Background WavePink WaveYellow Wave

CFPRO COSEC LIMITED (11002511)

CFPRO COSEC LIMITED (11002511) is an active UK company. incorporated on 9 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CFPRO COSEC LIMITED has been registered for 8 years. Current directors include BROOK, Lee Alan.

Company Number
11002511
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROOK, Lee Alan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFPRO COSEC LIMITED

CFPRO COSEC LIMITED is an active company incorporated on 9 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CFPRO COSEC LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11002511

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

330 High Holborn Holborn Gate London WC1V 7QH England
From: 19 May 2023To: 7 December 2023
5 Chancery Lane London WC2A 1LG England
From: 24 March 2022To: 19 May 2023
12 Times Court Retreat Road Richmond Surrey TW9 1AF United Kingdom
From: 9 October 2017To: 24 March 2022
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BROOK, Lee Alan

Active
Ballards Lane, LondonN3 1XW
Born May 1970
Director
Appointed 30 Nov 2023

APPEL, Jason Ian

Resigned
Ballards Lane, LondonN3 1XW
Born April 1976
Director
Appointed 30 Nov 2023
Resigned 29 Jul 2025

BEYNON-POLLITT, Myfanwy Margaret

Resigned
Ballards Lane, LondonN3 1XW
Born February 1980
Director
Appointed 30 Nov 2023
Resigned 22 Dec 2025

MCCAW, Gregory

Resigned
Ballards Lane, LondonN3 1XW
Born November 1984
Director
Appointed 29 Jul 2025
Resigned 22 Dec 2025

PARRY-JONES, Benjamin

Resigned
High Holborn, LondonWC1V 7QH
Born March 1988
Director
Appointed 01 Jul 2022
Resigned 30 Nov 2023

RYDER, Neill Timothy

Resigned
Ballards Lane, LondonN3 1XW
Born May 1976
Director
Appointed 29 Jul 2025
Resigned 22 Dec 2025

SHAW, Juliet Elizabeth

Resigned
Ballards Lane, LondonN3 1XW
Born August 1976
Director
Appointed 29 Jul 2025
Resigned 22 Dec 2025

SPURRIER, Barbara Joyce

Resigned
High Holborn, LondonWC1V 7QH
Born October 1955
Director
Appointed 09 Oct 2017
Resigned 30 Nov 2023

TARLETON, Lucy Constance

Resigned
Ballards Lane, LondonN3 1XW
Born December 1977
Director
Appointed 01 Jul 2022
Resigned 22 Dec 2025

WEDGE, Michael Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born September 1984
Director
Appointed 30 Nov 2023
Resigned 29 Jul 2025

Persons with significant control

1

Cfpro Ltd

Active
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
3 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation