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.
Office Address | Building 1 |
Office Address2 | 9 Haymarket Square |
Town | Edinburgh |
Post code | EH3 8RY |
Country of origin | United Kingdom |
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 |
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 |
Newco (810) | January 12, 2005 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 115 103 | 777 130 |
Current Assets | 381 810 | 1 013 242 |
Debtors | 266 707 | 236 112 |
Net Assets Liabilities | -3 007 534 | 1 482 491 |
Other Debtors | 199 127 | 194 950 |
Property Plant Equipment | 516 | 346 |
Other | ||
Accrued Liabilities Deferred Income | 397 425 | |
Accumulated Amortisation Impairment Intangible Assets | 1 889 744 | 2 570 842 |
Accumulated Depreciation Impairment Property Plant Equipment | 21 714 | 21 884 |
Average Number Employees During Period | 8 | 8 |
Creditors | 450 286 | 666 253 |
Fixed Assets | 1 300 821 | 1 140 502 |
Increase From Amortisation Charge For Year Intangible Assets | 681 098 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 170 | |
Intangible Assets | 1 299 335 | 1 139 186 |
Intangible Assets Gross Cost | 3 189 079 | 3 710 028 |
Investments Fixed Assets | 970 | 970 |
Net Current Assets Liabilities | -68 476 | 346 989 |
Other Creditors | 195 129 | 6 986 |
Prepayments Accrued Income | 8 000 | 16 000 |
Property Plant Equipment Gross Cost | 22 230 | 22 230 |
Taxation Social Security Payable | 5 238 | |
Total Additions Including From Business Combinations Intangible Assets | 520 949 | |
Total Assets Less Current Liabilities | 1 232 345 | 1 487 491 |
Trade Creditors Trade Payables | 255 157 | 256 604 |
Trade Debtors Trade Receivables | 59 580 | 25 162 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending 31st July 2023 filed on: 21st, December 2023 |
accounts | Free Download (20 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy