COGBOOKS LIMITED
Overview
Company Name | COGBOOKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC277108 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of COGBOOKS LIMITED?
Company Name | From | Until |
---|---|---|
NEWCO (810) LIMITED | Dec 07, 2004 | Dec 07, 2004 |
What are the latest accounts for COGBOOKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for COGBOOKS LIMITED?
Last Confirmation Statement Made Up To | Dec 19, 2025 |
---|---|
Next Confirmation Statement Due | Jan 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 19, 2024 |
Overdue | No |
What are the latest filings for COGBOOKS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the termination of James Thomson as a director | 4 pages | RP04TM01 | ||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Chris Bennett as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Jul 31, 2024 | 20 pages | AA | ||||||
Termination of appointment of James Hedley Thompson as a director on Sep 22, 2022 | 2 pages | TM01 | ||||||
| ||||||||
Termination of appointment of Vivek Sambaiah as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Nicholas Rebne as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Jul 31, 2023 | 20 pages | AA | ||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jul 31, 2022 | 21 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Dec 19, 2021 with updates | 6 pages | CS01 | ||||||
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 pages | AD01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Total exemption full accounts made up to Jul 31, 2021 | 13 pages | AA | ||||||
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 pages | PSC02 | ||||||
Cessation of Scottish Enterprise as a person with significant control on Sep 06, 2021 | 1 pages | PSC07 | ||||||
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 pages | PSC07 | ||||||
Cessation of Asu Enterprise Partners as a person with significant control on Sep 06, 2021 | 1 pages | PSC07 | ||||||
Cessation of D.C. Thomson & Company Limited as a person with significant control on Sep 06, 2021 | 1 pages | PSC07 | ||||||
Director's details changed for Mr Andrew Watson on Sep 06, 2021 | 2 pages | CH01 | ||||||
Appointment of Mr Chris Bennett as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Nicholas Rebne as a director on Sep 06, 2021 | 2 pages | AP01 | ||||||
Who are the officers of COGBOOKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH, Rodrick Houghton | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | England | British | Managing Director | 168696110001 | ||||||||
WATSON, Andrew John | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | England | British | Finance Director | 241641510001 | ||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 107 George Street EH2 3ES Edinburgh | 42680350002 | |||||||||||
BENNETT, Chris | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | England | British | Sales Director | 287255760001 | ||||||||
CLARK, Donald Mackenzie | Director | Edburton Avenue BN1 6EL Brighton 70 United Kingdom | United Kingdom | British | Company Director | 63258930001 | ||||||||
CORNICK, Tully Robinson | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | American | Investment Professional | 244718820001 | ||||||||
ELSTUB, Nathan Mark | Director | Plough Place EL4A 1DE London 1 United Kingdom | England | British | Accountant | 188537590001 | ||||||||
GRAY, Benjamin John Howard | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | British | Investment Manager | 128169920003 | ||||||||
GRAY, Benjamin John Howard | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | British | Investment Manager | 128169920003 | ||||||||
MARSHALL, Ian Paul | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | Irish | Chartered Accountant | 193588650001 | ||||||||
MCGHEE, Brian William Craighead | Director | Bonaly Tower Colinton EH13 0PB Edinburgh The Lodge Midlothian United Kingdom | Scotland | British | Company Director | 48287540001 | ||||||||
MEAD, Matthew Sidney | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | British | Chartered Accountant | 206032800001 | ||||||||
MINDLIN, Jeff | Director | PO BOX 2260 85280 Temple Asu Enterprise Partners Az United States | United States | American | Chief Investment Officer | 277873510001 | ||||||||
NEWMAN, Isabel Jane | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | Investment Manager | 183573330001 | ||||||||
NEWMAN, Isabel Jane | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United Kingdom | British | Impact Investment | 183573330001 | ||||||||
REBNE, Nicholas | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | United States | American | Chief Operating Officer | 287255270001 | ||||||||
REGIER, Philip | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United States | American | Ceo And Dean At Asu | 265747040001 | ||||||||
REYNARD, Martin, Dr | Director | Station Road EH27 8BJ Kirknewton 25 West Lothian United Kingdom | United Kingdom | British | Company Director | 131537440001 | ||||||||
RITCHIE, Ian Cleland | Director | Green Lane EH18 1HE Lasswade Coppertop United Kingdom | Scotland | British | Company Director | 1378450002 | ||||||||
SAMBAIAH, Vivek | Director | 3rd Phase, Jp Nagar 560078 Bangalore No. 135/05, 2nd Floor, 15th Cross India | India | Indian | Software Engineer | 189638540001 | ||||||||
THOMPSON, James Hedley | Director | 9 Haymarket Square EH3 8RY Edinburgh Building 1 United Kingdom | United Kingdom | British | Business Manager | 102479280003 | ||||||||
TOGNERI, Martin Peter | Director | Springfield Grange EH49 7HA Linlithgow 4 United Kingdom | Scotland | British | Company Director | 77044000001 | ||||||||
VALENTA, Marcel | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | United States | German | Executive And Attorney | 265746180001 | ||||||||
MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Who are the persons with significant control of COGBOOKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press | Sep 06, 2021 | Shaftesbury Road CB2 8BS Cambridge The University Printing House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership | Dec 30, 2019 | Victoria Embankment EC4Y 0DS London 58 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Asu Enterprise Partners | Dec 30, 2019 | East University Drive 6th Floor 85280 Tempe 300 Arizona United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
James Hedley Thompson | Apr 13, 2016 | Floor 125 Princes Street EH2 4AD Edinburgh 5th | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Scottish Enterprise | Apr 06, 2016 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
D.C. Thomson & Company Limited | Apr 06, 2016 | Albert Square DD1 9QJ Dundee Courier Buildings United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nesta Investment Management Llp | Apr 06, 2016 | Victoria Embankment EC4Y 0DS London 58 United Kingdom | Yes | ||||||||||
| |||||||||||||
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