COG DESIGN LIMITED

Register to unlock more data on OkredoRegister

COG DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02911966

Incorporation date

23/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1994)
dot icon08/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-23 with updates
dot icon19/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Statement of company's objects
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon25/07/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr Michael James Smith on 2016-02-05
dot icon05/02/2016
Secretary's details changed for Jane Steward on 2016-02-05
dot icon05/02/2016
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 2016-02-05
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/05/2009
Return made up to 23/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 23/03/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 23/03/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 23/03/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 23/03/05; full list of members
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 23/03/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 23/03/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 23/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Registered office changed on 23/04/01 from: c/o cwm 1A high street epsom surrey KT19 8DA
dot icon02/04/2001
Return made up to 23/03/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 23/03/00; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Return made up to 23/03/99; no change of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon21/10/1998
Return made up to 23/03/98; full list of members
dot icon15/12/1997
Registered office changed on 15/12/97 from: cooper witton metcalfe 94 high street rear entrance carshalton surrey SM5 3AE
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 23/03/97; no change of members
dot icon13/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon12/04/1996
Return made up to 23/03/96; no change of members
dot icon19/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/10/1995
Resolutions
dot icon18/05/1995
Return made up to 23/03/95; full list of members
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
Registered office changed on 17/05/94 from: torrington park north finchley london N12 9SZ
dot icon23/03/1994
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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
594.24K
-
0.00
509.80K
-
2023
13
688.06K
-
0.00
508.25K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael James
Director
23/03/1994 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COG DESIGN LIMITED

COG DESIGN LIMITED is an(a) Active company incorporated on 23/03/1994 with the registered office located at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA. There is currently 1 active director 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 DESIGN LIMITED?

toggle

COG DESIGN LIMITED is currently Active. It was registered on 23/03/1994 .

Where is COG DESIGN LIMITED located?

toggle

COG DESIGN LIMITED is registered at C/O Cwm, 1a High Street, Epsom, Surrey KT19 8DA.

What does COG DESIGN LIMITED do?

toggle

COG DESIGN LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for COG DESIGN LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-23 with updates.