COG AND WIRE LIMITED

Register to unlock more data on OkredoRegister

COG AND WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06297551

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Appointment of a voluntary liquidator
dot icon23/10/2025
Declaration of solvency
dot icon23/10/2025
Registered office address changed from Purley Cottage Chapel Lane Sway Lymington SO41 6BS England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-10-23
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Change of details for Flo Employee Ownership Trustee Limited as a person with significant control on 2020-04-20
dot icon08/12/2023
Registered office address changed from 17 Angel Courtyard High Street Lymington SO41 9AP England to Purley Cottage Chapel Lane Sway Lymington SO41 6BS on 2023-12-08
dot icon08/12/2023
Termination of appointment of Jon Harvey as a secretary on 2023-12-08
dot icon14/09/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/05/2020
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2020-05-05
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 17 Angel Courtyard High Street Lymington SO41 9AP on 2020-04-27
dot icon08/04/2020
Termination of appointment of Michiel Arian Jacob Keijzer as a director on 2020-04-01
dot icon08/04/2020
Termination of appointment of Alison Frances Hatcher as a director on 2020-04-01
dot icon03/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon06/09/2019
Appointment of Mr Jon Harvey as a secretary on 2019-09-04
dot icon01/07/2019
Change of details for Flo Employee Ownership Trustee Limited as a person with significant control on 2019-07-01
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon28/05/2019
Director's details changed for Alison Frances Hatcher on 2019-05-28
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon02/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/10/2018
Appointment of Alison Frances Hatcher as a director on 2018-04-01
dot icon15/10/2018
Appointment of Mr Michiel Arian Jacob Keijzer as a director on 2018-04-01
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon18/08/2017
Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-18
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon04/07/2017
Notification of Flo Employee Ownership Trustee Limited as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon22/05/2017
Amended group of companies' accounts made up to 2016-03-31
dot icon08/05/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/06/2015
Certificate of change of name
dot icon16/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon05/08/2014
Resolutions
dot icon22/07/2014
Change of share class name or designation
dot icon14/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon20/05/2014
Change of share class name or designation
dot icon20/05/2014
Memorandum and Articles of Association
dot icon20/05/2014
Resolutions
dot icon20/03/2014
Termination of appointment of Duncan Stuart Ritchie as a director on 2014-03-17
dot icon06/03/2014
Appointment of Mr Duncan Stuart Ritchie as a director on 2014-03-01
dot icon18/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon06/11/2013
Memorandum and Articles of Association
dot icon06/11/2013
Resolutions
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/04/2013
Termination of appointment of Duncan Stuart Ritchie as a director on 2013-03-22
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon31/01/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon09/01/2013
Purchase of own shares.
dot icon02/01/2013
Cancellation of shares. Statement of capital on 2013-01-02
dot icon02/01/2013
Resolutions
dot icon31/12/2012
Statement by directors
dot icon31/12/2012
Statement of capital on 2012-12-31
dot icon31/12/2012
Solvency statement dated 13/12/12
dot icon31/12/2012
Resolutions
dot icon10/10/2012
Accounts for a small company made up to 2012-03-31
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon28/08/2012
Memorandum and Articles of Association
dot icon28/08/2012
Resolutions
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon03/07/2012
Purchase of own shares.
dot icon26/06/2012
Cancellation of shares. Statement of capital on 2012-06-26
dot icon26/06/2012
Resolutions
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon20/05/2011
Termination of appointment of Robertus Van Haaster as a director
dot icon20/05/2011
Termination of appointment of Antony Carter as a director
dot icon20/05/2011
Termination of appointment of Sam Woodcock as a director
dot icon20/05/2011
Termination of appointment of Leonard Heckmann as a director
dot icon20/05/2011
Termination of appointment of David Pain as a director
dot icon20/05/2011
Termination of appointment of Andrew Powell as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Resolutions
dot icon16/11/2010
Memorandum and Articles of Association
dot icon16/11/2010
Resolutions
dot icon16/11/2010
Particulars of variation of rights attached to shares
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/04/2010
Sub-division of shares on 2010-03-17
dot icon01/04/2010
Resolutions
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 29/06/09; full list of members
dot icon31/07/2009
Ad 02/06/09\gbp si [email protected]=500\gbp si 490@1=490\gbp ic 1010/2000\
dot icon05/06/2009
Director appointed barry thomas hayes
dot icon05/06/2009
Director appointed michael jonathan harvey
dot icon05/11/2008
Director appointed andrew william powell
dot icon05/11/2008
Director appointed antony robert carter
dot icon05/11/2008
Director appointed david christopher pain
dot icon05/11/2008
Director appointed leonard heckmann
dot icon05/11/2008
Director appointed sam william woodcock
dot icon05/11/2008
Director appointed robertus cornelis jacobus van haaster
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Resolutions
dot icon11/09/2008
Ad 05/09/08\gbp si [email protected]=500\gbp ic 510/1010\
dot icon11/09/2008
Ad 05/09/08\gbp si 509@1=509\gbp ic 1/510\
dot icon02/09/2008
S-div
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon20/02/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon23/10/2007
Director's particulars changed
dot icon29/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
29/06/2007 - 05/05/2020
1229
Harvey, Michael Jonathan
Director
01/05/2009 - Present
9
Powell, Andrew William
Director
01/11/2008 - 01/04/2011
2
Keijzer, Michiel Arian Jacob
Director
01/04/2018 - 01/04/2020
3
Hatcher, Alison Frances
Director
01/04/2018 - 01/04/2020
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COG AND WIRE LIMITED

COG AND WIRE LIMITED is an(a) Liquidation company incorporated on 29/06/2007 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COG AND WIRE LIMITED?

toggle

COG AND WIRE LIMITED is currently Liquidation. It was registered on 29/06/2007 .

Where is COG AND WIRE LIMITED located?

toggle

COG AND WIRE LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does COG AND WIRE LIMITED do?

toggle

COG AND WIRE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COG AND WIRE LIMITED?

toggle

The latest filing was on 23/10/2025: Resolutions.