Cogdem HUNTINGDON


Cogdem started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03803462. The Cogdem company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Huntingdon at St George's House. Postal code: PE29 3GH.

At present there are 2 directors in the the company, namely Andrew C. and John S.. In addition one secretary - Andrew C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cogdem Address / Contact

Office Address St George's House
Office Address2 George Street
Town Huntingdon
Post code PE29 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803462
Date of Incorporation Thu, 8th Jul 1999
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Andrew C.

Position: Director

Appointed: 09 October 2023

Andrew C.

Position: Secretary

Appointed: 22 January 2019

John S.

Position: Director

Appointed: 11 November 2004

David C.

Position: Secretary

Appointed: 13 June 2017

Resigned: 22 January 2019

Samantha H.

Position: Secretary

Appointed: 01 June 2017

Resigned: 08 July 2017

Noor A.

Position: Director

Appointed: 04 June 2013

Resigned: 08 July 2017

Jason P.

Position: Director

Appointed: 14 July 2005

Resigned: 10 June 2010

Leigh G.

Position: Director

Appointed: 14 July 2005

Resigned: 28 June 2019

Jonathan G.

Position: Director

Appointed: 14 July 2005

Resigned: 04 June 2013

Michael F.

Position: Director

Appointed: 11 November 2004

Resigned: 15 November 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1999

Resigned: 08 July 1999

Christopher P.

Position: Director

Appointed: 08 July 1999

Resigned: 01 July 2004

David C.

Position: Secretary

Appointed: 08 July 1999

Resigned: 01 June 2017

Jonathan K.

Position: Director

Appointed: 08 July 1999

Resigned: 15 November 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 July 1999

Resigned: 08 July 1999

James S.

Position: Director

Appointed: 08 July 1999

Resigned: 15 November 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 08 July 1999

Resigned: 08 July 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Andrew C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David C. This PSC has significiant influence or control over the company,.

Andrew C.

Notified on 27 September 2018
Nature of control: significiant influence or control

David C.

Notified on 20 July 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets30 93629 16321 65823 54520 72622 115
Other
Creditors10 59110 0055 0327 1753 7513 376
Net Current Assets Liabilities20 34519 15816 62616 37016 97518 739
Total Assets Less Current Liabilities20 34519 15816 62616 37016 97518 739

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search