COSENG LIMITED

Register to unlock more data on OkredoRegister

COSENG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13071013

Incorporation date

08/12/2020

Size

Micro Entity

Contacts

Registered address

Registered address

48 Font Drive, Blyth NE24 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2020)
dot icon18/03/2026
Registered office address changed from 48 Font Drive Blyth NE24 4GQ England to 48 Font Drive Blyth NE24 4GQ on 2026-03-18
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon08/03/2026
Appointment of Dr Uchenna Egwu as a director on 2026-02-27
dot icon07/01/2026
Registered office address changed from 666 West Road Newcastle upon Tyne NE5 2UR United Kingdom to 48 Font Drive Blyth NE24 4GQ on 2026-01-07
dot icon06/01/2026
Termination of appointment of Emmanuel Anozie as a director on 2026-01-05
dot icon06/01/2026
Termination of appointment of Gabriel Chibueze Egwu as a director on 2026-01-05
dot icon26/05/2025
Micro company accounts made up to 2025-05-24
dot icon20/05/2025
Cessation of Gabriel Chibueze Egwu as a person with significant control on 2025-05-19
dot icon19/05/2025
Notification of Beatrice Uchenna Egwu as a person with significant control on 2025-05-19
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon01/10/2024
Director's details changed for Mr Gabriel Chibueze Egwu on 2024-09-27
dot icon25/09/2024
Cessation of Emmanuel Anozie as a person with significant control on 2024-09-23
dot icon25/09/2024
Notification of Gabriel Chibueze Egwu as a person with significant control on 2024-09-24
dot icon25/09/2024
Appointment of Mr Gabriel Chibueze Egwu as a director on 2024-09-24
dot icon19/09/2024
Notification of Emmanuel Anozie as a person with significant control on 2024-08-30
dot icon07/08/2024
Cessation of Beatrice Uchenna Egwu as a person with significant control on 2024-08-05
dot icon07/08/2024
Director's details changed for Mrs Beatrice Uchenna-Egwu on 2024-08-05
dot icon02/07/2024
Micro company accounts made up to 2024-05-31
dot icon13/04/2024
Certificate of change of name
dot icon11/04/2024
Appointment of Mr Emmanuel Anozie as a director on 2024-04-09
dot icon10/04/2024
Notification of Beatrice Uchenna Egwu as a person with significant control on 2024-03-10
dot icon10/04/2024
Termination of appointment of Mary Chukwuma as a director on 2024-04-09
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon21/01/2024
Appointment of Mr Uchenna Egwu as a director on 2024-01-14
dot icon21/01/2024
Cessation of Fortunate Uchenna Egwu as a person with significant control on 2024-01-21
dot icon21/01/2024
Termination of appointment of Uchenna Egwu as a director on 2024-01-21
dot icon02/01/2024
Change of details for Engr. Dr. Uchenna Egwu as a person with significant control on 2023-11-01
dot icon02/01/2024
Director's details changed for Engr. Dr. Uchenna Egwu on 2023-11-01
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon02/01/2024
Termination of appointment of Beatrice Uchenna Egwu as a director on 2023-11-01
dot icon21/06/2023
Cessation of Chukwuma Ogbonnaya as a person with significant control on 2022-10-06
dot icon21/06/2023
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Certificate of change of name
dot icon05/06/2023
Termination of appointment of Chukwuma Ogbonnaya as a director on 2021-11-10
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon27/10/2022
Certificate of change of name
dot icon11/10/2022
Certificate of change of name
dot icon11/10/2022
Director's details changed for Engr. Dr. Uchenna Egwu on 2022-10-10
dot icon11/10/2022
Register inspection address has been changed to 666 West Road Newcastle upon Tyne NE5 2UR
dot icon10/10/2022
Director's details changed for Mrs Beatrice Uchenna-Egwu on 2022-10-10
dot icon10/10/2022
Director's details changed for Mr Chukwuma Ogbonnaya on 2022-10-10
dot icon10/10/2022
Director's details changed for Mrs Mary Chukwuma on 2022-10-10
dot icon10/10/2022
Secretary's details changed for Mrs Mary Chukwuma on 2022-10-10
dot icon01/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon21/01/2022
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 666 West Road Newcastle upon Tyne NE5 2UR on 2022-01-21
dot icon28/10/2021
Current accounting period extended from 2021-12-31 to 2022-05-31
dot icon30/08/2021
Resolutions
dot icon28/08/2021
Confirmation statement made on 2021-08-28 with updates
dot icon08/12/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
24/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.11K
-
0.00
821.00
-
2023
3
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogbonnaya, Chukwuma
Director
08/12/2020 - 10/11/2021
2
Egwu, Uchenna
Director
14/01/2024 - 21/01/2024
3
Mr Emmanuel Anozie
Director
09/04/2024 - 05/01/2026
2
Egwu, Beatrice Uchenna, Mr.
Director
08/12/2020 - 01/11/2023
-
Uchenna Egwu, Beatrice
Director
08/12/2020 - Present
6

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

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 COSENG LIMITED

COSENG LIMITED is an(a) Active company incorporated on 08/12/2020 with the registered office located at 48 Font Drive, Blyth NE24 4GQ. 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 COSENG LIMITED?

toggle

COSENG LIMITED is currently Active. It was registered on 08/12/2020 .

Where is COSENG LIMITED located?

toggle

COSENG LIMITED is registered at 48 Font Drive, Blyth NE24 4GQ.

What does COSENG LIMITED do?

toggle

COSENG LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COSENG LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 48 Font Drive Blyth NE24 4GQ England to 48 Font Drive Blyth NE24 4GQ on 2026-03-18.