PRISM COSEC LIMITED
Overview
| Company Name | PRISM COSEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05533248 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRISM COSEC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRISM COSEC LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRISM COSEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRISM COSEC LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for PRISM COSEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Highdown House Yeoman Way Worthing BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Steven Robert Johnson as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Prism Communications & Management Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Katherine Cong as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen Andrew Robert Harris as a director on Jan 27, 2022 | 2 pages | AP01 | ||
Appointment of Timothy Hughes as a secretary on Jan 27, 2022 | 2 pages | AP03 | ||
Termination of appointment of Katherine Cong as a secretary on Jan 27, 2022 | 1 pages | TM02 | ||
Appointment of Mr Robert David Bloor as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Stier as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Katherine Cong on Jun 30, 2021 | 1 pages | CH03 | ||
Director's details changed for Ms Katherine Cong on Jun 30, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Jun 02, 2021 | 1 pages | AD01 | ||
Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on May 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kerin Williams as a director on Aug 26, 2020 | 1 pages | TM01 | ||
Who are the officers of PRISM COSEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Timothy | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | 292051040001 | |||||||
| BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 169661800011 | |||||
| HARRIS, Stephen Andrew Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 176183110001 | |||||
| CONG, Katherine | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | 237156880001 | |||||||
| HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | 34584510001 | ||||||
| HERITAGE, Teresa Catherine | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom | British | 132085140001 | ||||||
| STAMP, Christopher David | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 174159860001 | |||||||
| STAMP, Christopher David | Secretary | 49 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 44492580001 | ||||||
| BETTS, Toni | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | England | British | 167762580001 | |||||
| CASSON, Jenny | Director | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom | England | British | 139506870001 | |||||
| CONG, Katherine | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 161744840001 | |||||
| DEVIN, Mark | Director | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom | England | British | 122562490001 | |||||
| ELLEN, Stuart John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 147442170002 | |||||
| HANSCOMB, Heledd Mair | Director | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom | United Kingdom | British | 66806360001 | |||||
| HINDLEY, Martyn John | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | England | British | 134332760001 | |||||
| HOLMES, Colin John | Director | Regent Street W1B 2ES London 271 England | England | British | 158773200001 | |||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 185196470001 | |||||
| MATTHEWS, Paul Charles | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | England | British | 165913330001 | |||||
| PARKER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | United Kingdom | British | 184894040001 | |||||
| STAMP, Christopher David | Director | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | England | British | 44492580002 | |||||
| STAMP, Deborah Jane | Director | 49 Grange Road Dorridge B93 8QS Solihull | British | 106930350001 | ||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex United Kingdom | England | British | 199168290008 | |||||
| WILLIAMS, Kerin | Director | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom | England | British | 130722790002 |
Who are the persons with significant control of PRISM COSEC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prism Communications & Management Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0