Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSMO GRAPHIS IMAGING LTD
Company Information for

COSMO GRAPHIS IMAGING LTD

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
02091051
Private Limited Company
Liquidation

Company Overview

About Cosmo Graphis Imaging Ltd
COSMO GRAPHIS IMAGING LTD was founded on 1987-01-19 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Cosmo Graphis Imaging Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COSMO GRAPHIS IMAGING LTD
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in M33
 
Telephone01619286042
 
Filing Information
Company Number 02091051
Company ID Number 02091051
Date formed 1987-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB437797986  
Last Datalog update: 2023-12-07 02:57:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSMO GRAPHIS IMAGING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSMO GRAPHIS IMAGING LTD

Current Directors
Officer Role Date Appointed
BRENDA MARIE LEIGHTON - POTTER
Company Secretary 1993-06-30
DARREN BALL
Director 2016-09-27
BARRY EDWARD LEIGHTON - POTTER
Director 1991-05-21
BRENDA MARIE LEIGHTON - POTTER
Director 1991-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD WALMSLEY
Director 2009-11-01 2016-03-31
MICHAEL CHESTER
Director 2013-05-23 2015-10-19
MARK FREDERICK SAVAGE
Director 2001-01-01 2013-10-31
BARRY EDWARD POTTER
Company Secretary 1991-05-21 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA MARIE LEIGHTON - POTTER COSMO DATA SAFE LTD Company Secretary 1991-06-04 CURRENT 1989-02-20 Active
DARREN BALL COSMO DATA SAFE LTD Director 2016-09-27 CURRENT 1989-02-20 Active
BARRY EDWARD LEIGHTON - POTTER COSMO DATA SAFE LTD Director 1991-06-04 CURRENT 1989-02-20 Active
BRENDA MARIE LEIGHTON - POTTER COSMO DATA SAFE LTD Director 1991-06-04 CURRENT 1989-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29Notice to Registrar of Companies of Notice of disclaimer
2023-11-22Voluntary liquidation Statement of affairs
2023-11-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-22Appointment of a voluntary liquidator
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 8 Eastway Sale Cheshire M33 4DX
2023-08-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR BALL
2023-08-10CESSATION OF BRENDA MARIE LEIGHTON POTTER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10APPOINTMENT TERMINATED, DIRECTOR BRENDA MARIE LEIGHTON POTTER
2023-08-09Termination of appointment of Brenda Marie Leighton - Potter on 2023-08-09
2023-06-29CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-18PSC04Change of details for Mrs Brenda Marie Leighton - Potter as a person with significant control on 2021-11-10
2022-05-18CH01Director's details changed for Mrs Brenda Marie Leighton - Potter on 2021-11-10
2022-05-17PSC07CESSATION OF BARRY EDWARD LEIGHTON - POTTER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD LEIGHTON - POTTER
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020910510008
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-09-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-04AP01DIRECTOR APPOINTED MR DARREN BALL
2016-06-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2016-06-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0121/05/16 FULL LIST
2016-05-23AR0121/05/16 FULL LIST
2016-05-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WALMSLEY
2016-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020910510007
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESTER
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020910510007
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD POTTER / 25/09/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 25/09/2014
2014-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS BRENDA MARIE POTTER on 2014-09-25
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAVAGE
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-30AR0121/05/13 FULL LIST
2013-05-28AP01DIRECTOR APPOINTED MICHAEL CHESTER
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0121/05/12 FULL LIST
2011-07-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14AR0121/05/11 FULL LIST
2010-07-06AR0121/05/10 FULL LIST
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDWARD POTTER / 14/05/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 14/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FREDERICK SAVAGE / 20/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARIE POTTER / 20/05/2010
2009-12-03AP01DIRECTOR APPOINTED BERNARD WALMSLEY
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-08363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-09363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-04363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-02-23288aNEW DIRECTOR APPOINTED
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-26363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-01363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1997-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10363sRETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS
1996-03-18CERTNMCOMPANY NAME CHANGED COSMO GRAPHIS (MICROFILM) LIMITE D CERTIFICATE ISSUED ON 19/03/96
1996-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-06-15363sRETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-29225(1)ACCOUNTING REF. DATE SHORT FROM 07/04 TO 31/03
1994-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/94
1994-06-17363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
1994-05-16395PARTICULARS OF MORTGAGE/CHARGE
1994-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-17395PARTICULARS OF MORTGAGE/CHARGE
1993-07-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/93
1993-06-08363sRETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS
1993-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to COSMO GRAPHIS IMAGING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-23
Resolutions for Winding-up2023-11-23
Fines / Sanctions
No fines or sanctions have been issued against COSMO GRAPHIS IMAGING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-05-16 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-03-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-08-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-08-18 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1988-05-18 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 573,179
Creditors Due Within One Year 2012-03-31 £ 585,089

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSMO GRAPHIS IMAGING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 371,768
Cash Bank In Hand 2012-03-31 £ 90,451
Current Assets 2013-03-31 £ 1,021,833
Current Assets 2012-03-31 £ 999,895
Debtors 2013-03-31 £ 639,954
Debtors 2012-03-31 £ 892,948
Fixed Assets 2013-03-31 £ 102,423
Fixed Assets 2012-03-31 £ 100,689
Secured Debts 2012-03-31 £ 1,875
Shareholder Funds 2013-03-31 £ 551,077
Shareholder Funds 2012-03-31 £ 515,495
Stocks Inventory 2013-03-31 £ 10,111
Stocks Inventory 2012-03-31 £ 16,496
Tangible Fixed Assets 2013-03-31 £ 95,930
Tangible Fixed Assets 2012-03-31 £ 99,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COSMO GRAPHIS IMAGING LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COSMO GRAPHIS IMAGING LTD owns 4 domain names.

cggold.co.uk   cgil.co.uk   cosmographis.com   chamberconference.co.uk  

Trademarks
We have not found any records of COSMO GRAPHIS IMAGING LTD registering or being granted any trademarks
Income
Government Income

Government spend with COSMO GRAPHIS IMAGING LTD

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2016-08-11 GBP £619 Computing
West Lancashire Borough Council 2015-11-05 GBP £1,797 Computing
West Lancashire Borough Council 2015-10-15 GBP £1,098 Computing
West Lancashire Borough Council 2015-10-15 GBP £527 Computing
West Lancashire Borough Council 2015-10-15 GBP £1,116 Computing
West Lancashire Borough Council 2015-09-15 GBP £527 Computing
Bolton Council 2015-06-15 GBP £9,780 Other Fees
Stockport Metropolitan Borough Council 2015-03-25 GBP £987
West Lancashire Borough Council 2015-01-23 GBP £668 Microfilm & Microfiche
West Lancashire Borough Council 2014-12-23 GBP £4,350 Computing
Bolton Council 2014-10-30 GBP £2,120 General Materials
West Lancashire Borough Council 2014-04-08 GBP £4,675 Microfilm & Microfiche
West Lancashire Borough Council 2013-04-30 GBP £1,305 Supplies & Services
Bolton Council 0000-00-00 GBP £1,982 General Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
BSP Category Teams software package and information systems 2012/04/02

Contract for the provision of archive scanning of patient case notes for NHS Wales.

Outgoings
Business Rates/Property Tax
No properties were found where COSMO GRAPHIS IMAGING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSMO GRAPHIS IMAGING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSMO GRAPHIS IMAGING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.