Background WavePink WaveYellow Wave

COSYINSULATION LIMITED (NI643491)

COSYINSULATION LIMITED (NI643491) is an active UK company. incorporated on 30 January 2017. with registered office in Downpatrick. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. COSYINSULATION LIMITED has been registered for 9 years. Current directors include FITZSIMONS, Barry John, MCQUOID, Thomas, POLLY, Philip Liam.

Company Number
NI643491
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
38 Ballyhornan Road, Downpatrick, BT30 6RH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FITZSIMONS, Barry John, MCQUOID, Thomas, POLLY, Philip Liam
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSYINSULATION LIMITED

COSYINSULATION 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 construction of commercial buildings and 1 other business activity. COSYINSULATION LIMITED was registered 9 years ago.(SIC: 41201, 41202)

Status

active

Active since 9 years ago

Company No

NI643491

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

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

COSY ROOF INSULATION LIMITED
From: 30 January 2017To: 27 March 2017
Contact
Address

38 Ballyhornan Road Downpatrick, BT30 6RH,

Previous Addresses

36 Ballyhornan Road Downpatrick BT30 6RH Northern Ireland
From: 8 February 2024To: 13 June 2024
Unit 5, Down Business Park 46 Belfast Road Downpatrick BT30 9UP United Kingdom
From: 30 January 2017To: 8 February 2024
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Jan 18
Owner Exit
Mar 18
New Owner
Mar 18
Loan Secured
Oct 23
Owner Exit
Aug 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

FITZSIMONS, Barry John

Active
Killard Road, DownpatrickBT30 7PQ
Born July 1982
Director
Appointed 13 Apr 2017

MCQUOID, Thomas

Active
Roughal Park, DownpatrickBT30 6HB
Born August 1990
Director
Appointed 13 Apr 2017

POLLY, Philip Liam

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

Persons with significant control

4

2 Active
2 Ceased
Ballyhornan Road, DownpatrickBT30 6RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2024

Mr Thomas Mcquoid

Ceased
Down Business Park, DownpatrickBT30 9UP
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 19 Aug 2024
Ballyhornan Road, DownpatrickBT30 6RH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 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

40

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
Change Account Reference Date Company Current Extended
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 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 Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 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
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
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
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
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
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
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 March 2017
RESOLUTIONSResolutions
Incorporation Company
30 January 2017
NEWINCIncorporation