COGDEM - HUNTINGDON
Company Profile | Company Filings |
Overview
COGDEM is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HUNTINGDON UNITED KINGDOM and has the status: Active.
COGDEM was incorporated 24 years ago on 08/07/1999 and has the registered number: 03803462. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COGDEM was incorporated 24 years ago on 08/07/1999 and has the registered number: 03803462. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COGDEM - HUNTINGDON
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ST GEORGE'S HOUSE
HUNTINGDON
CAMBRIDGESHIRE
PE29 3GH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES CURTIS | Jul 1978 | British | Director | 2023-10-09 | CURRENT |
DR JOHN ROBERT SAFFELL | Mar 1953 | British | Director | 2004-11-11 | CURRENT |
MR ANDREW JAMES CURTIS | Secretary | 2019-01-22 | CURRENT | ||
MR DAVID RONALD CURTIS | Feb 1951 | British | Secretary | 1999-07-08 UNTIL 2017-06-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Director | 1999-07-08 UNTIL 1999-07-08 | RESIGNED | ||
MRS SAMANTHA LOUISE HARVEY | Secretary | 2017-06-01 UNTIL 2017-07-08 | RESIGNED | ||
JAMES ANDERSON SHERIFF | Nov 1945 | British | Director | 1999-07-08 UNTIL 2005-11-15 | RESIGNED |
CHRISTOPHER PRATT | Oct 1942 | British | Director | 1999-07-08 UNTIL 2004-07-01 | RESIGNED |
MR LEIGH KENT GREENHAM | Apr 1959 | British | Director | 2005-07-14 UNTIL 2019-06-28 | RESIGNED |
JASON SCOTT PERRINS | Jan 1967 | British | Director | 2005-07-14 UNTIL 2010-06-10 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-07-08 UNTIL 1999-07-08 | RESIGNED | ||
MR DAVID RONALD CURTIS | Secretary | 2017-06-13 UNTIL 2019-01-22 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-08 UNTIL 1999-07-08 | RESIGNED | ||
MR NOOR ALI | Jul 1966 | British | Director | 2013-06-04 UNTIL 2017-07-08 | RESIGNED |
JONATHAN HOWARD GILBY | Aug 1950 | British | Director | 2005-07-14 UNTIL 2013-06-04 | RESIGNED |
MR MICHAEL FLECK | Oct 1959 | British | Director | 2004-11-11 UNTIL 2005-11-15 | RESIGNED |
MR JONATHAN STEPHEN HENRY ARTHUR KANE | Oct 1965 | British | Director | 1999-07-08 UNTIL 2005-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew James Curtis | 2018-09-27 | 7/1978 | Bedford |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr David Ronald Curtis | 2016-07-20 - 2018-09-27 | 2/1951 | Hitchin Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COGDEM - Accounts to registrar (filleted) - small 23.2.5 | 2023-08-31 | 31-03-2023 | £18,739 equity |
COGDEM - Accounts to registrar (filleted) - small 18.2 | 2022-08-06 | 31-03-2022 | £16,975 equity |
COGDEM - Accounts to registrar (filleted) - small 18.2 | 2021-07-07 | 31-03-2021 | £16,370 equity |
COGDEM - Accounts to registrar (filleted) - small 18.2 | 2020-09-11 | 31-03-2020 | £16,626 equity |
COGDEM - Accounts to registrar (filleted) - small 18.2 | 2019-06-25 | 31-03-2019 | £19,158 equity |