Background WavePink WaveYellow Wave

COSBY LIMITED (NI064832)

COSBY LIMITED (NI064832) is an active UK company. incorporated on 23 May 2007. with registered office in Banbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COSBY LIMITED has been registered for 18 years. Current directors include COULSON, Alastair, MCCAMMON, Paul.

Company Number
NI064832
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
The Factory, Banbridge, BT32 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULSON, Alastair, MCCAMMON, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSBY LIMITED

COSBY LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Banbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COSBY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

NI064832

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

MENAGH PROPERTIES LIMITED
From: 23 May 2007To: 4 December 2014
Contact
Address

The Factory 184 Newry Road Banbridge, BT32 3NB,

Previous Addresses

23 Greenbank Industrial Estate Newry Co Down BT34 2QU
From: 23 May 2007To: 20 June 2012
Timeline

66 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
May 11
Director Left
May 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
May 19
Funding Round
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Feb 24
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Nov 25
1
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

COULSON, Alastair

Active
184 Newry Road, BanbridgeBT32 3NB
Born October 1979
Director
Appointed 31 Jul 2025

MCCAMMON, Paul

Active
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 17 Jun 2021

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 23 May 2007
Resigned 24 May 2007

KELLY, Richard

Resigned
Huntley House, BanbridgeBT32 3UR
Secretary
Appointed 24 May 2007
Resigned 14 Sept 2007

VAN GINKEL, Jacobus Johannes

Resigned
Bennebroek2121XM
Secretary
Appointed 14 Sept 2007
Resigned 04 Feb 2014

DE SONNAVILLE, Bart Willem

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1975
Director
Appointed 03 May 2011
Resigned 04 Feb 2014

GLENFIELD, Mark William

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1961
Director
Appointed 04 Feb 2014
Resigned 11 Sept 2015

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 23 May 2007
Resigned 24 May 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 23 May 2007
Resigned 24 May 2007

KELLY, Richard Patrick

Resigned
Huntley House, BanbridgeBT32 3UR
Born July 1962
Director
Appointed 24 May 2007
Resigned 14 Sept 2007

KOK, Cathelijn

Resigned
Amsterdam1011 ED
Born July 1976
Director
Appointed 14 Sept 2007
Resigned 03 May 2011

MCALISKEY, Fergal

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1989
Director
Appointed 20 Nov 2019
Resigned 28 Oct 2020

MCCAMMON, Paul

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born June 1984
Director
Appointed 29 Sept 2015
Resigned 12 May 2016

MURDOCK, Ciaran

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born September 1963
Director
Appointed 24 May 2014
Resigned 29 Sept 2015

MURDOCK, Ciaran

Resigned
38 Donaghaguy, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 24 May 2007
Resigned 14 Sept 2007

MURDOCK, Fiona Noelle

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born December 1967
Director
Appointed 23 Mar 2016
Resigned 11 Jun 2025

MURDOCK, Kathleen Marie

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1964
Director
Appointed 23 Mar 2016
Resigned 31 Jul 2025

MURDOCK, Kevin Brendan

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born August 1966
Director
Appointed 24 May 2014
Resigned 29 Sept 2015

O'ROURKE, Paul James

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born March 1959
Director
Appointed 12 May 2016
Resigned 28 Oct 2020

TUMILTY, Martin

Resigned
184 Newry Road, BanbridgeBT32 3NB
Born July 1982
Director
Appointed 20 Nov 2019
Resigned 28 Oct 2020

VAN GINKEL, Jacobus Johannes

Resigned
Bennebroek2121XM
Born December 1958
Director
Appointed 14 Sept 2007
Resigned 04 Feb 2014

Persons with significant control

5

1 Active
4 Ceased
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2025
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020
Ceased 12 Nov 2025
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2019
Ceased 28 Oct 2020

Mr Paul James O'Rourke

Ceased
184 Newry Road, BanbridgeBT32 3NB
Born March 1959

Nature of Control

Significant influence or control
Notified 13 Mar 2018
Ceased 07 Mar 2019
24 De Castro Street, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

135

Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
2 October 2019
AAAnnual Accounts
Legacy
23 July 2019
RP04CS01RP04CS01
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Audited Abridged
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 February 2015
RP04RP04
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Resolution
14 December 2010
RESOLUTIONSResolutions
Resolution
10 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Miscellaneous
21 May 2010
MISCMISC
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
24 June 2009
371S(NI)371S(NI)
Legacy
4 March 2009
AC(NI)AC(NI)
Legacy
23 February 2009
SD(NI)SD(NI)
Legacy
23 February 2009
233(NI)233(NI)
Legacy
28 July 2008
371S(NI)371S(NI)
Legacy
21 March 2008
233(NI)233(NI)
Legacy
20 January 2008
UDM+A(NI)UDM+A(NI)
Resolution
20 January 2008
RESOLUTIONSResolutions
Resolution
20 January 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
17 December 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 December 2007
402(NI)402(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
3 October 2007
296(NI)296(NI)
Legacy
26 June 2007
98-2(NI)98-2(NI)
Legacy
25 June 2007
295(NI)295(NI)
Legacy
25 June 2007
UDM+A(NI)UDM+A(NI)
Legacy
25 June 2007
296(NI)296(NI)
Legacy
25 June 2007
296(NI)296(NI)
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Incorporation Company
23 May 2007
NEWINCIncorporation