Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COSEC DIRECT LIMITED
Company Information for

COSEC DIRECT LIMITED

837 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 5QQ,
Company Registration Number
04631900
Private Limited Company
Active

Company Overview

About Cosec Direct Ltd
COSEC DIRECT LIMITED was founded on 2003-01-09 and has its registered office in London. The organisation's status is listed as "Active". Cosec Direct Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COSEC DIRECT LIMITED
 
Legal Registered Office
837 SALISBURY HOUSE
29 FINSBURY CIRCUS
LONDON
EC2M 5QQ
Other companies in SW1E
 
Previous Names
ADL SECRETARIAL LIMITED30/12/2004
Filing Information
Company Number 04631900
Company ID Number 04631900
Date formed 2003-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805695215  
Last Datalog update: 2024-04-06 20:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSEC DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COSEC DIRECT LIMITED

Current Directors
Officer Role Date Appointed
MADS EGEDE BIRKELAND
Company Secretary 2008-04-25
DORTE SKOV ANDERSEN
Director 2013-04-24
MADS EGEDE BIRKELAND
Director 2003-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CORREN
Director 2004-07-15 2015-07-01
PER TROEN
Director 2003-02-27 2013-02-25
TINA BENTE OLSEN WELLER
Company Secretary 2003-01-09 2008-04-25
TINA BENTE OLSEN WELLER
Director 2003-02-19 2005-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DORTE SKOV ANDERSEN EIKON MANAGEMENT LTD Director 2016-04-27 CURRENT 2004-07-07 Active
MADS EGEDE BIRKELAND FORENINGEN KONGERIGET DANMARK & DET FORENEDE KONGERIGE, THE DANISH CLUB, THE DANISH-UK ASSOCIATION Director 2017-12-22 CURRENT 2017-12-22 Active
MADS EGEDE BIRKELAND DANMERC LIMITED Director 2016-05-06 CURRENT 1994-02-08 Active
MADS EGEDE BIRKELAND EIKON CAPITAL LTD Director 2006-11-10 CURRENT 2006-08-21 Active
MADS EGEDE BIRKELAND EIKON MANAGEMENT LTD Director 2005-05-09 CURRENT 2004-07-07 Active
MADS EGEDE BIRKELAND COSEC SOLUTIONS LIMITED Director 2004-05-11 CURRENT 2003-09-17 Active
MADS EGEDE BIRKELAND EIKON GROUP HOLDING LTD Director 2003-01-09 CURRENT 2003-01-09 Active
MADS EGEDE BIRKELAND CD GROUP NOMINEES LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Change of details for Eikon Group Holding Ltd as a person with significant control on 2024-03-22
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM 837 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM 19-21 Christopher Street London EC2A 2BS England
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-09-16PSC05Change of details for Eikon Group Holding Ltd as a person with significant control on 2022-09-16
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 52 Brook Street London W1K 5DS England
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-23PSC05Change of details for Eikon Group Holding Ltd as a person with significant control on 2020-09-23
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 1st Floor, 1 East Poultry Avenue London EC1A 9PT England
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-09-11PSC05Change of details for Eikon Group Holding Ltd as a person with significant control on 2017-09-11
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 73 Watling Street London EC4M 9BJ
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-24CH01Director's details changed for Mr Mads Egede Birkeland on 2014-06-21
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MADS EGEDE BIRKELAND on 2015-05-21
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-13AR0109/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORREN
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 35 Catherine Place London SW1E 6DY
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-15AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr Paul Corren on 2013-01-05
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 800
2014-01-14AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-25AP01DIRECTOR APPOINTED MRS DORTE SKOV ANDERSEN
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PER TROEN
2013-01-15AR0109/01/13 ANNUAL RETURN FULL LIST
2012-12-13AAMDAmended accounts made up to 2011-12-31
2012-12-10SH02SUB-DIVISION 08/05/12
2012-12-10SH0126/09/12 STATEMENT OF CAPITAL GBP 800
2012-12-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15RES01ADOPT ARTICLES 08/05/2012
2012-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-12AR0109/01/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-01-12AR0109/01/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0109/01/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CORREN / 09/01/2010
2009-12-09AA31/12/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION FULL
2008-05-09288aSECRETARY APPOINTED MR MADS EGEDE BIRKELAND
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY TINA WELLER
2008-01-10363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-26363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13288bDIRECTOR RESIGNED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-05-25288cDIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-12-30CERTNMCOMPANY NAME CHANGED ADL SECRETARIAL LIMITED CERTIFICATE ISSUED ON 30/12/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-02-09363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-04-05ELRESS386 DISP APP AUDS 06/03/03
2003-04-05ELRESS366A DISP HOLDING AGM 06/03/03
2003-03-31225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-02-27ELRESS386 DISP APP AUDS 19/02/03
2003-02-27ELRESS366A DISP HOLDING AGM 19/02/03
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to COSEC DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COSEC DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-06-23 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSEC DIRECT LIMITED

Intangible Assets
Patents
We have not found any records of COSEC DIRECT LIMITED registering or being granted any patents
Domain Names

COSEC DIRECT LIMITED owns 1 domain names.

cosecdirect.co.uk  

Trademarks
We have not found any records of COSEC DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSEC DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as COSEC DIRECT LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where COSEC DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSEC DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COSEC DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.