Background WavePink WaveYellow Wave

COSECO UK LIMITED (09978068)

COSECO UK LIMITED (09978068) is a dissolved UK company. incorporated on 29 January 2016. with registered office in Worcester Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COSECO UK LIMITED has been registered for 10 years. Current directors include KIM, Ho Jun.

Company Number
09978068
Status
dissolved
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
24 Dundela Gardens, Worcester Park, KT4 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KIM, Ho Jun
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSECO UK LIMITED

COSECO UK LIMITED is an dissolved company incorporated on 29 January 2016 with the registered office located in Worcester Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COSECO UK LIMITED was registered 10 years ago.(SIC: 70229)

Status

dissolved

Active since 10 years ago

Company No

09978068

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 8 January 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

24 Dundela Gardens Worcester Park, KT4 8UB,

Previous Addresses

16 Hillside Court Crescent Road Kingston upon Thames Surrey KT2 7RH England
From: 3 February 2016To: 7 March 2016
16 Crescent Road Kingston upon Thames Surrey KT2 7RH England
From: 3 February 2016To: 3 February 2016
16 Hillside Court 16 Hillside Court Crescent Road Kingston KT2 7RH United Kingdom
From: 29 January 2016To: 3 February 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KIM, Ho Jun

Active
Dundela Gardens, Worcester ParkKT4 8UB
Born March 1972
Director
Appointed 15 Feb 2016

YOON, Nara

Resigned
Dundela Gardens, Worcester ParkKT4 8UB
Born November 1974
Director
Appointed 29 Jan 2016
Resigned 07 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Ho Jun Kim

Active
Dundela Gardens, Worcester ParkKT4 8UB
Born March 1972

Nature of Control

Significant influence or control
Notified 20 Jan 2019
30, Songdomirae-Ro, Incheon

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016

Mr Nara Yoon

Ceased
Dundela Gardens, Worcester ParkKT4 8UB
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
1 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 October 2021
DS01DS01
Change To A Person With Significant Control
8 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Incorporation Company
29 January 2016
NEWINCIncorporation