Company NameCoseng Limited
DirectorsBeatrice Uchenna-Egwu and Emmanuel Anozie
Company StatusActive
Company Number13071013
CategoryPrivate Limited Company
Incorporation Date8 December 2020(3 years, 5 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Beatrice Uchenna-Egwu
Date of BirthApril 1989 (Born 35 years ago)
NationalityNigerian
StatusCurrent
Appointed08 December 2020(same day as company formation)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR
Secretary NameMrs Mary Chukwuma
StatusCurrent
Appointed08 December 2020(same day as company formation)
RoleCompany Director
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Emmanuel Anozie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityNigerian
StatusCurrent
Appointed09 April 2024(3 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RolePipeline Integrity Expert
Country of ResidenceUnited Kingdom
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Chukwuma Ogbonnaya
Date of BirthJuly 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed08 December 2020(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Beatrice Uchenna Egwu
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed08 December 2020(same day as company formation)
RoleLead Scientist
Country of ResidenceUnited Kingdom
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMrs Mary Chukwuma
Date of BirthAugust 1990 (Born 33 years ago)
NationalityNigerian
StatusResigned
Appointed08 December 2020(same day as company formation)
RoleBusiness Operative
Country of ResidenceEngland
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR
Director NameMr Uchenna Egwu
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed14 January 2024(3 years, 1 month after company formation)
Appointment Duration1 week (resigned 21 January 2024)
RoleCivil/Environmental Engineer
Country of ResidenceUnited Kingdom
Correspondence Address666 West Road
Newcastle Upon Tyne
NE5 2UR

Location

Registered Address666 West Road
Newcastle Upon Tyne
NE5 2UR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 April 2024 (3 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

21 June 2023Cessation of Chukwuma Ogbonnaya as a person with significant control on 6 October 2022 (1 page)
21 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
6 June 2023Company name changed comrade scientific and engineering services LTD\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
(3 pages)
5 June 2023Termination of appointment of Chukwuma Ogbonnaya as a director on 10 November 2021 (1 page)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 October 2022Company name changed renewable energy, environmental and educational services LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
(3 pages)
11 October 2022Director's details changed for Engr. Dr. Uchenna Egwu on 10 October 2022 (2 pages)
11 October 2022Company name changed comrade educational services LTD\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
(3 pages)
11 October 2022Register inspection address has been changed to 666 West Road Newcastle upon Tyne NE5 2UR (1 page)
10 October 2022Secretary's details changed for Mrs Mary Chukwuma on 10 October 2022 (1 page)
10 October 2022Director's details changed for Mrs Beatrice Uchenna-Egwu on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Chukwuma Ogbonnaya on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mrs Mary Chukwuma on 10 October 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
26 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 January 2022Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 666 West Road Newcastle upon Tyne NE5 2UR on 21 January 2022 (1 page)
28 October 2021Current accounting period extended from 31 December 2021 to 31 May 2022 (1 page)
30 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
(3 pages)
28 August 2021Confirmation statement made on 28 August 2021 with updates (3 pages)
8 December 2020Incorporation
Statement of capital on 2020-12-08
  • GBP 10
(45 pages)