Cogora Limited LONDON


Cogora started in year 1987 as Private Limited Company with registration number 02147432. The Cogora company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 1 Giltspur Street. Postal code: EC1A 9DD. Since Mon, 7th Oct 2013 Cogora Limited is no longer carrying the name Campden Publishing.

At present there are 4 directors in the the firm, namely Craig H., David B. and Edward B. and others. In addition one secretary - David B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cogora Limited Address / Contact

Office Address 1 Giltspur Street
Town London
Post code EC1A 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147432
Date of Incorporation Wed, 15th Jul 1987
Industry Advertising agencies
Industry Business and domestic software development
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Craig H.

Position: Director

Appointed: 24 January 2023

David B.

Position: Director

Appointed: 18 August 2017

Edward B.

Position: Director

Appointed: 18 August 2017

David B.

Position: Secretary

Appointed: 04 June 2011

John P.

Position: Director

Appointed: 15 July 2003

Paul S.

Position: Director

Appointed: 26 January 2012

Resigned: 18 August 2017

Paul P.

Position: Secretary

Appointed: 10 July 2006

Resigned: 04 June 2011

Paul P.

Position: Director

Appointed: 10 July 2006

Resigned: 04 June 2011

John P.

Position: Secretary

Appointed: 18 January 2006

Resigned: 10 July 2006

Christopher H.

Position: Director

Appointed: 15 July 2003

Resigned: 18 January 2006

Kevin G.

Position: Director

Appointed: 15 July 2003

Resigned: 24 April 2013

Graeme O.

Position: Director

Appointed: 15 July 2003

Resigned: 18 January 2006

David O.

Position: Director

Appointed: 15 July 2003

Resigned: 18 January 2006

Anne A.

Position: Secretary

Appointed: 05 May 1998

Resigned: 30 July 1998

John T.

Position: Director

Appointed: 05 May 1998

Resigned: 26 June 2003

Anne A.

Position: Director

Appointed: 05 May 1998

Resigned: 30 July 1998

Moray D.

Position: Director

Appointed: 01 October 1996

Resigned: 21 November 2005

Jonathan R.

Position: Director

Appointed: 31 December 1991

Resigned: 18 January 2006

John L.

Position: Director

Appointed: 31 December 1991

Resigned: 18 January 2006

Guy P.

Position: Director

Appointed: 31 December 1991

Resigned: 21 April 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is John P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Cogora Group Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Paul S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John P.

Notified on 7 September 2016
Nature of control: significiant influence or control

Cogora Group Limited

140 London Wall, London, EC2Y 5DN, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Uk Company Register
Registration number 05616343
Notified on 7 September 2016
Nature of control: 75,01-100% shares

Paul S.

Notified on 7 September 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Company previous names

Campden Publishing October 7, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, September 2023
Free Download (22 pages)

Company search