COGDEM

Register to unlock more data on OkredoRegister

COGDEM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03803462

Incorporation date

08/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

St George's House, George Street, Huntingdon, Cambridgeshire PE29 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon20/04/2026
Notification of John Robert Saffell as a person with significant control on 2026-04-01
dot icon15/04/2026
Termination of appointment of Andrew James Curtis as a director on 2026-04-01
dot icon15/04/2026
Cessation of Andrew James Curtis as a person with significant control on 2026-04-01
dot icon15/04/2026
Termination of appointment of Andrew James Curtis as a secretary on 2026-04-01
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon09/10/2023
Appointment of Mr Andrew James Curtis as a director on 2023-10-09
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon14/04/2023
Secretary's details changed for Mr Andrew James Curtis on 2023-03-10
dot icon13/04/2023
Registered office address changed from Unit a7 Stondon Manor Farm Maple Close Lower Stondon Henlow SG16 6LY England to St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 2023-04-13
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/07/2022
Registered office address changed from Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way Hitchin Hertfordshire SG4 0TY England to Unit a7 Stondon Manor Farm Maple Close Lower Stondon Henlow SG16 6LY on 2022-07-11
dot icon11/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon04/07/2019
Termination of appointment of Leigh Kent Greenham as a director on 2019-06-28
dot icon24/06/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Appointment of Mr Andrew James Curtis as a secretary on 2019-01-22
dot icon22/01/2019
Termination of appointment of David Ronald Curtis as a secretary on 2019-01-22
dot icon27/09/2018
Notification of Andrew James Curtis as a person with significant control on 2018-09-27
dot icon27/09/2018
Cessation of David Ronald Curtis as a person with significant control on 2018-09-27
dot icon14/09/2018
Director's details changed for Dr John Robert Saffell on 2018-05-11
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon20/07/2017
Termination of appointment of Noor Ali as a director on 2017-07-08
dot icon20/07/2017
Termination of appointment of Samantha Louise Harvey as a secretary on 2017-07-08
dot icon11/07/2017
Micro company accounts made up to 2017-03-31
dot icon15/06/2017
Appointment of Mr David Ronald Curtis as a secretary on 2017-06-13
dot icon13/06/2017
Appointment of Mrs Samantha Louise Harvey as a secretary on 2017-06-01
dot icon13/06/2017
Termination of appointment of David Ronald Curtis as a secretary on 2017-06-01
dot icon20/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon28/06/2016
Registered office address changed from Unit 11 Theobald Business Centre Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to Unit 9 Knowl Piece Business Centre Knowl Piece, Wilbury Way Hitchin Hertfordshire SG4 0TY on 2016-06-28
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/08/2015
Annual return made up to 2015-07-12 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/05/2015
Secretary's details changed for Mr David Ronald Curtis on 2014-11-01
dot icon22/07/2014
Annual return made up to 2014-07-12 no member list
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2013
Annual return made up to 2013-07-12 no member list
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Appointment of Mr Noor Ali as a director
dot icon11/06/2013
Termination of appointment of Jonathan Gilby as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-12 no member list
dot icon02/08/2011
Annual return made up to 2011-07-12 no member list
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2010
Annual return made up to 2010-07-12 no member list
dot icon12/07/2010
Director's details changed for Dr John Robert Saffell on 2010-07-12
dot icon12/07/2010
Director's details changed for Jonathan Howard Gilby on 2010-07-12
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Termination of appointment of Jason Perrins as a director
dot icon23/07/2009
Annual return made up to 08/07/09
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 08/07/08
dot icon19/07/2007
Annual return made up to 08/07/07
dot icon19/07/2007
Registered office changed on 19/07/07 from: unit 11 theobold business centre knowl piece wilbury way hitchin hertfordshire SG4 0TY
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 08/07/06
dot icon17/01/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
New director appointed
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Director resigned
dot icon30/07/2005
Annual return made up to 08/07/05
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New director appointed
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/07/2004
Annual return made up to 08/07/04
dot icon14/07/2004
Director resigned
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
Annual return made up to 08/07/03
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/07/2002
Annual return made up to 08/07/02
dot icon21/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/08/2001
Annual return made up to 08/07/01
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/09/2000
Annual return made up to 08/07/00
dot icon24/05/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned;director resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon08/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
16.37K
-
0.00
-
-
2022
0
16.98K
-
0.00
-
-
2023
0
18.74K
-
0.00
-
-
2023
0
18.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.74K £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saffell, John Robert, Dr
Director
11/11/2004 - Present
5
Curtis, Andrew James
Director
09/10/2023 - 01/04/2026
8
Curtis, Andrew James
Secretary
22/01/2019 - 01/04/2026
-
Ali, Noor Gary
Director
04/06/2013 - 08/07/2017
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGDEM

COGDEM is an(a) Active company incorporated on 08/07/1999 with the registered office located at St George's House, George Street, Huntingdon, Cambridgeshire PE29 3GH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COGDEM?

toggle

COGDEM is currently Active. It was registered on 08/07/1999 .

Where is COGDEM located?

toggle

COGDEM is registered at St George's House, George Street, Huntingdon, Cambridgeshire PE29 3GH.

What does COGDEM do?

toggle

COGDEM operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for COGDEM?

toggle

The latest filing was on 20/04/2026: Notification of John Robert Saffell as a person with significant control on 2026-04-01.