Company NameCocktail Stars UK Limited
DirectorBenjamin Michael Charles Preston
Company StatusActive
Company Number07476699
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Michael Charles Preston
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Manor Road
Sandbach
CW11 2ND
Director NameMr Ian Robert Gareth Brook
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilton Road
Manchester
M22 4ZD

Contact

Websitecocktailstars.com
Email address[email protected]
Telephone020 70604694
Telephone regionLondon

Location

Registered Address58 Manor Road
Sandbach
CW11 2ND
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin M.c Preston
50.00%
Ordinary B
50 at £1Ian R.g Brook
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,359
Cash£300
Current Liabilities£28,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

9 March 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
8 March 2021Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom to 41 High Street Sandbach CW11 1AL (1 page)
8 March 2021Director's details changed for Mr Benjamin Michael Charles Preston on 1 March 2021 (2 pages)
8 March 2021Cessation of Ian Robert Gareth Brook as a person with significant control on 12 November 2020 (1 page)
16 November 2020Termination of appointment of Ian Robert Gareth Brook as a director on 12 November 2020 (1 page)
16 November 2020Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 58 Manor Road Sandbach CW11 2nd on 16 November 2020 (1 page)
4 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2016Director's details changed for Mr Benjamin Michael Charles Preston on 20 December 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Director's details changed for Ian Robert Gareth Brook on 20 December 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Director's details changed for Ian Robert Gareth Brook on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Benjamin Michael Charles Preston on 20 December 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
28 December 2012Register(s) moved to registered inspection location (1 page)
28 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
28 December 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
4 January 2012Register inspection address has been changed (1 page)
4 January 2012Register inspection address has been changed (1 page)
8 November 2011Director's details changed for Benjamin Michael Charles Preston on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Benjamin Michael Charles Preston on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Benjamin Michael Charles Preston on 8 November 2011 (2 pages)
27 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
27 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
(3 pages)
11 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 100
(3 pages)
22 December 2010Incorporation (42 pages)
22 December 2010Incorporation (42 pages)