UKBizDB.co.uk

THE COGENCY LIMITED

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

This company is commonly known as The Cogency Limited. The company was founded 25 years ago and was given the registration number 03668073. The firm's registered office is in LONDON. You can find them at Trojan House, 34 Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE COGENCY LIMITED
Company Number:03668073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Trojan House, 34 Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House - Pf, 915 High Road, North Finchley, London, England, N12 8QJ

Director01 April 2004Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary16 November 1998Active
Applewick Cottage Long Mill Lane, Crouch, Sevenoaks, TN15 8QA

Secretary15 June 1999Active
Applewick Cottage, Long Mill Lane, Crouch, TN15 8QA

Secretary16 November 1998Active
36a Grove Park, London, SE5 8LG

Secretary31 July 2003Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director16 November 1998Active
Trojan House, 34 Arcadia Avenue, London, United Kingdom, N3 2JU

Director01 June 1999Active
Applewick Cottage Long Mill Lane, Crouch, Sevenoaks, TN15 8QA

Director16 November 1998Active

People with Significant Control

Ms Catherine Josephine Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Trojan House, 34 Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Janice Gail White
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Solar House - Pf, 915 High Road, London, England, N12 8QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Capital

Capital return purchase own shares.

Download
2021-05-04Resolution

Resolution.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-04-20Capital

Capital cancellation shares.

Download
2021-04-05Officers

Change person director company with change date.

Download
2021-04-05Persons with significant control

Change to a person with significant control.

Download
2021-04-05Address

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

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.