COSEC 2000 LIMITED

Register to unlock more data on OkredoRegister

COSEC 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03127178

Incorporation date

16/11/1995

Size

Dormant

Contacts

Registered address

Registered address

The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon08/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon11/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon19/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Appointment of Mr Dean Leonard Clarke as a director on 2023-12-19
dot icon19/12/2023
Termination of appointment of Emma Dignam as a director on 2023-12-19
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Statement of company's objects
dot icon22/08/2023
Resolutions
dot icon22/08/2023
Memorandum and Articles of Association
dot icon16/08/2023
Appointment of Ms Emma Dignam as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Katie Elisabeth Eldred as a director on 2023-08-16
dot icon06/02/2023
Director's details changed for Ms Katie Elisabeth Eldred on 2023-01-27
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Appointment of Ms Katie Elisabeth Eldred as a director on 2022-04-25
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon03/12/2021
Termination of appointment of Pamela Munalula as a director on 2021-11-05
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon29/07/2019
Appointment of Miss Pamela Munalula as a director on 2019-07-02
dot icon02/07/2019
Termination of appointment of Paul Arthur Hogwood as a director on 2019-06-28
dot icon02/07/2019
Termination of appointment of Paul Arthur Hogwood as a secretary on 2019-06-28
dot icon13/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon04/09/2018
Termination of appointment of Nicholas John Pervin as a director on 2018-09-04
dot icon17/05/2018
Termination of appointment of Georgina Louisa Watson as a director on 2018-05-10
dot icon26/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/05/2017
Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
dot icon19/04/2017
Appointment of Nicholas John Pervin as a director on 2017-04-19
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon25/10/2016
Termination of appointment of James Richard Hughes as a director on 2016-10-11
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/09/2015
Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Director's details changed for Paul Arthur Hogwood on 2015-07-13
dot icon28/07/2015
Secretary's details changed for Paul Arthur Hogwood on 2015-07-13
dot icon27/07/2015
Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL
dot icon27/07/2015
Director's details changed for Mrs Annabel Katherine Goddard Withington on 2015-07-13
dot icon27/07/2015
Director's details changed for Georgina Louisa Watson on 2015-07-13
dot icon13/07/2015
Register inspection address has been changed from Hexagon House 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL
dot icon10/07/2015
Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 2015-07-10
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon11/08/2014
Appointment of Mr James Richard Hughes as a director on 2014-08-07
dot icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Termination of appointment of Stephen Gale as a director
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Termination of appointment of Catherine Woods as a director
dot icon04/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Paul Clayden as a director
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/07/2012
Appointment of Catherine Ruth Woods as a director
dot icon10/02/2012
Termination of appointment of Samantha Driver as a director
dot icon30/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon09/11/2011
Appointment of Annabel Katherine Goddard Withington as a director
dot icon09/11/2011
Appointment of Georgina Louisa Watson as a director
dot icon09/11/2011
Appointment of Mrs Samantha Jayne Driver as a director
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2011
Appointment of Paul Arthur Hogwood as a director
dot icon09/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon09/08/2011
Termination of appointment of Yvonne Fisher as a secretary
dot icon07/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon08/10/2010
Register(s) moved to registered office address
dot icon21/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon16/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon15/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon11/02/2010
Appointment of Paul Arthur Hogwood as a secretary
dot icon22/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon19/12/2009
Termination of appointment of Luke Thomas as a secretary
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon03/12/2009
Register inspection address has been changed
dot icon10/08/2009
Appointment terminated secretary graeme stiff
dot icon30/06/2009
Director appointed paul francis clayden
dot icon22/06/2009
Appointment terminated director john begley
dot icon19/06/2009
Appointment terminated director william oram
dot icon08/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Secretary appointed graeme robert george stiff
dot icon24/04/2009
Secretary appointed luke thomas
dot icon02/03/2009
Resolutions
dot icon09/12/2008
Return made up to 16/11/08; full list of members
dot icon16/10/2008
Director's change of particulars / michael heap / 06/10/2008
dot icon23/09/2008
Director appointed michael conrad heap
dot icon21/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/05/2008
Appointment terminated secretary edward cruttwell
dot icon19/05/2008
Secretary appointed yvonne jane fisher
dot icon18/12/2007
Return made up to 16/11/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/04/2007
Director resigned
dot icon15/01/2007
Return made up to 16/11/06; full list of members
dot icon05/12/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon20/12/2005
Return made up to 16/11/05; full list of members
dot icon13/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/12/2004
Return made up to 16/11/04; full list of members
dot icon09/11/2004
New secretary appointed
dot icon09/11/2004
Secretary resigned
dot icon23/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/08/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon11/12/2003
Return made up to 16/11/03; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon23/01/2003
Secretary's particulars changed
dot icon19/12/2002
Return made up to 16/11/02; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/11/2001
Return made up to 16/11/01; full list of members
dot icon11/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/11/2000
Return made up to 16/11/00; full list of members
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon14/01/2000
Accounts for a dormant company made up to 1998-12-31
dot icon16/12/1999
Return made up to 16/11/99; full list of members
dot icon15/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/07/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
Registered office changed on 10/05/99 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon29/04/1999
Certificate of change of name
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon25/11/1998
Return made up to 16/11/98; full list of members
dot icon28/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon26/11/1997
Return made up to 16/11/97; full list of members
dot icon06/11/1997
New secretary appointed
dot icon06/11/1997
Registered office changed on 06/11/97 from: 6 braham street london E1 8ED
dot icon06/11/1997
Secretary resigned
dot icon01/07/1997
Certificate of change of name
dot icon20/05/1997
Secretary's particulars changed
dot icon26/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/01/1997
Return made up to 16/11/96; full list of members
dot icon24/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon22/03/1996
Resolutions
dot icon14/12/1995
Accounting reference date notified as 31/12
dot icon16/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riches, Janice Rosemary
Director
03/05/2000 - 06/08/2004
10
Clarke, Dean Leonard
Director
19/12/2023 - Present
48
Withington, Annabel Katherine Goddard
Director
20/10/2011 - Present
6
Dignam, Emma
Director
16/08/2023 - 19/12/2023
1
Eldred, Katie Elisabeth
Director
25/04/2022 - 16/08/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSEC 2000 LIMITED

COSEC 2000 LIMITED is an(a) Active company incorporated on 16/11/1995 with the registered office located at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSEC 2000 LIMITED?

toggle

COSEC 2000 LIMITED is currently Active. It was registered on 16/11/1995 .

Where is COSEC 2000 LIMITED located?

toggle

COSEC 2000 LIMITED is registered at The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN.

What does COSEC 2000 LIMITED do?

toggle

COSEC 2000 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COSEC 2000 LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-29 with no updates.