Company NameCosector Limited
DirectorsRita Kuukua Akushie and Alistair Jarvis
Company StatusActive
Company Number09589872
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Rita Kuukua Akushie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Secretary NameMs Natalie Anat Freilich
StatusCurrent
Appointed25 November 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Alistair Jarvis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RolePro Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Anthony Raymond Kemp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Christopher John Cobb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 29 October 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Secretary NameJohn Gillespie Stewart
StatusResigned
Appointed07 October 2015(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2021)
RoleCompany Director
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMr Andrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
Director NameMiss Elizabeth Joan Conder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 November 2022)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU

Location

Registered AddressUniversity Of London Senate House
Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

1 February 2021Full accounts made up to 31 July 2020 (13 pages)
17 November 2020Appointment of Mrs Rita Kuukua Akushie as a director on 29 October 2020 (2 pages)
16 November 2020Termination of appointment of Christopher John Cobb as a director on 29 October 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 February 2020Full accounts made up to 31 July 2019 (13 pages)
21 May 2019Statement of capital following an allotment of shares on 31 July 2016
  • GBP 6,001
(3 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 31 July 2018 (13 pages)
15 August 2018Appointment of Ms Elizabeth Joan Conder as a director on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Christopher John Cobb on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Andrew Charles Murphy as a director on 15 August 2018 (1 page)
25 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
13 April 2018Full accounts made up to 31 July 2017 (12 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Appointment of Mr Andrew Murphy as a director on 1 July 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Murphy as a director on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
25 June 2016Appointment of John Gillespie Stewart as a secretary on 7 October 2015 (3 pages)
25 June 2016Appointment of John Gillespie Stewart as a secretary on 7 October 2015 (3 pages)
16 June 2016Appointment of Mr Christopher John Cobb as a director on 7 October 2015 (3 pages)
16 June 2016Registered office address changed from University of London Senate House Malet Street London WC1E 7HU United Kingdom to University of London Senate House Malet Street London WC1E 7HU on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Christopher John Cobb as a director on 7 October 2015 (3 pages)
16 June 2016Registered office address changed from University of London Senate House Malet Street London WC1E 7HU United Kingdom to University of London Senate House Malet Street London WC1E 7HU on 16 June 2016 (2 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Termination of appointment of Anthony Raymond Kemp as a director on 7 October 2015 (2 pages)
20 April 2016Termination of appointment of Anthony Raymond Kemp as a director on 7 October 2015 (2 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
(31 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
(31 pages)
13 May 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
13 May 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)