UKBizDB.co.uk

COGENCE SEARCH LIMITED

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

This company is commonly known as Cogence Search Limited. The company was founded 15 years ago and was given the registration number 06900264. The firm's registered office is in LONDON. You can find them at 3rd Floor, 168 Shoreditch High Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COGENCE SEARCH LIMITED
Company Number:06900264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2009
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY

Secretary20 September 2020Active
3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY

Secretary20 September 2020Active
16, Greenfields, Bilericay, England, CM12 9QB

Director08 May 2009Active
33-37, Charterhouse Square, London, EC1M 6EA

Director04 January 2010Active
3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY

Director31 October 2018Active
2 Gainsborough Lodge, 2 Holford Road, London, NW3 1AD

Secretary08 May 2009Active
3, Alexander Mews, Billericay, United Kingdom, CM12 9AD

Director08 May 2009Active
210, Gilbert Road, Chafford Hundred, Grays, England, RM16 6NW

Director08 May 2009Active
107 Worcester Crescent, Woodford Green, IG8 0LT

Director08 May 2009Active
2, Sandall Road, London, England, W5 1JD

Director09 May 2011Active

People with Significant Control

Mr Christopher John Hume
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justyn Alexander Randall
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 85 Great Eastern Street, London, United Kingdom, EC2A 3HY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2023-01-02Officers

Appoint person secretary company with name date.

Download
2023-01-02Officers

Appoint person secretary company with name date.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2018-12-13Address

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

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Change account reference date company current extended.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Address

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

Download

Copyright © 2024. All rights reserved.