Warning: file_put_contents(c/87c8fc6d3013c607f1ff80411985cb4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cogapp Group Limited, BN1 4GH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COGAPP GROUP LIMITED

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

This company is commonly known as Cogapp Group Limited. The company was founded 5 years ago and was given the registration number 11731392. The firm's registered office is in BRIGHTON. You can find them at New England House Unit E Level 8 North, New England Street, Brighton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COGAPP GROUP LIMITED
Company Number:11731392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:New England House Unit E Level 8 North, New England Street, Brighton, England, BN1 4GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Park Crescent Road, Brighton, United Kingdom, BN2 3HS

Secretary17 December 2018Active
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director31 March 2023Active
59, Park Crescent Road, Brighton, United Kingdom, BN2 3HS

Director17 December 2018Active
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director29 January 2019Active
25, Kendal Road, Hove, United Kingdom, BN3 5HZ

Director17 December 2018Active
Europa House, Goldstone Villas, Hove, England, BN3 3RQ

Director29 January 2019Active
76, Bulkington Avenue, Worthing, United Kingdom, BN14 7HZ

Director17 December 2018Active

People with Significant Control

Mrs Louise Ann Cole
Notified on:31 March 2023
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Significant influence or control
Mr Alexander William Morrison
Notified on:04 February 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Significant influence or control
Mr Ben Hilary Rubinstein
Notified on:04 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Significant influence or control
Mr Gavin Mallory
Notified on:18 December 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Significant influence or control
Mr Tristan Roddis
Notified on:18 December 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Significant influence or control
Tristan Benedict Roddis
Notified on:17 December 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:25, Kendal Road, Hove, United Kingdom, BN3 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew James Cummins
Notified on:17 December 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:59, Park Crescent Road, Brighton, United Kingdom, BN2 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gavin Simon Peter Mallory
Notified on:17 December 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:76, Bulkington Avenue, Worthing, United Kingdom, BN14 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Cummins
Notified on:17 December 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Europa House, Goldstone Villas, Hove, England, BN3 3RQ
Nature of control:
  • Significant influence or control

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 (6 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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Capital

Capital allotment shares.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Capital

Capital cancellation shares.

Download
2022-02-01Capital

Capital return purchase own shares.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

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

Download
2020-12-10Address

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

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.