COGENCE SEARCH LIMITED

Register to unlock more data on OkredoRegister

COGENCE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06900264

Incorporation date

08/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 85 Great Eastern Street, London EC2A 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2009)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-26
dot icon24/09/2025
Previous accounting period shortened from 2024-12-27 to 2024-12-26
dot icon18/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-27
dot icon24/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-28
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2021-12-29
dot icon21/03/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon02/01/2023
Appointment of Mrs Marija Hume as a secretary on 2020-09-20
dot icon02/01/2023
Appointment of Mr Michael Hume as a secretary on 2020-09-20
dot icon22/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/03/2022
Registered office address changed from 3rd Floor 168 Shoreditch High Street London E1 6JE United Kingdom to 3rd Floor 85 Great Eastern Street London EC2A 3HY on 2022-03-29
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Registered office address changed from 5th Floor 70 Wilson Street London EC2A 2DB United Kingdom to 3rd Floor 168 Shoreditch High Street London E1 6JE on 2020-11-10
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/11/2019
Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 5th Floor 70 Wilson Street London EC2A 2DB on 2019-11-21
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/06/2019
Appointment of Mr Justyn Alexander Randall as a director on 2018-10-31
dot icon13/12/2018
Registered office address changed from 15 Bishopsgate London EC3N 3AR United Kingdom to 8 Devonshire Square London EC2M 4PL on 2018-12-13
dot icon29/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon17/08/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/04/2018
Registered office address changed from 35 New Broad Street London EC2M 2NH United Kingdom to 15 Bishopsgate London EC3N 3AR on 2018-04-13
dot icon21/09/2017
Termination of appointment of Mark Edwin Husband as a director on 2017-08-15
dot icon11/07/2017
Notification of Justyn Randall as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Christopher John Hume as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon30/06/2017
Registered office address changed from Suite 208 1 Alie Street London E1 8DE to 35 New Broad Street London EC2M 2NH on 2017-06-30
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/07/2016
Purchase of own shares.
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/06/2016
Resolutions
dot icon09/06/2016
Termination of appointment of Justyn Randall as a director on 2016-02-27
dot icon09/06/2016
Termination of appointment of Nigel Lawrence as a director on 2016-04-01
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon06/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Registered office address changed from International House St Katherine's Way London E1W 1TW England on 2012-08-30
dot icon29/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2012
Secretary's details changed
dot icon17/05/2012
Director's details changed for Mr Mark Edwin Husband on 2012-05-17
dot icon17/05/2012
Director's details changed for Mr Christopher John Hume on 2012-05-17
dot icon17/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon17/04/2012
Appointment of Mr Justyn Randall as a director
dot icon01/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon27/06/2011
Amended accounts made up to 2010-08-31
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/12/2010
Accounts for a dormant company made up to 2009-08-31
dot icon22/12/2010
Current accounting period shortened from 2010-05-31 to 2009-08-31
dot icon17/12/2010
Registered office address changed from 33-37 Charterhouse Square London EC1M 6AE United Kingdom on 2010-12-17
dot icon30/07/2010
Appointment of Michael Hume as a director
dot icon29/07/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mr Nigel Lawrence on 2010-05-08
dot icon29/07/2010
Director's details changed for Mr Mark Edwin Husband on 2010-05-08
dot icon29/07/2010
Director's details changed for Mr Christopher John Hume on 2010-05-08
dot icon08/07/2010
Appointment of Mr Christopher John Hume as a director
dot icon06/07/2010
Termination of appointment of Christopher Hulme as a director
dot icon06/07/2010
Termination of appointment of Mark Hume as a secretary
dot icon06/07/2010
Secretary's details changed for Mr Mark Edwin Hume on 2009-05-08
dot icon06/07/2010
Secretary's details changed for Mr Mark Edwin Husband on 2009-05-08
dot icon05/07/2010
Director's details changed for Mr Chris John Hume on 2009-05-08
dot icon05/07/2010
Director's details changed for Mr Chris John Hulme on 2009-05-08
dot icon28/06/2010
Statement of company's objects
dot icon25/05/2010
Resolutions
dot icon08/05/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.98K
-
0.00
-
-
2022
3
33.15K
-
0.00
139.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hume, Christopher John
Director
08/05/2009 - Present
13
Randall, Justyn
Director
09/05/2011 - 27/02/2016
8
Randall, Justyn Alexander
Director
31/10/2018 - Present
17
Hume, Michael
Director
04/01/2010 - Present
3
Hume, Marija
Secretary
20/09/2020 - Present
-

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 COGENCE SEARCH LIMITED

COGENCE SEARCH LIMITED is an(a) Active company incorporated on 08/05/2009 with the registered office located at 3rd Floor 85 Great Eastern Street, London EC2A 3HY. There are currently 5 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 COGENCE SEARCH LIMITED?

toggle

COGENCE SEARCH LIMITED is currently Active. It was registered on 08/05/2009 .

Where is COGENCE SEARCH LIMITED located?

toggle

COGENCE SEARCH LIMITED is registered at 3rd Floor 85 Great Eastern Street, London EC2A 3HY.

What does COGENCE SEARCH LIMITED do?

toggle

COGENCE SEARCH LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COGENCE SEARCH LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-26.