Background WavePink WaveYellow Wave

COS SYSTEMS LTD (06825786)

COS SYSTEMS LTD (06825786) is an active UK company. incorporated on 20 February 2009. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). COS SYSTEMS LTD has been registered for 17 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
06825786
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COS SYSTEMS LTD

COS SYSTEMS LTD is an active company incorporated on 20 February 2009 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). COS SYSTEMS LTD was registered 17 years ago.(SIC: 77330)

Status

active

Active since 17 years ago

Company No

06825786

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

COS SHELF LTD.
From: 27 May 2010To: 15 December 2010
CAFEPOINT LIMITED
From: 31 March 2009To: 27 May 2010
CAFE POINT LIMITED
From: 20 February 2009To: 31 March 2009
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

13 Highams Business Park Blackhorse Lane London E17 6SH
From: 21 March 2013To: 19 December 2025
Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom
From: 20 February 2009To: 21 March 2013
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 11
Director Joined
Mar 18
Director Left
Jan 25
Loan Secured
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 18 Dec 2025

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 18 Dec 2025

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 18 Dec 2025

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 18 Dec 2025

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 18 Dec 2025

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 18 Dec 2025

MYNOTT, Neil James Edward

Resigned
Lingfield Way, DarlingtonDL1 4GD
Secretary
Appointed 20 Feb 2009
Resigned 18 Dec 2025

KAO, Richard

Resigned
Highams Business Park, LondonE17 6SH
Born April 1983
Director
Appointed 15 Mar 2018
Resigned 22 Nov 2024

MYNOTT, Alison

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born May 1966
Director
Appointed 20 Dec 2010
Resigned 18 Dec 2025

MYNOTT, Neil James Edward

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born February 1961
Director
Appointed 20 Feb 2009
Resigned 18 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025

Mr Neil James Edward Mynott

Ceased
Southend Road, Woodford GreenIG8 8HD
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025

Ms Alison Ruth Mynott

Ceased
Southend Road, Woodford GreenIG8 8HD
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Secretary Company With Change Date
13 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
3 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2010
AA01Change of Accounting Reference Date
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2009
NEWINCIncorporation