COSE LIMITED

Register to unlock more data on OkredoRegister

COSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029209

Incorporation date

06/03/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Rowan Close, Birdham, Chichester PO20 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon16/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/10/2023
Change of details for Mrs Susan Jane Nixon as a person with significant control on 2023-08-01
dot icon06/10/2023
Registered office address changed from 57 Meadow Close Raynes Park London SW20 9JB to 1 Rowan Close Birdham Chichester PO20 7FF on 2023-10-06
dot icon06/10/2023
Change of details for Mrs Susan Jane Nixon as a person with significant control on 2023-08-01
dot icon06/10/2023
Secretary's details changed for Mrs Susan Jane Nixon on 2023-08-01
dot icon06/10/2023
Director's details changed for Mrs Susan Jane Nixon on 2023-08-01
dot icon17/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon21/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon23/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon17/03/2018
Change of details for Mrs Susan Jane Oyesiku-Taylor as a person with significant control on 2016-12-31
dot icon17/03/2018
Director's details changed for Mrs Susan Jane Oyesiku-Taylor on 2016-12-31
dot icon17/03/2018
Secretary's details changed for Mrs Susan Jane Oyesiku-Taylor on 2016-12-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Christopher Gordon Oyesiku-Taylor as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon21/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/03/2010
Director's details changed for Susan Jane Oyesiku-Taylor on 2010-03-24
dot icon24/03/2010
Director's details changed for Christopher Oyesiku-Taylor on 2010-03-24
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 06/03/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 06/03/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 06/03/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 06/03/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 06/03/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/03/2004
Return made up to 06/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/08/2003
Return made up to 06/03/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 06/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 06/03/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 06/03/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
Return made up to 06/03/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon11/05/1998
Return made up to 06/03/98; no change of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon04/04/1997
Return made up to 06/03/97; no change of members
dot icon27/11/1996
Full accounts made up to 1996-03-31
dot icon16/05/1996
Return made up to 06/03/96; full list of members
dot icon16/03/1995
Registered office changed on 16/03/95 from: 16 st john street london EC1M 4AY
dot icon16/03/1995
Director resigned;new director appointed
dot icon16/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon06/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-69.24 % *

* during past year

Cash in Bank

£2,684.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.07K
-
0.00
35.88K
-
2022
1
22.09K
-
0.00
8.73K
-
2023
1
12.72K
-
0.00
2.68K
-
2023
1
12.72K
-
0.00
2.68K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.72K £Descended-42.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.68K £Descended-69.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Jane Nixon
Director
06/03/1995 - Present
2
Nixon, Susan Jane
Secretary
06/03/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COSE LIMITED

COSE LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at 1 Rowan Close, Birdham, Chichester PO20 7FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COSE LIMITED?

toggle

COSE LIMITED is currently Active. It was registered on 06/03/1995 .

Where is COSE LIMITED located?

toggle

COSE LIMITED is registered at 1 Rowan Close, Birdham, Chichester PO20 7FF.

What does COSE LIMITED do?

toggle

COSE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COSE LIMITED have?

toggle

COSE LIMITED had 1 employees in 2023.

What is the latest filing for COSE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.