UKBizDB.co.uk

COGMUSK LIMITED

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

This company is commonly known as Cogmusk Limited. The company was founded 22 years ago and was given the registration number 04230433. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:COGMUSK LIMITED
Company Number:04230433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Knightons Way, Brixworth, Northampton, England, NN6 9UE

Secretary19 February 2009Active
19 Knightons Way, Brixworth, Northampton, England, NN6 9UE

Director01 July 2015Active
1, Billing Road, Northampton, United Kingdom, NN1 5AL

Director01 August 2020Active
21 Icknield Drive, Shelfleys, Northampton, NN4 9YS

Secretary27 July 2001Active
Exchange House, 482 Midsummer Boulevard, Milton Keynes, MK9 2SH

Corporate Secretary07 June 2001Active
Sunnymede, Vyse Road, Boughton, Northampton, England, NN2 8RR

Director27 July 2001Active
7, Field Place, Verwood, Great Britain, BH31 7PR

Director19 February 2009Active
Church Farm, 5 Meadow Lane Little Houghton, Northampton, NN7 1AH

Director27 July 2001Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director07 June 2001Active

People with Significant Control

Mr Richard Mulcahy
Notified on:01 August 2020
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:1, Billing Road, Northampton, United Kingdom, NN1 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Ann Anderton
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Sunnymede, Vyse Road, Northampton, England, NN2 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Paul Anderton
Notified on:30 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Sunnymede, Vyse Road, Northampton, England, NN2 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Officers

Change person secretary company with change date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Address

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

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Address

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

Download
2020-10-22Accounts

Accounts with accounts type small.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.