COGBOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOGBOOKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC277108
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COGBOOKS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COGBOOKS LIMITED located?

    Registered Office Address
    Building 1 9 Haymarket Square
    EH3 8RY Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COGBOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (810) LIMITEDDec 07, 2004Dec 07, 2004

    What are the latest accounts for COGBOOKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for COGBOOKS LIMITED?

    Last Confirmation Statement Made Up ToDec 19, 2025
    Next Confirmation Statement DueJan 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2024
    OverdueNo

    What are the latest filings for COGBOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the termination of James Thomson as a director

    4 pagesRP04TM01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Chris Bennett as a director on Dec 18, 2024

    1 pagesTM01

    Full accounts made up to Jul 31, 2024

    20 pagesAA

    Termination of appointment of James Hedley Thompson as a director on Sep 22, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 28, 2025Clarification A second filed TM01 was registered on 28/02/25.

    Termination of appointment of Vivek Sambaiah as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Rebne as a director on Oct 13, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2022

    21 pagesAA

    Registered office address changed from , 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on May 24, 2023

    1 pagesAD01

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 19, 2021 with updates

    6 pagesCS01

    Registered office address changed from , Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on Mar 11, 2022

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jul 31, 2021

    13 pagesAA

    Notification of The Chancellor, Masters, and Scholars of the University of Cambridge, Acting Through Its Department Cambridge University Press as a person with significant control on Sep 06, 2021

    2 pagesPSC02

    Cessation of Scottish Enterprise as a person with significant control on Sep 06, 2021

    1 pagesPSC07

    Cessation of Nesta Gp Limited as General Partner of the Nesta Impact Investments 1 Limited Partnership as a person with significant control on Sep 06, 2021

    1 pagesPSC07

    Cessation of Asu Enterprise Partners as a person with significant control on Sep 06, 2021

    1 pagesPSC07

    Cessation of D.C. Thomson & Company Limited as a person with significant control on Sep 06, 2021

    1 pagesPSC07

    Director's details changed for Mr Andrew Watson on Sep 06, 2021

    2 pagesCH01

    Appointment of Mr Chris Bennett as a director on Sep 06, 2021

    2 pagesAP01

    Appointment of Mr Nicholas Rebne as a director on Sep 06, 2021

    2 pagesAP01

    Who are the officers of COGBOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Rodrick Houghton
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    EnglandBritishManaging Director168696110001
    WATSON, Andrew John
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    EnglandBritishFinance Director241641510001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    MBM SECRETARIAL SERVICES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Secretary
    107 George Street
    EH2 3ES Edinburgh
    42680350002
    BENNETT, Chris
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    EnglandBritishSales Director287255760001
    CLARK, Donald Mackenzie
    Edburton Avenue
    BN1 6EL Brighton
    70
    United Kingdom
    Director
    Edburton Avenue
    BN1 6EL Brighton
    70
    United Kingdom
    United KingdomBritishCompany Director63258930001
    CORNICK, Tully Robinson
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomAmericanInvestment Professional244718820001
    ELSTUB, Nathan Mark
    Plough Place
    EL4A 1DE London
    1
    United Kingdom
    Director
    Plough Place
    EL4A 1DE London
    1
    United Kingdom
    EnglandBritishAccountant188537590001
    GRAY, Benjamin John Howard
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritishInvestment Manager128169920003
    GRAY, Benjamin John Howard
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritishInvestment Manager128169920003
    MARSHALL, Ian Paul
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomIrishChartered Accountant193588650001
    MCGHEE, Brian William Craighead
    Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    The Lodge
    Midlothian
    United Kingdom
    Director
    Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    The Lodge
    Midlothian
    United Kingdom
    ScotlandBritishCompany Director48287540001
    MEAD, Matthew Sidney
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritishChartered Accountant206032800001
    MINDLIN, Jeff
    PO BOX 2260
    85280 Temple
    Asu Enterprise Partners
    Az
    United States
    Director
    PO BOX 2260
    85280 Temple
    Asu Enterprise Partners
    Az
    United States
    United StatesAmericanChief Investment Officer277873510001
    NEWMAN, Isabel Jane
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritishInvestment Manager183573330001
    NEWMAN, Isabel Jane
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United KingdomBritishImpact Investment183573330001
    REBNE, Nicholas
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    United StatesAmericanChief Operating Officer287255270001
    REGIER, Philip
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesAmericanCeo And Dean At Asu265747040001
    REYNARD, Martin, Dr
    Station Road
    EH27 8BJ Kirknewton
    25
    West Lothian
    United Kingdom
    Director
    Station Road
    EH27 8BJ Kirknewton
    25
    West Lothian
    United Kingdom
    United KingdomBritishCompany Director131537440001
    RITCHIE, Ian Cleland
    Green Lane
    EH18 1HE Lasswade
    Coppertop
    United Kingdom
    Director
    Green Lane
    EH18 1HE Lasswade
    Coppertop
    United Kingdom
    ScotlandBritishCompany Director1378450002
    SAMBAIAH, Vivek
    3rd Phase, Jp Nagar
    560078 Bangalore
    No. 135/05, 2nd Floor, 15th Cross
    India
    Director
    3rd Phase, Jp Nagar
    560078 Bangalore
    No. 135/05, 2nd Floor, 15th Cross
    India
    IndiaIndianSoftware Engineer189638540001
    THOMPSON, James Hedley
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Building 1
    United Kingdom
    United KingdomBritishBusiness Manager102479280003
    TOGNERI, Martin Peter
    Springfield Grange
    EH49 7HA Linlithgow
    4
    United Kingdom
    Director
    Springfield Grange
    EH49 7HA Linlithgow
    4
    United Kingdom
    ScotlandBritishCompany Director77044000001
    VALENTA, Marcel
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United StatesGermanExecutive And Attorney265746180001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of COGBOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press
    Shaftesbury Road
    CB2 8BS Cambridge
    The University Printing House
    England
    Sep 06, 2021
    Shaftesbury Road
    CB2 8BS Cambridge
    The University Printing House
    England
    No
    Legal FormCommon Law Corporation
    Legal AuthorityUniversities Of Oxford And Cambridge Act 1923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Embankment
    EC4Y 0DS London
    58
    United Kingdom
    Dec 30, 2019
    Victoria Embankment
    EC4Y 0DS London
    58
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08231985
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Asu Enterprise Partners
    East University Drive
    6th Floor
    85280 Tempe
    300
    Arizona
    United States
    Dec 30, 2019
    East University Drive
    6th Floor
    85280 Tempe
    300
    Arizona
    United States
    Yes
    Legal FormCorporate
    Legal AuthorityUnited States (Arizona )
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    James Hedley Thompson
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Apr 13, 2016
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Yes
    Legal FormLocal Government Body
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    United Kingdom
    Apr 06, 2016
    Albert Square
    DD1 9QJ Dundee
    Courier Buildings
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc005830
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Victoria Embankment
    EC4Y 0DS London
    58
    United Kingdom
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DS London
    58
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc338038
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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