COS SYSTEMS LTD

Register to unlock more data on OkredoRegister

COS SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825786

Incorporation date

20/02/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Attadale House, Lingfield Way, Darlington DL1 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon13/04/2026
Confirmation statement made on 2026-02-20 with updates
dot icon20/03/2026
Previous accounting period extended from 2025-08-31 to 2025-12-31
dot icon28/12/2025
Resolutions
dot icon28/12/2025
Memorandum and Articles of Association
dot icon19/12/2025
Registered office address changed from 13 Highams Business Park Blackhorse Lane London E17 6SH to Attadale House Lingfield Way Darlington DL1 4GD on 2025-12-19
dot icon19/12/2025
Appointment of Ross James Oakley as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mrs Sally Claire Haynes as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mrs Charlotte Lorraine Matthewson as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mr Malcolm John Knight as a director on 2025-12-18
dot icon19/12/2025
Appointment of Miss Lauren Bobbi Cockerill as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mr David Hugh Matthewson as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Alison Mynott as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Neil James Edward Mynott as a secretary on 2025-12-18
dot icon19/12/2025
Notification of Anglotech Group Limited as a person with significant control on 2025-12-18
dot icon19/12/2025
Cessation of Alison Ruth Mynott as a person with significant control on 2025-12-18
dot icon19/12/2025
Cessation of Neil James Edward Mynott as a person with significant control on 2025-12-18
dot icon19/12/2025
Termination of appointment of Neil James Edward Mynott as a director on 2025-12-18
dot icon18/12/2025
Registration of charge 068257860001, created on 2025-12-18
dot icon27/10/2025
Change of details for Mr Neil James Edward Mynott as a person with significant control on 2025-10-20
dot icon16/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon30/01/2025
Termination of appointment of Richard Kao as a director on 2024-11-22
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon20/02/2019
Change of details for Mr Neil James Edward Mynott as a person with significant control on 2019-02-13
dot icon20/02/2019
Director's details changed for Mr Neil James Edward Mynott on 2019-02-13
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon15/03/2018
Appointment of Mr Richard Kao as a director on 2018-03-15
dot icon26/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon21/02/2018
Change of details for Ms Alison Ruth Brooker as a person with significant control on 2017-11-27
dot icon21/02/2018
Director's details changed for Mrs Alison Brooker on 2017-11-27
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/02/2016
Secretary's details changed for Mr Neil Mynott on 2016-02-15
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon13/02/2014
Secretary's details changed for Mr Neil Mynott on 2013-06-11
dot icon13/02/2014
Director's details changed for Mr Neil Mynott on 2013-06-11
dot icon13/02/2014
Director's details changed for Mrs Alison Brooker on 2013-06-11
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon21/03/2013
Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 2013-03-21
dot icon03/12/2012
Second filing of AP01 previously delivered to Companies House
dot icon26/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Neil Mynott on 2012-04-26
dot icon26/04/2012
Secretary's details changed for Mr Neil Mynott on 2012-04-26
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon01/02/2011
Appointment of Ms Alison Brooker as a director
dot icon15/12/2010
Certificate of change of name
dot icon15/12/2010
Change of name notice
dot icon29/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2010
Certificate of change of name
dot icon27/05/2010
Change of name notice
dot icon01/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon01/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/02/2010
Previous accounting period shortened from 2010-02-28 to 2009-08-31
dot icon04/04/2009
Memorandum and Articles of Association
dot icon28/03/2009
Certificate of change of name
dot icon20/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon-75.13 % *

* during past year

Cash in Bank

£59,792.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
215.86K
-
0.00
240.44K
-
2022
15
262.88K
-
0.00
59.79K
-
2022
15
262.88K
-
0.00
59.79K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

262.88K £Ascended21.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.79K £Descended-75.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mynott, Alison
Director
20/12/2010 - 18/12/2025
-
Mynott, Neil James Edward
Director
20/02/2009 - 18/12/2025
8
Haynes, Sally Claire
Director
18/12/2025 - Present
13
Knight, Malcolm John
Director
18/12/2025 - Present
5
Cockerill, Lauren Bobbi
Director
18/12/2025 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COS SYSTEMS LTD

COS SYSTEMS LTD is an(a) Active company incorporated on 20/02/2009 with the registered office located at Attadale House, Lingfield Way, Darlington DL1 4GD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COS SYSTEMS LTD?

toggle

COS SYSTEMS LTD is currently Active. It was registered on 20/02/2009 .

Where is COS SYSTEMS LTD located?

toggle

COS SYSTEMS LTD is registered at Attadale House, Lingfield Way, Darlington DL1 4GD.

What does COS SYSTEMS LTD do?

toggle

COS SYSTEMS LTD operates in the Renting and leasing of office machinery and equipment (including computers) (77.33 - SIC 2007) sector.

How many employees does COS SYSTEMS LTD have?

toggle

COS SYSTEMS LTD had 15 employees in 2022.

What is the latest filing for COS SYSTEMS LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-20 with updates.