Background WavePink WaveYellow Wave

COSEC SUPPORT SERVICES LTD (05436589)

COSEC SUPPORT SERVICES LTD (05436589) is an active UK company. incorporated on 26 April 2005. with registered office in Ashby-De-La-Zouch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COSEC SUPPORT SERVICES LTD has been registered for 20 years. Current directors include BARNES, Jayne Heather, FEARNE, Andrew John.

Company Number
05436589
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
2-3 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Jayne Heather, FEARNE, Andrew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSEC SUPPORT SERVICES LTD

COSEC SUPPORT SERVICES LTD is an active company incorporated on 26 April 2005 with the registered office located in Ashby-De-La-Zouch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COSEC SUPPORT SERVICES LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05436589

LTD Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

2-3 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
From: 5 September 2011To: 22 September 2025
1 Queen Street Shepshed Leics LE12 9RZ
From: 26 April 2005To: 5 September 2011
Timeline

2 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Oct 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANVERS, Carl

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 10 May 2005

BARNES, Jayne Heather

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1962
Director
Appointed 10 May 2005

FEARNE, Andrew John

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born September 1967
Director
Appointed 09 Oct 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Apr 2005
Resigned 27 Apr 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Apr 2005
Resigned 27 Apr 2005

Persons with significant control

1

Mrs Jayne Heather Barnes

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Secretary Company With Change Date
22 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
22 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation