Background WavePink WaveYellow Wave

COSECTOR LIMITED (09589872)

COSECTOR LIMITED (09589872) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Education sector, engaged in educational support activities. COSECTOR LIMITED has been registered for 10 years. Current directors include ALLMENDINGER, Philp Michael, Professor, GRIGSON, Matthew Boyd.

Company Number
09589872
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
University Of London Senate House, London, WC1E 7HU
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALLMENDINGER, Philp Michael, Professor, GRIGSON, Matthew Boyd
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSECTOR LIMITED

COSECTOR LIMITED is an active company incorporated on 13 May 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. COSECTOR LIMITED was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09589872

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

University Of London Senate House Malet Street London, WC1E 7HU,

Previous Addresses

Attention: Director of Legal Services University of London Senate House Malet Street London WC1E 7HU
From: 16 June 2016To: 5 December 2023
University of London Senate House Malet Street London WC1E 7HU United Kingdom
From: 13 May 2015To: 16 June 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
May 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MOEN, Inger-Lise

Active
Senate House, LondonWC1E 7HU
Secretary
Appointed 25 Jul 2025

ALLMENDINGER, Philp Michael, Professor

Active
Senate House, LondonWC1E 7HU
Born January 1968
Director
Appointed 31 Oct 2025

GRIGSON, Matthew Boyd

Active
Senate House, LondonWC1E 7HU
Born July 1971
Director
Appointed 25 Jul 2025

FREILICH, Natalie Anat

Resigned
Senate House, LondonWC1E 7HU
Secretary
Appointed 25 Nov 2021
Resigned 25 Jul 2025

STEWART, John Gillespie

Resigned
Senate House, LondonWC1E 7HU
Secretary
Appointed 07 Oct 2015
Resigned 25 Nov 2021

AKUSHIE, Rita Kuukua

Resigned
Senate House, LondonWC1E 7HU
Born January 1966
Director
Appointed 29 Oct 2020
Resigned 31 Oct 2025

COBB, Christopher John

Resigned
Senate House, LondonWC1E 7HU
Born December 1964
Director
Appointed 07 Oct 2015
Resigned 29 Oct 2020

CONDER, Elizabeth Joan

Resigned
Senate House, LondonWC1E 7HU
Born November 1976
Director
Appointed 15 Aug 2018
Resigned 23 Nov 2022

JARVIS, Alistair James Bradbury

Resigned
Senate House, LondonWC1E 7HU
Born May 1980
Director
Appointed 23 Nov 2022
Resigned 25 Jul 2025

KEMP, Anthony Raymond

Resigned
Senate House, LondonWC1E 7HU
Born December 1961
Director
Appointed 13 May 2015
Resigned 07 Oct 2015

MURPHY, Andrew Charles

Resigned
Senate House, LondonWC1E 7HU
Born November 1964
Director
Appointed 01 Jul 2016
Resigned 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2015
NEWINCIncorporation