Background WavePink WaveYellow Wave

KOSA UK LIMITED (04938035)

KOSA UK LIMITED (04938035) is an active UK company. incorporated on 20 October 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KOSA UK LIMITED has been registered for 22 years. Current directors include CRAWSHAW, Christopher Lee, MATHEWS, Reagan John, WESTHUIS, Andreas Samuel.

Company Number
04938035
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
20 Wood Street, London, EC2V 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWSHAW, Christopher Lee, MATHEWS, Reagan John, WESTHUIS, Andreas Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOSA UK LIMITED

KOSA UK LIMITED is an active company incorporated on 20 October 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KOSA UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04938035

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

MIKNEY LIMITED
From: 20 October 2003To: 9 February 2004
Contact
Address

20 Wood Street London, EC2V 7AF,

Previous Addresses

20 Gresham Street 4th Floor London EC2V 7JE United Kingdom
From: 2 December 2019To: 22 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2017To: 2 December 2019
100 Barbirolli Square Manchester M2 3AB
From: 20 October 2003To: 22 February 2017
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jan 19
Funding Round
Dec 19
Capital Update
Nov 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Dec 2019

CRAWSHAW, Christopher Lee

Active
37th St. North, Wichita
Born October 1964
Director
Appointed 28 Sept 2012

MATHEWS, Reagan John

Active
E. 37th Street N, Wichita67220
Born November 1974
Director
Appointed 08 May 2018

WESTHUIS, Andreas Samuel

Active
Brockworth, GloucesterGL3 4HP
Born February 1980
Director
Appointed 08 May 2018

MARQUISS, Julie

Resigned
53 Stortford Road, HoddesdonEN11 0AL
Secretary
Appointed 20 Oct 2003
Resigned 10 Feb 2004

MUNSON, Craig Monroe

Resigned
717 N. St Andrews, Kansas
Secretary
Appointed 08 Jul 2005
Resigned 22 Dec 2008

WALKER, Jeffrey Ray

Resigned
1142 North Linden Circle, Wichita
Secretary
Appointed 10 Feb 2004
Resigned 08 Jul 2005

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Dec 2008
Resigned 01 Dec 2019

BROWN, Christopher James

Resigned
ManchesterM2 3DE
Born April 1972
Director
Appointed 10 Dec 2012
Resigned 08 May 2018

BULLOCH, Kelly Bruce

Resigned
1060 N 199th West Circle, Goddard
Born August 1965
Director
Appointed 10 Feb 2004
Resigned 08 Jul 2005

CHESSMORE, Christopher Lee

Resigned
Wichita
Born September 1961
Director
Appointed 24 Sept 2010
Resigned 01 Dec 2016

FEILMEIER, Steven John

Resigned
8 Grand Mere, Wichita
Born September 1961
Director
Appointed 14 Apr 2004
Resigned 09 Sept 2004

GILVRAY, Derek

Resigned
Barbirolli Square, ManchesterM2 3AB
Born May 1957
Director
Appointed 08 Jul 2005
Resigned 09 Dec 2011

HARRISON, Toby Gene

Resigned
ManchesterM2 3DE
Born August 1955
Director
Appointed 01 Dec 2016
Resigned 08 May 2018

KOWALSKI, Nancy Ray

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1966
Director
Appointed 23 Jul 2009
Resigned 17 Apr 2012

MARTIN, Stephen John

Resigned
7 Lantern Way, West DraytonUB7 9BU
Born September 1960
Director
Appointed 20 Oct 2003
Resigned 10 Feb 2004

MINDT, Kenneth Andrew

Resigned
Barbirolli Square, ManchesterM2 3AB
Born September 1961
Director
Appointed 17 Apr 2012
Resigned 28 Sept 2012

MUNSON, Craig Monroe

Resigned
717 N. St Andrews, Kansas
Born November 1967
Director
Appointed 25 Nov 2004
Resigned 24 Sept 2010

PADLEY, Brian Eric

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1956
Director
Appointed 09 Dec 2011
Resigned 10 Dec 2012

VONCANNON, Jay

Resigned
1918 N. Rusty Gate Street, Wichita
Born July 1965
Director
Appointed 08 Jul 2005
Resigned 23 Jul 2009

WALKER, Jeffrey Ray

Resigned
1142 North Linden Circle, Wichita
Born July 1962
Director
Appointed 10 Feb 2004
Resigned 08 Jul 2005
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 November 2024
SH19Statement of Capital
Legacy
27 November 2024
SH20SH20
Legacy
27 November 2024
CAP-SSCAP-SS
Resolution
27 November 2024
RESOLUTIONSResolutions
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
31 March 2021
AAMDAAMD
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
3 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Memorandum Articles
3 December 2010
MEM/ARTSMEM/ARTS
Resolution
3 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Legacy
12 August 2010
MG01MG01
Legacy
9 August 2010
MG01MG01
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
363aAnnual Return
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
6 December 2005
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
244244
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
363aAnnual Return
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2003
NEWINCIncorporation