Background WavePink WaveYellow Wave

COSY GROUP HOLDINGS LIMITED (NI644817)

COSY GROUP HOLDINGS LIMITED (NI644817) is an active UK company. incorporated on 27 March 2017. with registered office in Downpatrick. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. COSY GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include POLLY, Philip Liam.

Company Number
NI644817
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
38 Ballyhornan Road, Downpatrick, BT30 6RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
POLLY, Philip Liam
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSY GROUP HOLDINGS LIMITED

COSY GROUP HOLDINGS LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Downpatrick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. COSY GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

NI644817

LTD Company

Age

9 Years

Incorporated 27 March 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

P.L.P. HOLDINGS LIMITED
From: 27 March 2017To: 17 August 2023
Contact
Address

38 Ballyhornan Road Downpatrick, BT30 6RH,

Previous Addresses

36 Ballyhornan Road Downpatrick BT30 6RH Northern Ireland
From: 25 November 2024To: 18 December 2024
38 Ballyhornan Road Downpatrick BT30 6RH Northern Ireland
From: 14 June 2024To: 25 November 2024
Unit 5 Down Business Centre Down Business Park 46 Belfast Road Downpatrick Co. Down BT30 9UP United Kingdom
From: 27 March 2017To: 14 June 2024
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 18
Funding Round
Sept 23
Loan Secured
Dec 23
Loan Cleared
Apr 24
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

POLLY, Philip Liam

Active
Ballyhornan Road, DownpatrickBT30 6RH
Born April 1984
Director
Appointed 27 Mar 2017

Persons with significant control

1

Mr Philip Liam Polly

Active
Ballyhornan Road, DownpatrickBT30 6RH
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2025
PSC04Change of PSC Details
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
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Resolution
1 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 August 2023
MAMA
Certificate Change Of Name Company
17 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Resolution
11 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Incorporation Company
27 March 2017
NEWINCIncorporation