTD

COZY ROOMS LTD is an active company incorporated on 28 November 2018 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COZY ROOMS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11701070

LTD Company

Age

7 Years

Incorporated 28 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

New Haven New Haven Alipore Close Poole, BH14 9NS,

Previous Addresses

76 Barnes Crescent Bournemouth BH10 5AW United Kingdom
From: 28 November 2018To: 27 April 2020
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Mar 19
New Owner
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Feb 21
Loan Secured
Oct 24
Loan Cleared
Oct 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

COX, Kym

Active
Alipore Close, PooleBH14 9NS
Secretary
Appointed 28 Nov 2018

COX, David Lloyd

Active
Barnes Crescent, BournemouthBH10 5AW
Born May 1979
Director
Appointed 28 Nov 2018

COX, Kym

Active
Alipore Close, PooleBH14 9NS
Born August 1958
Director
Appointed 28 Nov 2018

Persons with significant control

4

2 Active
2 Ceased
Barnes Crescent, BournemouthBH10 5AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 01 Apr 2019

Mr David Lloyd Cox

Active
New Haven, PooleBH14 9NS
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr David Lloyd Cox

Ceased
Barnes Crescent, BournemouthBH10 5AW
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Ceased 01 Apr 2019

Mrs Kym Cox

Active
Alipore Close, PooleBH14 9NS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
28 November 2018
NEWINCIncorporation