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, 2027 |
|---|---|
| Next Confirmation Statement Due | May 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2026 |
| Overdue | No |
What are the latest filings for PRISM COSEC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 30, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Alexander James Morris as a director on Jan 30, 2026 | 2 pages | AP01 | ||
Termination of appointment of Stephen Andrew Robert Harris as a director on Jan 30, 2026 | 1 pages | TM01 | ||
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 | ||
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 | |||||
| MORRIS, Craig Alexander James | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 344885700001 | |||||
| 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 | |||||
| HARRIS, Stephen Andrew Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 176183110001 | |||||
| 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