ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cosegic Finance Limited

Cosegic Finance Limited is an active company incorporated on 21 January 2021 with the registered office located in London, City of London. Cosegic Finance Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13150985
Private limited company
Age
4 years
Incorporated 21 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
United Kingdom
Address changed on 8 Jul 2024 (1 year 3 months ago)
Previous address was C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1973
Director • Irish • Lives in UK • Born in May 1967
Cosegic Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CS Advisers Ltd
Philip Naughton and are mutual people.
Active
Cosegic Limited
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Nanstrad Ltd
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Cosegic Holdco Limited
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Cosegic Midco Limited
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Portall Limited
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Coral Topco Limited
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Coral Midco Limited
Philip Naughton and Adam Christopher Holden are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£171.52K
Increased by £171.52K (%)
Employees
2
Same as previous period
Total Assets
£9.52M
Increased by £706 (0%)
Total Liabilities
-£9.58M
Increased by £29.45K (0%)
Net Assets
-£66.8K
Decreased by £28.74K (+76%)
Debt Ratio (%)
101%
Increased by 0.3% (0%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 17 Oct 2025
Charge Satisfied
6 Months Ago on 16 Apr 2025
Philip Naughton Resigned
6 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 31 Jan 2025
Medium Accounts Submitted
10 Months Ago on 19 Dec 2024
Compliancy Midco Limited (PSC) Details Changed
1 Year 3 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 9 May 2024
Scott Alexander James Bannerman Resigned
1 Year 5 Months Ago on 2 May 2024
New Charge Registered
1 Year 5 Months Ago on 2 May 2024
Get Credit Report
Discover Cosegic Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 17 Oct 2025
Termination of appointment of Philip Naughton as a director on 10 April 2025
Submitted on 16 Apr 2025
Satisfaction of charge 131509850001 in full
Submitted on 16 Apr 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 31 Jan 2025
Accounts for a medium company made up to 31 March 2024
Submitted on 19 Dec 2024
Change of details for Compliancy Midco Limited as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL on 8 July 2024
Submitted on 8 Jul 2024
Termination of appointment of Scott Alexander James Bannerman as a director on 2 May 2024
Submitted on 9 May 2024
Registered office address changed from 4th Floor 78 Cannon Street London EC4N 6HL to C/O Mml Capital Partners Llp Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 9 May 2024
Submitted on 9 May 2024
Registration of charge 131509850002, created on 2 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year