Background WavePink WaveYellow Wave

COSEC 2000 LIMITED (03127178)

COSEC 2000 LIMITED (03127178) is an active UK company. incorporated on 16 November 1995. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COSEC 2000 LIMITED has been registered for 30 years. Current directors include CLARKE, Dean Leonard, WITHINGTON, Annabel Katherine Goddard.

Company Number
03127178
Status
active
Type
ltd
Incorporated
16 November 1995
Age
30 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Dean Leonard, WITHINGTON, Annabel Katherine Goddard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSEC 2000 LIMITED

COSEC 2000 LIMITED is an active company incorporated on 16 November 1995 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COSEC 2000 LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03127178

LTD Company

Age

30 Years

Incorporated 16 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ALEXANDER & ALEXANDER (UK) LIMITED
From: 1 July 1997To: 29 April 1999
AON RISK SERVICES LIMITED
From: 16 November 1995To: 1 July 1997
Contact
Address

The Aon Centre The Leadenhall Building 122 Leadenhall Street London, EC3V 4AN,

Previous Addresses

8 Devonshire Square London EC2M 4PL
From: 16 November 1995To: 10 July 2015
Timeline

28 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
May 14
Director Joined
Aug 14
Director Left
Oct 16
Director Joined
Apr 17
Director Left
May 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

CLARKE, Dean Leonard

Active
The Leadenhall Building, LondonEC3V 4AN
Born February 1969
Director
Appointed 19 Dec 2023

WITHINGTON, Annabel Katherine Goddard

Active
The Leadenhall Building, LondonEC3V 4AN
Born June 1963
Director
Appointed 20 Oct 2011

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Secretary
Appointed 20 Oct 2006
Resigned 30 Apr 2008

CRUTTWELL, Edward Robert Charles

Resigned
Skurrays, MatfieldTN12 7LT
Secretary
Appointed 29 Apr 1999
Resigned 15 May 2000

FISHER, Yvonne Jane

Resigned
Devonshire Square, LondonEC2M 4PL
Secretary
Appointed 07 Apr 2008
Resigned 09 Aug 2011

HERBERT, Jarlath Delphene

Resigned
91 Broomfields Court, BasildonSS13 3LL
Secretary
Appointed 29 Oct 2004
Resigned 20 Oct 2006

HIGGINS, Kerry Victoria

Resigned
2 Woodside, MaldonCM9 8YB
Secretary
Appointed 15 May 2000
Resigned 29 Oct 2004

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Secretary
Appointed 25 Jan 2010
Resigned 28 Jun 2019

JENNINGS, John Edgar

Resigned
Mead House 7 Meadway, RomfordRM2 5NU
Secretary
Appointed 16 Nov 1995
Resigned 03 Nov 1997

STIFF, Graeme Robert George

Resigned
Parkdene, OrpingtonBR6 8LH
Secretary
Appointed 23 Mar 2009
Resigned 26 Jun 2009

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 23 Mar 2009
Resigned 11 Dec 2009

VEALE, Alan

Resigned
47 Elm Walk, RadlettWD7 8DP
Secretary
Appointed 04 Nov 1997
Resigned 29 Apr 1999

BEGLEY, John Patrick

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born August 1957
Director
Appointed 01 Jan 2006
Resigned 12 Jun 2009

CHALLIS, David Harry

Resigned
42 Woodfield Road, BenfleetSS7 2EH
Born December 1962
Director
Appointed 17 Jun 1999
Resigned 14 Apr 2000

CLAYDEN, Paul Francis

Resigned
Devonshire Square, LondonEC2M 4PL
Born March 1969
Director
Appointed 12 Jun 2009
Resigned 21 Sept 2012

CRUTTWELL, Edward Robert Charles

Resigned
Devonshire Square, LondonEC2M 4PL
Born January 1954
Director
Appointed 30 Dec 1998
Resigned 01 Jun 2010

DIGNAM, Emma

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1970
Director
Appointed 16 Aug 2023
Resigned 19 Dec 2023

DRIVER, Samantha Jayne

Resigned
Devonshire Square, LondonEC2M 4PL
Born October 1965
Director
Appointed 20 Oct 2011
Resigned 10 Feb 2012

ELDRED, Katie Elisabeth

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born November 1989
Director
Appointed 25 Apr 2022
Resigned 16 Aug 2023

FISHER, Yvonne Jane

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 01 Jun 2010
Resigned 09 Aug 2011

GALE, Stephen Dudley

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1975
Director
Appointed 01 Jun 2010
Resigned 30 Apr 2014

HEAP, Michael Conrad

Resigned
Devonshire Square, LondonEC2M 4PL
Born June 1969
Director
Appointed 09 Sept 2008
Resigned 19 Mar 2010

HILL, John Lawrence

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born June 1949
Director
Appointed 30 Dec 1998
Resigned 31 Dec 2005

HOGWOOD, Paul Arthur

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1949
Director
Appointed 09 Aug 2011
Resigned 28 Jun 2019

HOPE, Duncan Patrick Nicholson

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born June 1964
Director
Appointed 01 Jan 2006
Resigned 30 Mar 2007

HUGHES, James Richard

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born May 1983
Director
Appointed 07 Aug 2014
Resigned 11 Oct 2016

MUNALULA, Pamela

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1989
Director
Appointed 02 Jul 2019
Resigned 05 Nov 2021

ORAM, William John

Resigned
8 Devonshire Square, LondonEC4M 2PL
Born May 1953
Director
Appointed 28 Apr 2004
Resigned 12 Jun 2009

PERVIN, Nicholas John

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born January 1988
Director
Appointed 19 Apr 2017
Resigned 04 Sept 2018

RICHES, Janice Rosemary

Resigned
3 Oaklands Avenue, RomfordRM1 4DB
Born April 1959
Director
Appointed 03 May 2000
Resigned 06 Aug 2004

ROBERTS, Julian Victor Frow

Resigned
27 Fairway, GuildfordGU1 2XJ
Born June 1957
Director
Appointed 16 Nov 1995
Resigned 31 Dec 1998

WALL, David Neil

Resigned
8 Devonshire Square, LondonEC2M 4PL
Born September 1954
Director
Appointed 30 Dec 1998
Resigned 28 Apr 2004

WATSON, Georgina Louisa

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born November 1954
Director
Appointed 20 Oct 2011
Resigned 10 May 2018

WOODS, Catherine Ruth

Resigned
Devonshire Square, LondonEC2M 4PL
Born September 1974
Director
Appointed 19 Jun 2012
Resigned 28 Jun 2013

Persons with significant control

1

The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2023
CC04CC04
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 May 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
27 July 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Move Registers To Registered Office Company
8 October 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Termination Secretary Company With Name
19 December 2009
TM02Termination of Secretary
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Resolution
2 March 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
16 December 2004
363aAnnual Return
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
1 May 2003
288cChange of Particulars
Legacy
29 April 2003
288cChange of Particulars
Legacy
28 April 2003
288cChange of Particulars
Legacy
23 January 2003
288cChange of Particulars
Legacy
19 December 2002
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
15 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
29 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Legacy
15 July 1999
244244
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Certificate Change Of Name Company
29 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1998
AAAnnual Accounts
Legacy
26 November 1997
363aAnnual Return
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
26 March 1997
AAAnnual Accounts
Legacy
3 January 1997
363aAnnual Return
Resolution
24 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
14 December 1995
224224
Incorporation Company
16 November 1995
NEWINCIncorporation