Background WavePink WaveYellow Wave

BCS COSEC LIMITED (04018490)

BCS COSEC LIMITED (04018490) is an active UK company. incorporated on 21 June 2000. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BCS COSEC LIMITED has been registered for 25 years. Current directors include O'FARRELL, David John, WILSON, Christopher John.

Company Number
04018490
Status
active
Type
ltd
Incorporated
21 June 2000
Age
25 years
Address
Windsor House Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'FARRELL, David John, WILSON, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS COSEC LIMITED

BCS COSEC LIMITED is an active company incorporated on 21 June 2000 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BCS COSEC LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04018490

LTD Company

Age

25 Years

Incorporated 21 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CAMBRIDGE SOFTWARE & BUSINESS TRAINING CENTRE LIMITED
From: 21 June 2000To: 11 July 2012
Contact
Address

Windsor House Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge Cambridgeshire CB22 3GN
From: 20 October 2009To: 12 December 2013
59 Beaumont Road Cambridge Cambridgeshire CB1 8PX
From: 21 June 2000To: 20 October 2009
Timeline

8 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 12
Director Joined
Sept 17
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jun 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CAREY-SHULMAN, Paula

Active
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 01 Aug 2020

O'FARRELL, David John

Active
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967
Director
Appointed 21 Jun 2000

WILSON, Christopher John

Active
Station Court, Station Road, CambridgeCB22 5NE
Born October 1974
Director
Appointed 31 Oct 2025

HILL, Trina Jeanne

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Secretary
Appointed 12 Jun 2012
Resigned 01 Aug 2020

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 21 Jun 2000
Resigned 12 Jun 2012

KO-SECRETARIAT LIMITED

Resigned
23 New Road, CambridgeCB3 7AY
Corporate secretary
Appointed 21 Jun 2000
Resigned 21 Jun 2000

HILL, Trina Jeanne

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born April 1970
Director
Appointed 18 Sept 2017
Resigned 31 Oct 2025

O'FARRELL, Louise Elizabeth Marshall

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born January 1971
Director
Appointed 21 Jun 2000
Resigned 31 May 2023

O'FARRELL, Patrick Joseph

Resigned
59 Beaumont Road, CambridgeCB1 8PX
Born March 1938
Director
Appointed 21 Jun 2000
Resigned 12 Jun 2012

SMALL BUSINESS CENTRES (CAMBRIDGE) LTD

Resigned
23 New Road, CambridgeCB3 7AY
Corporate director
Appointed 21 Jun 2000
Resigned 21 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Station Court, Station Road, CambridgeCB22 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2022

Mr David John O'Farrell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 12 May 2022

Mrs Louise Elizabeth Marshall O'Farrell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2012
CONNOTConfirmation Statement Notification
Resolution
29 June 2012
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Incorporation Company
21 June 2000
NEWINCIncorporation