Background WavePink WaveYellow Wave

COSEC DIRECT LIMITED (04631900)

COSEC DIRECT LIMITED (04631900) is an active UK company. incorporated on 9 January 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. COSEC DIRECT LIMITED has been registered for 23 years. Current directors include BIRKELAND, Mads Egede.

Company Number
04631900
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
837 Salisbury House, London, EC2M 5QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BIRKELAND, Mads Egede
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSEC DIRECT LIMITED

COSEC DIRECT LIMITED is an active company incorporated on 9 January 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. COSEC DIRECT LIMITED was registered 23 years ago.(SIC: 82110)

Status

active

Active since 23 years ago

Company No

04631900

LTD Company

Age

23 Years

Incorporated 9 January 2003

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ADL SECRETARIAL LIMITED
From: 9 January 2003To: 30 December 2004
Contact
Address

837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

837 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom
From: 15 March 2024To: 19 March 2024
19-21 Christopher Street London EC2A 2BS England
From: 16 September 2022To: 15 March 2024
52 Brook Street London W1K 5DS England
From: 23 September 2020To: 16 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 11 September 2017To: 23 September 2020
73 Watling Street London EC4M 9BJ
From: 21 May 2015To: 11 September 2017
35 Catherine Place London SW1E 6DY
From: 9 January 2003To: 21 May 2015
Timeline

8 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Dec 12
Share Issue
Dec 12
Director Left
Mar 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Director Left
Sept 15
Director Left
Dec 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5QQ
Secretary
Appointed 25 Apr 2008

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5QQ
Born October 1968
Director
Appointed 09 Jan 2003

WELLER, Tina Bente Olsen

Resigned
2 Princes Way, Buckhurst HillIG9 5DU
Secretary
Appointed 09 Jan 2003
Resigned 25 Apr 2008

ANDERSEN, Dorte Skov

Resigned
Christopher Street, LondonEC2A 2BS
Born November 1968
Director
Appointed 24 Apr 2013
Resigned 21 Dec 2023

CORREN, Paul

Resigned
Watling Street, LondonEC4M 9BJ
Born March 1967
Director
Appointed 15 Jul 2004
Resigned 01 Jul 2015

TROEN, Per

Resigned
53 Hertford Avenue, LondonSW14 8EH
Born October 1955
Director
Appointed 27 Feb 2003
Resigned 25 Feb 2013

WELLER, Tina Bente Olsen

Resigned
2 Princes Way, Buckhurst HillIG9 5DU
Born March 1969
Director
Appointed 19 Feb 2003
Resigned 12 Jul 2005

Persons with significant control

1

Salisbury House, LondonEC2M 5QQ

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

90

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts Amended With Made Up Date
13 December 2012
AAMDAAMD
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Memorandum Articles
17 March 2006
MEM/ARTSMEM/ARTS
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
288cChange of Particulars
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288cChange of Particulars
Resolution
5 April 2003
RESOLUTIONSResolutions
Resolution
5 April 2003
RESOLUTIONSResolutions
Resolution
5 April 2003
RESOLUTIONSResolutions
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Resolution
27 February 2003
RESOLUTIONSResolutions
Incorporation Company
9 January 2003
NEWINCIncorporation