UKBizDB.co.uk

COGBOOKS LIMITED

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

This company is commonly known as Cogbooks Limited. The company was founded 19 years ago and was given the registration number SC277108. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COGBOOKS LIMITED
Company Number:SC277108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2004
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY

Director06 September 2021Active
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY

Director06 September 2021Active
No. 135/05, 2nd Floor, 15th Cross, 3rd Phase, Jp Nagar, Bangalore, India, 560078

Director23 July 2014Active
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY

Director06 September 2021Active
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY

Director06 January 2005Active
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY

Director06 September 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary15 September 2006Active
107 George Street, Edinburgh, EH2 3ES

Corporate Secretary07 December 2004Active
70, Edburton Avenue, Brighton, United Kingdom, BN1 6EL

Director18 January 2013Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director28 March 2018Active
1, Plough Place, London, United Kingdom, EL4A 1DE

Director02 June 2016Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director29 March 2018Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director02 June 2016Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director18 December 2014Active
The Lodge, Bonaly Tower, Colinton, Edinburgh, United Kingdom, EH13 0PB

Director21 September 2016Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director23 July 2014Active
Asu Enterprise Partners, PO BOX 2260, Temple, United States, 85280

Director15 December 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director30 December 2019Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director30 October 2015Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director30 December 2019Active
25, Station Road, Kirknewton, United Kingdom, EH27 8BJ

Director23 July 2014Active
Coppertop, Green Lane, Lasswade, United Kingdom, EH18 1HE

Director18 January 2013Active
4, Springfield Grange, Linlithgow, United Kingdom, EH49 7HA

Director18 January 2013Active
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director30 December 2019Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director07 December 2004Active

People with Significant Control

The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press
Notified on:06 September 2021
Status:Active
Country of residence:England
Address:The University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership
Notified on:30 December 2019
Status:Active
Country of residence:United Kingdom
Address:58, Victoria Embankment, London, United Kingdom, EC4Y 0DS
Nature of control:
  • Significant influence or control
Asu Enterprise Partners
Notified on:30 December 2019
Status:Active
Country of residence:United States
Address:300, East University Drive, Tempe, United States, 85280
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Hedley Thompson
Notified on:13 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:5th, Floor, Edinburgh, EH2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scottish Enterprise
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ
Nature of control:
  • Significant influence or control
D.C. Thomson & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Courier Buildings, Albert Square, Dundee, United Kingdom, DD1 9QJ
Nature of control:
  • Significant influence or control
Nesta Investment Management Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:58, Victoria Embankment, London, United Kingdom, EC4Y 0DS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-05-24Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Gazette

Gazette filings brought up to date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Address

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

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-10Capital

Capital allotment shares.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.