Background WavePink WaveYellow Wave

COSU FC LIMITED (15194678)

COSU FC LIMITED (15194678) is an active UK company. incorporated on 7 October 2023. with registered office in Benfleet. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. COSU FC LIMITED has been registered for 2 years. Current directors include BROWN, Jason Matthew, REES, Justin Alexander.

Company Number
15194678
Status
active
Type
ltd
Incorporated
7 October 2023
Age
2 years
Address
213 London Road, Benfleet, SS7 2RD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BROWN, Jason Matthew, REES, Justin Alexander
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSU FC LIMITED

COSU FC LIMITED is an active company incorporated on 7 October 2023 with the registered office located in Benfleet. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. COSU FC LIMITED was registered 2 years ago.(SIC: 93120)

Status

active

Active since 2 years ago

Company No

15194678

LTD Company

Age

2 Years

Incorporated 7 October 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 7 October 2023 - 31 July 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

213 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

Roots Hall Football Stadium Victoria Avenue Westcliff-on-Sea Southend-on-Sea England SS2 6NQ England
From: 15 April 2026To: 28 February 2024
Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England
From: 7 October 2023To: 15 April 2026
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Mar 24
Director Joined
Mar 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Oct 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WATSON, John Harry

Active
London Road, BenfleetSS7 2RD
Secretary
Appointed 23 Feb 2024

BROWN, Jason Matthew

Active
London Road, BenfleetSS7 2RD
Born March 1968
Director
Appointed 23 Feb 2024

REES, Justin Alexander

Active
London Road, BenfleetSS7 2RD
Born April 1982
Director
Appointed 07 Oct 2023

WATSON, John Harry

Resigned
London Road, BenfleetSS7 2RF
Born August 1965
Director
Appointed 23 Feb 2024
Resigned 23 Feb 2024

Persons with significant control

2

Mr Jason Matthew Brown

Active
London Road, BenfleetSS7 2RD
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2024

Mr Justin Alexander Rees

Active
London Road, BenfleetSS7 2RD
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Resolution
5 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 October 2024
MAMA
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
28 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2023
NEWINCIncorporation