Background WavePink WaveYellow Wave

ELEMENTAL COSEC LIMITED (07707780)

ELEMENTAL COSEC LIMITED (07707780) is an active UK company. incorporated on 18 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. ELEMENTAL COSEC LIMITED has been registered for 14 years. Current directors include CAMPBELL, Terrie Lynn, LATHAM, Tobias John, LINDSAY, Nicholas James Duncan and 3 others.

Company Number
07707780
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAMPBELL, Terrie Lynn, LATHAM, Tobias John, LINDSAY, Nicholas James Duncan, OWEN, Katherine Louise, PATEL, Dhruv Shamik, RUGER, Jared
SIC Codes
69201, 74909, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEMENTAL COSEC LIMITED

ELEMENTAL COSEC LIMITED is an active company incorporated on 18 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. ELEMENTAL COSEC LIMITED was registered 14 years ago.(SIC: 69201, 74909, 82110)

Status

active

Active since 14 years ago

Company No

07707780

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

, 106 Hillside Road, London, SW2 3HR, United Kingdom
From: 18 July 2011To: 6 January 2012
Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Dec 14
Funding Round
Mar 15
Funding Round
Oct 15
Director Joined
Oct 17
Owner Exit
Dec 17
Director Joined
Jan 23
Loan Secured
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

CAMPBELL, Terrie Lynn

Active
Lloyds Avenue, LondonEC3N 3AX
Born May 1966
Director
Appointed 04 Mar 2026

LATHAM, Tobias John

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1984
Director
Appointed 22 Oct 2017

LINDSAY, Nicholas James Duncan

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 18 Jul 2011

OWEN, Katherine Louise

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1979
Director
Appointed 01 Jan 2023

PATEL, Dhruv Shamik

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1982
Director
Appointed 17 Dec 2014

RUGER, Jared

Active
Lloyds Avenue, LondonEC3N 3AX
Born April 1976
Director
Appointed 04 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2017

Mr Nick Lindsay

Ceased
Old Gloucester Street, LondonWC1N 3AX
Born October 1981

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 22 Oct 2017
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
14 March 2026
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 March 2026
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
8 January 2023
MAMA
Capital Name Of Class Of Shares
8 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 November 2015
SH10Notice of Particulars of Variation
Resolution
3 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Resolution
20 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts Amended With Made Up Date
14 May 2013
AAMDAAMD
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Incorporation Company
18 July 2011
NEWINCIncorporation