UKBizDB.co.uk

COG AND WIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cog And Wire Limited. The company was founded 17 years ago and was given the registration number 06297551. The firm's registered office is in LYMINGTON. You can find them at 17 Angel Courtyard, High Street, Lymington, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COG AND WIRE LIMITED
Company Number:06297551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:17 Angel Courtyard, High Street, Lymington, England, SO41 9AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Purley Cottage, Chapel Lane, Sway, Lymington, SO41 6BS

Director01 May 2009Active
Overton House, Itlay, Daglingworth, Cirencester, GL7 7HZ

Director01 June 2009Active
Purley Cottage, Chapel Lane, Sway, United Kingdom, SO41 6BS

Secretary04 September 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary29 June 2007Active
46 Kingshill Road, Dursley, GL11 4EQ

Director01 November 2008Active
30 Cockerell Close, Lee-On-The-Solent, United Kingdom, PO13 9FQ

Director01 April 2018Active
Korsfararv 90, Lidingo, 18140, Sweden,

Director01 November 2008Active
Hovenlaan, 42, 3329bc Dordrecht, Netherlands,

Director01 April 2018Active
13 Colville Road, Bournemouth, BH5 2AG

Director01 November 2008Active
Windyridge, Garratts Bank, Welland, WR13 6NQ

Director01 November 2008Active
4 Manor Barns Lane, Finchampstead, United Kingdom, RG40 3TQ

Director01 March 2014Active
4 Manor Barns Lane, Finchampstead, RG40 3TQ

Director29 June 2007Active
Armand Thierylaan 13, Hererlee, 3001, Belgium,

Director01 November 2008Active
Park View, 226 Main Road, Long Hanborough, OX29 8LA

Director01 November 2008Active

People with Significant Control

Cog And Wire Employee Ownership Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Purley Cottage, Chapel Lane, Lymington, England, SO41 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-08Officers

Termination secretary company with name termination date.

Download
2023-12-08Address

Change registered office address company with date old address new address.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type group.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-04-28Resolution

Resolution.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type group.

Download
2019-09-06Officers

Appoint person secretary company with name date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.