Cog Developments Ltd

  • Dissolved
  • Incorporated on 27 Feb 2007

Reg Address: 144 Lower Richmond Road, London SW15 1LU


  • Summary The company with name "Cog Developments Ltd" is a ltd and located in 144 Lower Richmond Road, London SW15 1LU. Cog Developments Ltd is currently in dissolved status and it was incorporated on 27 Feb 2007 (17 years 6 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cog Developments Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jo Anthony Jason Oliver Secretary 20 Aug 2008 - Active
2 Adam Edmund Palmer Coxen Director 12 Apr 2007 British Active
3 Gary Marshall Director 12 Apr 2007 British Active
4 Jo Anthony Jason Oliver Director 12 Apr 2007 - Active
5 Duncan Hugh Naylor Secretary 12 Apr 2007 - Resigned
20 Aug 2008
6 Gary Marshall Director 12 Apr 2007 British Active
7 DUPORT DIRECTOR LIMITED Corporate Nominee Director 27 Feb 2007 - Resigned
28 Mar 2007
8 DUPORT SECRETARY LIMITED Corporate Nominee Secretary 27 Feb 2007 - Resigned
28 Mar 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cog Developments Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 6 Mar 2018 Download PDF
1 Pages
2 Gazette - Notice Compulsory 19 Dec 2017 Download PDF
1 Pages
3 Accounts - Micro Entity 9 Aug 2017 Download PDF
2 Pages
4 Accounts - Change Account Reference Date Company Previous Shortened 7 Aug 2017 Download PDF
1 Pages
5 Gazette - Filings Brought Up To Date 1 Aug 2017 Download PDF
1 Pages
6 Accounts - Total Exemption Small 31 Jul 2017 Download PDF
3 Pages
7 Accounts - Change Account Reference Date Company Previous Shortened 31 May 2017 Download PDF
1 Pages
8 Gazette - Notice Compulsory 23 May 2017 Download PDF
1 Pages
9 Accounts - Total Exemption Small 1 Jun 2016 Download PDF
3 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2016 Download PDF
6 Pages
11 Accounts - Total Exemption Small 29 Jun 2015 Download PDF
3 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2015 Download PDF
6 Pages
13 Accounts - Total Exemption Small 29 May 2014 Download PDF
3 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2014 Download PDF
6 Pages
15 Address - Change Registered Office Company With Date Old 11 Aug 2013 Download PDF
1 Pages
16 Accounts - Total Exemption Small 30 May 2013 Download PDF
3 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2013 Download PDF
6 Pages
18 Accounts - Change Account Reference Date Company Previous Extended 19 Nov 2012 Download PDF
3 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2012 Download PDF
6 Pages
20 Officers - Change Person Secretary Company With Change Date 23 Apr 2012 Download PDF
1 Pages
21 Officers - Change Person Director Company With Change Date 22 Apr 2012 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 22 Apr 2012 Download PDF
2 Pages
23 Officers - Change Person Secretary Company With Change Date 22 Apr 2012 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old 22 Apr 2012 Download PDF
1 Pages
25 Accounts - Total Exemption Small 29 Nov 2011 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2011 Download PDF
7 Pages
27 Officers - Change Person Director Company With Change Date 12 Mar 2011 Download PDF
2 Pages
28 Accounts - Total Exemption Small 19 Dec 2010 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date 7 Apr 2010 Download PDF
15 Pages
30 Accounts - Total Exemption Small 15 Dec 2009 Download PDF
4 Pages
31 Annual Return - Legacy 5 Apr 2009 Download PDF
6 Pages
32 Accounts - Total Exemption Small 27 Oct 2008 Download PDF
4 Pages
33 Annual Return - Legacy 30 Sep 2008 Download PDF
7 Pages
34 Officers - Legacy 3 Sep 2008 Download PDF
2 Pages
35 Officers - Legacy 3 Sep 2008 Download PDF
1 Pages
36 Address - Legacy 24 Jun 2008 Download PDF
1 Pages
37 Mortgage - Legacy 4 May 2007 Download PDF
3 Pages
38 Officers - Legacy 28 Apr 2007 Download PDF
2 Pages
39 Officers - Legacy 28 Apr 2007 Download PDF
2 Pages
40 Address - Legacy 28 Apr 2007 Download PDF
1 Pages
41 Officers - Legacy 28 Apr 2007 Download PDF
2 Pages
42 Officers - Legacy 28 Apr 2007 Download PDF
2 Pages
43 Officers - Legacy 29 Mar 2007 Download PDF
1 Pages
44 Address - Legacy 29 Mar 2007 Download PDF
1 Pages
45 Officers - Legacy 29 Mar 2007 Download PDF
1 Pages
46 Incorporation - Company 27 Feb 2007 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Gresham House (Eastbourne) Limited
Mutual People: Jo Anthony Jason Oliver , Gary Marshall
Active
2 Intrepid Owls Ltd
Mutual People: Jo Anthony Jason Oliver
Active
3 Streethub Ltd
Mutual People: Jo Anthony Jason Oliver
Active
4 Octopus Gp Limited
Mutual People: Jo Anthony Jason Oliver
Active
5 Touchtype Limited
Mutual People: Jo Anthony Jason Oliver
Active
6 Calastone Limited
Mutual People: Jo Anthony Jason Oliver
Active
7 Octopus Founder Partner Limited
Mutual People: Jo Anthony Jason Oliver
Active
8 Loch Lomond Golf Club Limited
Mutual People: Jo Anthony Jason Oliver
Active
9 Iovox Limited
Mutual People: Jo Anthony Jason Oliver
Active
10 Wavefinder Limited
Mutual People: Jo Anthony Jason Oliver , Adam Edmund Palmer Coxen
Active
11 London House Exchange Limited
Mutual People: Jo Anthony Jason Oliver
Active
12 Amplience (Nominees) Limited
Mutual People: Jo Anthony Jason Oliver
Active
13 Wavefinder Uk Limited
Mutual People: Jo Anthony Jason Oliver , Adam Edmund Palmer Coxen
dissolved
14 Tonik London Ltd
Mutual People: Gary Marshall
Active
15 Tonik Tech Limited
Mutual People: Gary Marshall
Active
16 Tonik Associates Limited
Mutual People: Gary Marshall
Active
17 Usee Technologies Limited
Mutual People: Gary Marshall
Active
18 Briarcrown Limited
Mutual People: Gary Marshall
Active
19 Featurecode (Management) Limited
Mutual People: Gary Marshall
Active
20 Tonik Retail Limited
Mutual People: Gary Marshall
dissolved
21 Adcox Limited
Mutual People: Adam Edmund Palmer Coxen
Active
22 Thr Venture Ltd
Mutual People: Adam Edmund Palmer Coxen
Active
23 Treehouse Retreats Ltd
Mutual People: Adam Edmund Palmer Coxen
Active
24 Voneus Limited
Mutual People: Adam Edmund Palmer Coxen
Active
25 Blue Forest (Uk) Ltd
Mutual People: Adam Edmund Palmer Coxen
Active
26 Venture Exchange Limited
Mutual People: Adam Edmund Palmer Coxen
dissolved