Company NamePd Cosec Limited
DirectorsJames Paul Frederick Martin and Rebecca Alice Walker Martin
Company StatusActive
Company Number05399859
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Paul Frederick Martin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2011(6 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMrs Rebecca Alice Walker Martin
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameAnne Alesbury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleAccountant
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NameJulie Daws
NationalityBritish
StatusResigned
Appointed20 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Chertsey Road
Ashford
Middlesex
TW15 1SG
Secretary NameMary Jane Higgins
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address197a Twickenham Road
Isleworth
Middlesex
TW7 6AA
Director NameJamie Helmer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2011)
RoleAccountant
Correspondence Address29 Caillard Road
Byfleet
Surrey
KT14 7JA

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
21 July 2021Director's details changed for Miss Rebecca Alice Walker on 30 June 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
13 June 2018Director's details changed for Miss Rebecca Alice Walker on 13 June 2018 (2 pages)
21 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 July 2017Notification of Rebecca Alice Walker as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Rebecca Alice Walker as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Director's details changed for Miss Rebecca Alice Walker on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Miss Rebecca Alice Walker on 1 November 2016 (2 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
28 January 2014Appointment of Miss Rebecca Alice Walker as a director (2 pages)
28 January 2014Appointment of Miss Rebecca Alice Walker as a director (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Termination of appointment of Anne Alesbury as a director (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Termination of appointment of Anne Alesbury as a director (1 page)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Anne Alesbury on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Anne Alesbury on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Anne Alesbury on 7 June 2012 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Appointment of Mr James Paul Frederick Martin as a director (2 pages)
7 November 2011Appointment of Mr James Paul Frederick Martin as a director (2 pages)
4 November 2011Termination of appointment of Jamie Helmer as a director (1 page)
4 November 2011Termination of appointment of Jamie Helmer as a director (1 page)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 February 2010Termination of appointment of Mary Higgins as a secretary (1 page)
22 February 2010Termination of appointment of Mary Higgins as a secretary (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 August 2008Director appointed jamie helmer (1 page)
28 August 2008Director appointed jamie helmer (1 page)
14 August 2008Return made up to 10/07/08; full list of members (3 pages)
14 August 2008Return made up to 10/07/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary julie daws (1 page)
5 June 2008Appointment terminated secretary julie daws (1 page)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 July 2007Return made up to 10/07/07; full list of members (2 pages)
13 July 2007Return made up to 10/07/07; full list of members (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
20 March 2005Incorporation (30 pages)
20 March 2005Incorporation (30 pages)