Background WavePink WaveYellow Wave

COSEGIC LIMITED (04954156)

COSEGIC LIMITED (04954156) is an active UK company. incorporated on 5 November 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.. COSEGIC LIMITED has been registered for 22 years. Current directors include COOK, Benjamin John, HOLDEN, Adam Christopher.

Company Number
04954156
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
4th Floor Cannon Place, London, EC4N 6HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOK, Benjamin John, HOLDEN, Adam Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSEGIC LIMITED

COSEGIC LIMITED is an active company incorporated on 5 November 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.. COSEGIC LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04954156

LTD Company

Age

22 Years

Incorporated 5 November 2003

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 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

COMPLIANCY SERVICES LTD
From: 5 November 2003To: 4 May 2023
Contact
Address

4th Floor Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

, C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane, London, WC2H 9EA, England
From: 9 May 2024To: 8 July 2024
, 4th Floor 78 Cannon Street, London, EC4N 6HL
From: 18 August 2022To: 9 May 2024
, 69 Hermitage Road, Hitchin, Hertfordshire, SG5 1DB
From: 23 September 2014To: 18 August 2022
, Second Floor Manor Court, 26 Bancroft, Hitchin, Hertfordshire, SG5 1JW
From: 17 January 2012To: 23 September 2014
, Eastway Enterprise Centre 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH
From: 5 November 2003To: 17 January 2012
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 13
Loan Secured
May 13
Share Issue
Jun 13
Capital Update
Dec 13
Funding Round
Jan 15
Share Buyback
Nov 17
Director Joined
Mar 20
Loan Cleared
Mar 20
Share Issue
Apr 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Funding Round
May 21
Loan Secured
Jan 22
Loan Cleared
May 22
Director Joined
Mar 23
Loan Secured
May 24
Loan Secured
May 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COOK, Benjamin John

Active
78 Cannon Street, LondonEC4N 6HL
Born March 1974
Director
Appointed 10 Apr 2025

HOLDEN, Adam Christopher

Active
78 Cannon Street, LondonEC4N 6HL
Born November 1973
Director
Appointed 02 Mar 2023

MASON, Benedict

Resigned
Green Trees, HitchinSG4 9AY
Secretary
Appointed 20 Jul 2005
Resigned 16 Feb 2007

REID, Rupert Alastair Hepburn

Resigned
8 Parsons Green Lane, LondonSW6 4HS
Secretary
Appointed 16 Feb 2007
Resigned 01 Feb 2008

STEPHEN, Iain Miller

Resigned
Hermitage Road, HitchinSG5 1DB
Secretary
Appointed 02 Apr 2013
Resigned 02 Mar 2021

WORTHY, Antony Robert

Resigned
Thundersley 111 Sidney Road, Walton On ThamesKT12 2LX
Secretary
Appointed 25 Nov 2003
Resigned 20 Jul 2005

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 25 Nov 2003

DENTON, Robert

Resigned
Wild Acres, ClentDY9 9RE
Born September 1943
Director
Appointed 01 Aug 2004
Resigned 15 Sept 2004

MASON, Benedict Martin Joseph

Resigned
Hermitage Road, HitchinSG5 1DB
Born June 1970
Director
Appointed 20 Jul 2005
Resigned 02 Mar 2021

NAUGHTON, Philip Brendan

Resigned
78 Cannon Street, LondonEC4N 6HL
Born May 1967
Director
Appointed 15 Jun 2020
Resigned 10 Apr 2025

STEPHEN, Iain Miller

Resigned
Hermitage Road, HitchinSG5 1DB
Born December 1948
Director
Appointed 25 Feb 2020
Resigned 02 Mar 2021

STEPHEN, Iain Miller

Resigned
The Old Fold Yard, BromyardHR7 4LP
Born December 1948
Director
Appointed 25 Nov 2003
Resigned 02 Apr 2013

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 05 Nov 2003
Resigned 25 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Benedict Martin Joseph Mason

Ceased
Hermitage Road, HitchinSG5 1DB
Born June 1970

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
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 November 2021
AAMDAAMD
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
29 March 2021
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
29 March 2021
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 March 2021
RP04TM01RP04TM01
Second Filing Cessation Of A Person With Significant Control
29 March 2021
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
29 March 2021
RP04PSC02RP04PSC02
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 April 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
28 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
17 December 2013
SH19Statement of Capital
Legacy
28 November 2013
SH20SH20
Legacy
28 November 2013
CAP-SSCAP-SS
Resolution
28 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
10 June 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
15 March 2006
287Change of Registered Office
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
88(2)R88(2)R
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation