Company NameCosmic Ears Ltd
DirectorPhilip Gartell
Company StatusActive - Proposal to Strike off
Company Number08146895
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philip Gartell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, The Courtyard 51 Station Road
Cheadle Hulme
Cheadle
SK8 7AA
Secretary NamePhilip Gartell
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1, The Courtyard 51 Station Road
Cheadle Hulme
Cheadle
SK8 7AA

Location

Registered AddressUnit 1, The Courtyard 51 Station Road
Cheadle Hulme
Cheadle
SK8 7AA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

100 at £1Philip Gartell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,704
Cash£986
Current Liabilities£11,300

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

8 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Compulsory strike-off action has been discontinued (1 page)
25 September 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
6 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Total exemption full accounts made up to 31 July 2019 (10 pages)
11 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
25 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
28 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Registered office address changed from Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED to Unit 1, the Courtyard 51 Station Road Cheadle Hulme Cheadle SK8 7AA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED to Unit 1, the Courtyard 51 Station Road Cheadle Hulme Cheadle SK8 7AA on 13 November 2017 (1 page)
4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Director's details changed for Mr Philip Gartell on 1 July 2015 (2 pages)
14 September 2015Director's details changed for Mr Philip Gartell on 1 July 2015 (2 pages)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Secretary's details changed for Philip Gartell on 1 July 2015 (1 page)
14 September 2015Director's details changed for Mr Philip Gartell on 1 July 2015 (2 pages)
14 September 2015Secretary's details changed for Philip Gartell on 1 July 2015 (1 page)
14 September 2015Secretary's details changed for Philip Gartell on 1 July 2015 (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
10 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Registered office address changed from Rufford Heyes Lane Alderley Edge Cheshire SK9 7LH to Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Rufford Heyes Lane Alderley Edge Cheshire SK9 7LH to Unit 1E 48 Chatham Street Stockport Cheshire SK3 9ED on 18 March 2015 (1 page)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
17 July 2012Incorporation (21 pages)
17 July 2012Incorporation (21 pages)