Cogbooks Limited EDINBURGH


Cogbooks started in year 2004 as Private Limited Company with registration number SC277108. The Cogbooks company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edinburgh at Building 1. Postal code: EH3 8RY. Since 12th January 2005 Cogbooks Limited is no longer carrying the name Newco (810).

The firm has 6 directors, namely Andrew W., Nicholas R. and Chris B. and others. Of them, James T. has been with the company the longest, being appointed on 6 January 2005 and Andrew W. and Nicholas R. and Chris B. and Rodrick S. have been with the company for the least time - from 6 September 2021. As of 24 April 2024, there were 16 ex directors - Jeff M., Marcel V. and others listed below. There were no ex secretaries.

Cogbooks Limited Address / Contact

Office Address Building 1
Office Address2 9 Haymarket Square
Town Edinburgh
Post code EH3 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277108
Date of Incorporation Tue, 7th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andrew W.

Position: Director

Appointed: 06 September 2021

Nicholas R.

Position: Director

Appointed: 06 September 2021

Chris B.

Position: Director

Appointed: 06 September 2021

Rodrick S.

Position: Director

Appointed: 06 September 2021

Vivek S.

Position: Director

Appointed: 23 July 2014

James T.

Position: Director

Appointed: 06 January 2005

Jeff M.

Position: Director

Appointed: 15 December 2020

Resigned: 06 September 2021

Marcel V.

Position: Director

Appointed: 30 December 2019

Resigned: 15 October 2020

Philip R.

Position: Director

Appointed: 30 December 2019

Resigned: 06 September 2021

Isabel N.

Position: Director

Appointed: 30 December 2019

Resigned: 06 September 2021

Benjamin G.

Position: Director

Appointed: 29 March 2018

Resigned: 30 December 2019

Tully C.

Position: Director

Appointed: 28 March 2018

Resigned: 29 March 2018

Brian M.

Position: Director

Appointed: 21 September 2016

Resigned: 25 January 2018

Benjamin G.

Position: Director

Appointed: 02 June 2016

Resigned: 28 March 2018

Nathan E.

Position: Director

Appointed: 02 June 2016

Resigned: 01 March 2019

Isabel N.

Position: Director

Appointed: 30 October 2015

Resigned: 02 June 2016

Ian M.

Position: Director

Appointed: 18 December 2014

Resigned: 16 September 2015

Matthew M.

Position: Director

Appointed: 23 July 2014

Resigned: 20 May 2015

Martin R.

Position: Director

Appointed: 23 July 2014

Resigned: 12 December 2014

Donald C.

Position: Director

Appointed: 18 January 2013

Resigned: 30 December 2019

Martin T.

Position: Director

Appointed: 18 January 2013

Resigned: 23 July 2014

Ian R.

Position: Director

Appointed: 18 January 2013

Resigned: 21 September 2016

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 September 2006

Resigned: 06 September 2021

Mbm Board Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 06 January 2005

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 15 September 2006

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats found, there is The Chancellor, Masters, and Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press from Cambridge, England. This PSC is classified as "a common law corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Asu Enterprise Partners that put Tempe, United States as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press

The University Printing House Shaftesbury Road, Cambridge, CB2 8BS, England

Legal authority Universities Of Oxford And Cambridge Act 1923
Legal form Common Law Corporation
Notified on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asu Enterprise Partners

300 East University Drive, 6th Floor, Tempe, Arizona, 85280, United States

Legal authority United States (Arizona )
Legal form Corporate
Notified on 30 December 2019
Ceased on 6 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership

58 Victoria Embankment, London, EC4Y 0DS, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08231985
Notified on 30 December 2019
Ceased on 6 September 2021
Nature of control: significiant influence or control

D.C. Thomson & Company Limited

Courier Buildings Albert Square, Dundee, DD1 9QJ, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc005830
Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control: significiant influence or control

Nesta Investment Management Llp

58 Victoria Embankment, London, EC4Y 0DS, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered England
Place registered Companies House
Registration number Oc338038
Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control: significiant influence or control

James T.

Notified on 13 April 2016
Ceased on 30 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newco (810) January 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand115 103777 130
Current Assets381 8101 013 242
Debtors266 707236 112
Net Assets Liabilities-3 007 5341 482 491
Other Debtors199 127194 950
Property Plant Equipment516346
Other
Accrued Liabilities Deferred Income 397 425
Accumulated Amortisation Impairment Intangible Assets1 889 7442 570 842
Accumulated Depreciation Impairment Property Plant Equipment21 71421 884
Average Number Employees During Period88
Creditors450 286666 253
Fixed Assets1 300 8211 140 502
Increase From Amortisation Charge For Year Intangible Assets 681 098
Increase From Depreciation Charge For Year Property Plant Equipment 170
Intangible Assets1 299 3351 139 186
Intangible Assets Gross Cost3 189 0793 710 028
Investments Fixed Assets970970
Net Current Assets Liabilities-68 476346 989
Other Creditors195 1296 986
Prepayments Accrued Income8 00016 000
Property Plant Equipment Gross Cost22 23022 230
Taxation Social Security Payable 5 238
Total Additions Including From Business Combinations Intangible Assets 520 949
Total Assets Less Current Liabilities1 232 3451 487 491
Trade Creditors Trade Payables255 157256 604
Trade Debtors Trade Receivables59 58025 162

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st July 2023
filed on: 21st, December 2023
Free Download (20 pages)

Company search