Background WavePink WaveYellow Wave

COSY ROOF DEVELOPMENTS LIMITED (NI643490)

COSY ROOF DEVELOPMENTS LIMITED (NI643490) is an active UK company. incorporated on 30 January 2017. with registered office in Downpatrick. The company operates in the Construction sector, engaged in development of building projects. COSY ROOF DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include POLLY, Philip Liam.

Company Number
NI643490
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
38 Ballyhornan Road, Downpatrick, BT30 6RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLY, Philip Liam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSY ROOF DEVELOPMENTS LIMITED

COSY ROOF DEVELOPMENTS LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Downpatrick. The company operates in the Construction sector, specifically engaged in development of building projects. COSY ROOF DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

NI643490

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

38 Ballyhornan Road Downpatrick, BT30 6RH,

Previous Addresses

Unit 5, Down Business Park 46 Belfast Road Downpatrick BT30 9UP United Kingdom
From: 30 January 2017To: 14 June 2024
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Mar 18
Loan Secured
Sept 19
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

POLLY, Philip Liam

Active
Ballyhornan Road, DownpatrickBT30 6RH
Born April 1984
Director
Appointed 30 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Ballyhornan Road, DownpatrickBT30 6RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017

Mr Philip Liam Polly

Ceased
DownpatrickBT30 6LT
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2017
NEWINCIncorporation