UKBizDB.co.uk

INVENTIVE COGS LIMITED

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

This company is commonly known as Inventive Cogs Limited. The company was founded 7 years ago and was given the registration number 10293132. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way, Pride Park, Derby, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:INVENTIVE COGS LIMITED
Company Number:10293132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director27 July 2016Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director25 July 2016Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director29 May 2020Active
5, Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG

Director27 July 2016Active

People with Significant Control

Mr Martyn Stephen Lathbury
Notified on:27 July 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ees Solutions Kmd Limited
Notified on:27 July 2016
Status:Active
Country of residence:England
Address:5 Prospect Place, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Peter Thomas
Notified on:25 July 2016
Status:Active
Date of birth:February 1969
Nationality:English
Country of residence:England
Address:5, Prospect Place, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2024-01-09Change of name

Certificate change of name company.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Accounts

Change account reference date company previous extended.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Accounts

Change account reference date company current shortened.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.