Company NameCosine UK Limited
Company StatusActive
Company Number01811431
CategoryPrivate Limited Company
Incorporation Date26 April 1984(39 years, 11 months ago)
Previous Names5

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(15 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(34 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMiss Lorraine Butler
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2022(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceIreland
Correspondence Address47 Aylesbury Road
Thame
Oxon
OX9 3PG
Director NameMrs Kirstin Knight
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director - Cosine
Country of ResidenceEngland
Correspondence Address47 Aylesbury Road
Thame
Oxon
OX9 3PG
Director NameMr Mark Charles Ridler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Aylesbury Road
Thame
Oxon
OX9 3PG
Director NameChristopher O'Donoghue
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 1996)
RolePublic Relations Consultant
Correspondence Address16 Harcourt Terrace
London
SW10 9JR
Director NamePamela Ann Poe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1992(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 February 1999)
RolePublic Relations Consultant
Correspondence Address60 Lancaster Mews
London
W2 3QG
Director NameJames Horsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RolePublic Relations Consultant
Correspondence Address6 Westbourne Park Villas
London
W2 5EA
Secretary NameFrank John Ellam
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 1997)
RoleCompany Director
Correspondence Address100 New Bond Street
London
W1Y 9LF
Director NameFelicity O'Brien
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1996)
RolePublic Relations Consultant
Correspondence Address55 Hyde Abbey Road
Winchester
Hampshire
SO23 7DA
Director NamePaul Blackburn
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 1997)
RolePublic Relations
Correspondence Address48 Hatfield Road
Chiswick
London
W4 1AF
Director NameGerald Bruno Olszewski
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1996(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1997)
RolePublic Relations
Correspondence Address5 Queensmead
St John's Wood
London
NW8 6RE
Director NameAnthony Finn
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1997(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 1997)
RoleAcccountant
Correspondence Address35 Russell Road
Walthamstow
London
E17 6QY
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed14 March 1997(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(13 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameGuy Massy Whitaker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2002)
RoleManaging Director
Correspondence AddressThe Retreat New Place
Cropredy
Banbury
Oxfordshire
OX17 1NY
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(15 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2005)
RoleChief Financial Officer
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(19 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 February 2014)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Nicholas Gary Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(20 years, 8 months after company formation)
Appointment Duration14 years (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterslade House
Thame Road Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameDavid Thomas Kean
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Marys Place
Penzance
Cornwall
TR18 4EE
Director NameMr Peter Alexander Cole
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(22 years after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterslade House, Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameMrs Helen Jane Fargin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2009)
RoleServices Director
Correspondence AddressBancroft
Rectory Lane, Fringford
Aylesbury
Oxfordshire
OX27 8DX
Director NameMrs Jacqueline Sheldon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(24 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterslade House, Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameMr Ian Robinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameMr David Glyn Isaac
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Waterslade House
Thame Road Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(29 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMrs Fleur Charmaine Louise Tunnard
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 B, Waterslade House Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameMr Stephen John Mounty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(31 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address47 Aylesbury Road
Thame
Oxon
OX9 3PG
Director NameMrs Michelle Jane Tugwell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2018)
RolePeople Learning & Development Director
Country of ResidenceEngland
Correspondence AddressUnit 1b, Waterslade House Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8NT
Director NameMr Paul Edward Vaughan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2022)
RoleChief Financial Officer
Country of ResidenceWales
Correspondence Address47 Aylesbury Road
Thame
Oxon
OX9 3PG

Contact

Websitewww.cosineuk.com/
Email address[email protected]
Telephone01844 296700
Telephone regionThame

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.5k at £1Das Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,225,234
Gross Profit£9,403,972
Net Worth£1,065,744
Cash£20
Current Liabilities£7,627,806

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

27 January 2021Termination of appointment of Stephen John Mounty as a director on 22 January 2021 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 September 2019Director's details changed for Mr Stephen John Mounty on 31 August 2019 (2 pages)
5 September 2019Appointment of Mr Paul Edward Vaughan as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Fleur Charmaine Louise Tunnard as a director on 9 August 2019 (1 page)
13 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
4 April 2019Appointment of Mr John Martin William Betts as a director on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Peter Douglas Trueman as a director on 31 March 2019 (1 page)
31 January 2019Termination of appointment of Michelle Jane Tugwell as a director on 18 December 2018 (1 page)
31 January 2019Termination of appointment of Nicholas Gary Jones as a director on 30 January 2019 (1 page)
6 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
6 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 February 2017Termination of appointment of Jacqueline Sheldon as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Jacqueline Sheldon as a director on 10 February 2017 (1 page)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
14 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (48 pages)
14 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages)
14 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
14 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12,500
(9 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 12,500
(9 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
11 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
11 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
11 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
11 November 2015Appointment of Mrs Michelle Jane Tugwell as a director on 28 October 2015 (2 pages)
11 November 2015Appointment of Mrs Michelle Jane Tugwell as a director on 28 October 2015 (2 pages)
3 November 2015Termination of appointment of Peter Alexander Cole as a director on 11 September 2015 (1 page)
3 November 2015Appointment of Mrs Fleur Charmaine Louise Tunnard as a director on 28 October 2015 (2 pages)
3 November 2015Appointment of Mr Stephen John Mounty as a director on 28 October 2015 (2 pages)
3 November 2015Termination of appointment of Peter Alexander Cole as a director on 11 September 2015 (1 page)
3 November 2015Appointment of Mrs Fleur Charmaine Louise Tunnard as a director on 28 October 2015 (2 pages)
3 November 2015Appointment of Mr Stephen John Mounty as a director on 28 October 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,500
(7 pages)
30 April 2015Director's details changed for Mrs Jacqueline Sheldon on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mrs Jacqueline Sheldon on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mr Peter Alexander Cole on 1 January 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 12,500
(7 pages)
30 April 2015Director's details changed for Mr Peter Alexander Cole on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mrs Jacqueline Sheldon on 1 January 2015 (2 pages)
30 April 2015Director's details changed for Mr Peter Alexander Cole on 1 January 2015 (2 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
15 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
15 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (17 pages)
20 August 2014Director's details changed for Mr Nicholas Gary Jones on 1 January 2014 (2 pages)
20 August 2014Director's details changed for Mr Nicholas Gary Jones on 1 January 2014 (2 pages)
20 August 2014Director's details changed for Mr Nicholas Gary Jones on 1 January 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12,500
(7 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12,500
(7 pages)
17 February 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
17 February 2014Termination of appointment of James Whitworth as a director (1 page)
17 February 2014Termination of appointment of James Whitworth as a director (1 page)
17 February 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
11 June 2013Accounts made up to 31 December 2012 (21 pages)
11 June 2013Accounts made up to 31 December 2012 (21 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
30 April 2013Secretary's details changed for Mrs Sally Ann Bray on 14 June 2012 (1 page)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
30 April 2013Secretary's details changed for Mrs Sally Ann Bray on 14 June 2012 (1 page)
8 January 2013Termination of appointment of David Isaac as a director (1 page)
8 January 2013Termination of appointment of David Isaac as a director (1 page)
11 June 2012Accounts made up to 31 December 2011 (20 pages)
11 June 2012Accounts made up to 31 December 2011 (20 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
13 December 2011Appointment of Mr David Glyn Isaac as a director (2 pages)
13 December 2011Appointment of Mr David Glyn Isaac as a director (2 pages)
30 June 2011Termination of appointment of Ian Robinson as a director (1 page)
30 June 2011Termination of appointment of Ian Robinson as a director (1 page)
6 June 2011Accounts made up to 31 December 2010 (21 pages)
6 June 2011Accounts made up to 31 December 2010 (21 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
28 June 2010Accounts made up to 31 December 2009 (18 pages)
28 June 2010Accounts made up to 31 December 2009 (18 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Jacqueline Sheldon on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Alexander Cole on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Alexander Cole on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Jacqueline Sheldon on 30 April 2010 (2 pages)
3 February 2010Appointment of Mr Ian Robinson as a director (2 pages)
3 February 2010Appointment of Mr Ian Robinson as a director (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Christopher Bardsley Whitworth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Gary Jones on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Gary Jones on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Gary Jones on 1 October 2009 (2 pages)
10 July 2009Appointment terminated director helen fargin (1 page)
10 July 2009Appointment terminated director helen fargin (1 page)
21 May 2009Accounts made up to 31 December 2008 (19 pages)
21 May 2009Accounts made up to 31 December 2008 (19 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
4 November 2008Resolutions
  • RES13 ‐ 175(5)(A) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 November 2008Resolutions
  • RES13 ‐ 175(5)(A) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2008Accounts made up to 31 December 2007 (18 pages)
31 October 2008Accounts made up to 31 December 2007 (18 pages)
23 October 2008Director's change of particulars / helen fargin / 22/10/2008 (2 pages)
23 October 2008Director's change of particulars / helen fargin / 22/10/2008 (2 pages)
11 June 2008Director appointed jacqueline vivien sheldon (2 pages)
11 June 2008Director appointed jacqueline vivien sheldon (2 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
20 September 2007Accounts made up to 31 December 2006 (16 pages)
20 September 2007Accounts made up to 31 December 2006 (16 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
10 October 2006Accounts made up to 31 December 2005 (16 pages)
10 October 2006Accounts made up to 31 December 2005 (16 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
20 February 2006Return made up to 12/02/06; full list of members (2 pages)
20 February 2006Return made up to 12/02/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 February 2005Return made up to 12/02/05; full list of members (7 pages)
25 February 2005Return made up to 12/02/05; full list of members (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
11 January 2005Company name changed field marketing solutions limite d\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed field marketing solutions limite d\certificate issued on 11/01/05 (2 pages)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Accounts made up to 31 December 2003 (15 pages)
8 October 2004Accounts made up to 31 December 2003 (15 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Return made up to 12/02/04; full list of members (6 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Return made up to 12/02/04; full list of members (6 pages)
19 August 2003Accounts made up to 31 December 2002 (16 pages)
19 August 2003Accounts made up to 31 December 2002 (16 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Return made up to 12/02/03; full list of members (6 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Return made up to 12/02/03; full list of members (6 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
17 July 2002Accounts made up to 31 December 2001 (12 pages)
17 July 2002Accounts made up to 31 December 2001 (12 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
15 February 2002Return made up to 12/02/02; no change of members (5 pages)
15 February 2002Return made up to 12/02/02; no change of members (5 pages)
22 June 2001Accounts made up to 31 December 2000 (12 pages)
22 June 2001Accounts made up to 31 December 2000 (12 pages)
19 February 2001Return made up to 12/02/01; no change of members (5 pages)
19 February 2001Return made up to 12/02/01; no change of members (5 pages)
1 November 2000Accounts made up to 31 December 1999 (12 pages)
1 November 2000Accounts made up to 31 December 1999 (12 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Return made up to 12/02/00; full list of members (12 pages)
21 February 2000Return made up to 12/02/00; full list of members (12 pages)
25 January 2000Accounts made up to 31 December 1998 (18 pages)
25 January 2000Accounts made up to 31 December 1998 (18 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 February 1999Return made up to 12/02/99; no change of members (10 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Return made up to 12/02/99; no change of members (10 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
3 November 1998Accounts made up to 31 December 1997 (11 pages)
3 November 1998Accounts made up to 31 December 1997 (11 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
5 May 1998Auditor's resignation (1 page)
5 May 1998Auditor's resignation (1 page)
17 February 1998Return made up to 12/02/98; no change of members (12 pages)
17 February 1998Return made up to 12/02/98; no change of members (12 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 September 1997Company name changed ketchum public relations LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed ketchum public relations LIMITED\certificate issued on 19/09/97 (2 pages)
1 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 1997Application for reregistration from PLC to private (7 pages)
1 July 1997Re-registration of Memorandum and Articles (12 pages)
1 July 1997Application for reregistration from PLC to private (7 pages)
1 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 July 1997Re-registration of Memorandum and Articles (12 pages)
11 June 1997Registered office changed on 11/06/97 from: 35 king street london WC2E 8JD (1 page)
11 June 1997Registered office changed on 11/06/97 from: 35 king street london WC2E 8JD (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 March 1997Accounts made up to 31 December 1996 (13 pages)
19 March 1997Location of register of members (1 page)
19 March 1997Location of register of members (1 page)
19 March 1997Accounts made up to 31 December 1996 (13 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
26 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
23 July 1996Return made up to 12/02/96; full list of members (8 pages)
23 July 1996Return made up to 12/02/96; full list of members (8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
14 June 1996Accounts made up to 30 September 1995 (15 pages)
14 June 1996Accounts made up to 30 September 1995 (15 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
25 April 1995Accounts made up to 30 September 1994 (15 pages)
25 April 1995Accounts made up to 30 September 1994 (15 pages)