ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cosmetic Traders Limited

Cosmetic Traders Limited is an active company incorporated on 23 September 2014 with the registered office located in Newcastle, Staffordshire. Cosmetic Traders Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09231747
Private limited company
Age
11 years
Incorporated 23 September 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2024 (1 year 1 month ago)
Next confirmation dated 23 September 2025
Was due on 7 October 2025 (1 month ago)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
98 Lancaster Road
Newcastle
ST5 1DS
England
Address changed on 3 Aug 2023 (2 years 3 months ago)
Previous address was 20 - 21 Jockey's Fields London WC1R 4BW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1980
Myva Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electimuss Limited
Luke Henry James Granger is a mutual person.
Active
Myva Properties Limited
Luke Henry James Granger is a mutual person.
Active
Myva Holdings Limited
Luke Henry James Granger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£99.35K
Decreased by £65.61K (-40%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£244.05K
Decreased by £157K (-39%)
Total Liabilities
-£242.25K
Decreased by £60.82K (-20%)
Net Assets
£1.8K
Decreased by £96.19K (-98%)
Debt Ratio (%)
99%
Increased by 23.69% (+31%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 23 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 3 Aug 2023
Full Accounts Submitted
2 Years 3 Months Ago on 28 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 2 Dec 2022
Full Accounts Submitted
3 Years Ago on 29 Jul 2022
Luke Henry James Granger (PSC) Resigned
4 Years Ago on 11 Oct 2021
Myva Holdings Limited (PSC) Appointed
4 Years Ago on 11 Oct 2021
Get Credit Report
Discover Cosmetic Traders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 31 Jul 2025
Confirmation statement made on 23 September 2024 with no updates
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Jul 2024
Confirmation statement made on 23 September 2023 with no updates
Submitted on 23 Nov 2023
Registered office address changed from 20 - 21 Jockey's Fields London WC1R 4BW to 98 Lancaster Road Newcastle ST5 1DS on 3 August 2023
Submitted on 3 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Jul 2023
Confirmation statement made on 23 September 2022 with updates
Submitted on 2 Dec 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 29 Jul 2022
Cessation of Jason Paul Collison as a person with significant control on 11 October 2021
Submitted on 27 Oct 2021
Notification of Myva Holdings Limited as a person with significant control on 11 October 2021
Submitted on 27 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year