Background WavePink WaveYellow Wave

COSMOS MIDCO LIMITED (12672064)

COSMOS MIDCO LIMITED (12672064) is an active UK company. incorporated on 15 June 2020. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COSMOS MIDCO LIMITED has been registered for 5 years. Current directors include HEALE, Edward Christopher Fairfax, MCCREADIE, Paul Dominic Ian, SLUPEK, Jonathan.

Company Number
12672064
Status
active
Type
ltd
Incorporated
15 June 2020
Age
5 years
Address
Building 4, Croxley Park, Watford, WD18 8YF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEALE, Edward Christopher Fairfax, MCCREADIE, Paul Dominic Ian, SLUPEK, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMOS MIDCO LIMITED

COSMOS MIDCO LIMITED is an active company incorporated on 15 June 2020 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COSMOS MIDCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12672064

LTD Company

Age

5 Years

Incorporated 15 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

FIRE MIDCO LIMITED
From: 17 July 2020To: 31 August 2020
HAMSARD 3570 LIMITED
From: 15 June 2020To: 17 July 2020
Contact
Address

Building 4, Croxley Park Hatters Lane Watford, WD18 8YF,

Previous Addresses

Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England
From: 13 August 2020To: 27 April 2021
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 15 June 2020To: 13 August 2020
Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Loan Secured
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Director Left
May 21
Loan Secured
Oct 22
Director Left
Apr 23
Director Left
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEALE, Edward Christopher Fairfax

Active
Hatters Lane, WatfordWD18 8YF
Born July 1973
Director
Appointed 30 Jul 2020

MCCREADIE, Paul Dominic Ian

Active
Brettenham House, LondonWC2E 7EN
Born February 1979
Director
Appointed 16 Jul 2020

SLUPEK, Jonathan

Active
Hatters Lane, WatfordWD18 8YF
Born August 1985
Director
Appointed 31 Dec 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 15 Jun 2020
Resigned 16 Jul 2020

BAILEY, Daniel James

Resigned
Brettenham House, LondonWC2E 7EN
Born March 1988
Director
Appointed 16 Jul 2020
Resigned 30 Jul 2020

BANKS, Simon James

Resigned
Hatters Lane, WatfordWD18 8YF
Born April 1967
Director
Appointed 30 Jul 2020
Resigned 30 Sept 2025

HOLLETT, Philip Stevenson

Resigned
West Park Lane, UxbridgeUB9 6NZ
Born August 1961
Director
Appointed 30 Jul 2020
Resigned 31 Mar 2023

HUSSAIN KAYANI, Kassir

Resigned
Hatters Lane, WatfordWD18 8YF
Born September 1971
Director
Appointed 30 Jul 2020
Resigned 30 Apr 2021

JONES, Jonathan James

Resigned
Devonshire Square, LondonEC2M 4YH
Born October 1967
Director
Appointed 15 Jun 2020
Resigned 16 Jul 2020

LEIGH, Thomas William Elliott

Resigned
Hatters Lane, WatfordWD18 8YF
Born November 1971
Director
Appointed 30 Jul 2020
Resigned 31 Dec 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 15 Jun 2020
Resigned 16 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Resolution
21 September 2020
RESOLUTIONSResolutions
Resolution
31 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Resolution
17 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 June 2020
NEWINCIncorporation