Background WavePink WaveYellow Wave

PRISM COSEC LIMITED (05533248)

PRISM COSEC LIMITED (05533248) is an active UK company. incorporated on 10 August 2005. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRISM COSEC LIMITED has been registered for 20 years. Current directors include BLOOR, Robert David, MORRIS, Craig Alexander James.

Company Number
05533248
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLOOR, Robert David, MORRIS, Craig Alexander James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM COSEC LIMITED

PRISM COSEC LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRISM COSEC LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05533248

LTD Company

Age

20 Years

Incorporated 10 August 2005

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
From: 26 May 2021To: 2 June 2021
Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 26 May 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 27 August 2015To: 20 August 2018
Prism Cosec 10 Margaret Street London W1W 8RL
From: 16 January 2012To: 27 August 2015
271 Regent Street London W1B 2ES England
From: 2 November 2009To: 16 January 2012
18 Hanover Square London W1S 1HX
From: 10 August 2005To: 2 November 2009
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HUGHES, Timothy

Active
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 27 Jan 2022

BLOOR, Robert David

Active
Yeoman Way, WorthingBN99 3HH
Born November 1968
Director
Appointed 31 Aug 2021

MORRIS, Craig Alexander James

Active
Yeoman Way, WorthingBN99 3HH
Born July 1975
Director
Appointed 30 Jan 2026

CONG, Katherine

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 18 Aug 2017
Resigned 27 Jan 2022

HAMILTON, William

Resigned
10 Windmill Hill, Princes RisboroughHP27 0EP
Secretary
Appointed 21 Jul 2007
Resigned 21 Jul 2008

HERITAGE, Teresa Catherine

Resigned
10 Margaret Street, LondonW1W 8RL
Secretary
Appointed 21 Jul 2008
Resigned 30 Nov 2012

STAMP, Christopher David

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Secretary
Appointed 30 Nov 2012
Resigned 18 Aug 2017

STAMP, Christopher David

Resigned
49 Grange Road, SolihullB93 8QS
Secretary
Appointed 10 Aug 2005
Resigned 21 Jul 2007

BETTS, Toni

Resigned
Spencer Road, LancingBN99 6DA
Born November 1977
Director
Appointed 30 Nov 2012
Resigned 14 Feb 2014

CASSON, Jenny

Resigned
10 Margaret Street, LondonW1W 8RL
Born June 1962
Director
Appointed 09 Jul 2009
Resigned 30 Nov 2012

CONG, Katherine

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1973
Director
Appointed 26 Aug 2020
Resigned 27 Jan 2022

DEVIN, Mark

Resigned
10 Margaret Street, LondonW1W 8RL
Born April 1959
Director
Appointed 09 Jul 2009
Resigned 30 Nov 2012

ELLEN, Stuart John

Resigned
Spencer Road, LancingBN99 6DA
Born January 1962
Director
Appointed 14 Feb 2014
Resigned 18 Aug 2017

HANSCOMB, Heledd Mair

Resigned
10 Margaret Street, LondonW1W 8RL
Born August 1965
Director
Appointed 19 Jul 2011
Resigned 30 Nov 2012

HARRIS, Stephen Andrew Robert

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1966
Director
Appointed 27 Jan 2022
Resigned 30 Jan 2026

HINDLEY, Martyn John

Resigned
Russell Way, CrawleyRH10 1UH
Born October 1962
Director
Appointed 10 May 2013
Resigned 20 Feb 2015

HOLMES, Colin John

Resigned
Regent Street, LondonW1B 2ES
Born February 1956
Director
Appointed 22 Mar 2011
Resigned 06 Jan 2012

JOHNSON, Steven Robert

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1978
Director
Appointed 14 Feb 2014
Resigned 09 Jun 2022

MATTHEWS, Paul Charles

Resigned
Spencer Road, LancingBN99 6DA
Born March 1961
Director
Appointed 30 Nov 2012
Resigned 14 Feb 2014

PARKER, John

Resigned
Spencer Road, LancingBN99 6DA
Born September 1955
Director
Appointed 30 Nov 2012
Resigned 31 Dec 2013

STAMP, Christopher David

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Born May 1962
Director
Appointed 10 Aug 2005
Resigned 18 Aug 2017

STAMP, Deborah Jane

Resigned
49 Grange Road, SolihullB93 8QS
Born August 1964
Director
Appointed 10 Aug 2005
Resigned 15 Aug 2007

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 19 Jun 2015
Resigned 01 Aug 2021

WILLIAMS, Kerin

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Born January 1970
Director
Appointed 15 May 2008
Resigned 26 Aug 2020

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

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

117

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
20 August 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Move Registers To Sail Company
17 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Statement Of Companys Objects
12 December 2012
CC04CC04
Resolution
12 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
14 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
225Change of Accounting Reference Date
Incorporation Company
10 August 2005
NEWINCIncorporation