UKBizDB.co.uk

THE COG RESEARCH & MARKETING LIMITED

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

This company is commonly known as The Cog Research & Marketing Limited. The company was founded 21 years ago and was given the registration number 04639509. The firm's registered office is in OTLEY. You can find them at The Dairy Vicarage Farm, Old Lane, Otley, West Yorkshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:THE COG RESEARCH & MARKETING LIMITED
Company Number:04639509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Dairy Vicarage Farm, Old Lane, Otley, West Yorkshire, LS21 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 7 Park Row, Leeds, LS1 5HD

Secretary01 March 2012Active
The Dairy, Vicarage Farm, Old Lane, Otley, United Kingdom, LS21 3DB

Director16 January 2003Active
23 Creskeld Drive, Bramhope, Leeds, LS16 9EJ

Secretary16 January 2003Active
Flat 4, 66 Harlow Moor Drive, Harrogate, HG2 0LE

Secretary01 April 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 January 2003Active
23 Creskeld Drive, Bramhope, Leeds, LS16 9EJ

Director16 January 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 January 2003Active

People with Significant Control

Mrs Sarah Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:English
Country of residence:United Kingdom
Address:5, The Courtyard, Leeds, United Kingdom, LS20 8LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Stuart Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:5 The Courtyard, Thorpe Lane Guiseley, Leeds, United Kingdom, LS20 8LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-13Gazette

Gazette dissolved liquidation.

Download
2023-07-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-30Address

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

Download
2021-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Address

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

Download
2020-08-15Address

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

Download
2020-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-03-26Accounts

Change account reference date company current extended.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Address

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

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Address

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

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.