COGIDOCS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COGIDOCS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11712188

Incorporation date

05/12/2018

Size

Small

Contacts

Registered address

Registered address

Regis House (C/O Azets), King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2018)
dot icon29/01/2026
Termination of appointment of Tracey Francis as a director on 2026-01-25
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon22/07/2024
Second filing for the notification of Hg Pooled Management Limited as a person with significant control
dot icon22/07/2024
Second filing for the notification of Lynx Uk Holdco Limited as a person with significant control
dot icon01/07/2024
Termination of appointment of Rune Einar Norbakk as a director on 2024-06-30
dot icon09/05/2024
Appointment of Mr Jamie Leigh Radford as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30
dot icon26/03/2024
Accounts for a small company made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon24/11/2023
Notification of Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon24/11/2023
Notification of Lynx Uk Holdco Limited as a person with significant control on 2023-10-31
dot icon24/11/2023
Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 2023-10-31
dot icon20/07/2023
Appointment of Mr Rune Einar Norbakk as a director on 2023-07-19
dot icon20/07/2023
Appointment of Mr Roger Phillip Eigenheer as a director on 2023-07-19
dot icon23/06/2023
Accounts for a small company made up to 2022-06-30
dot icon26/05/2023
Termination of appointment of Stephen Sharp as a director on 2023-04-06
dot icon26/05/2023
Notification of Hgcapital 7 Nominees Limited as a person with significant control on 2018-12-05
dot icon26/05/2023
Change of details for Hgcapital 7 Nominees Limited as a person with significant control on 2018-12-05
dot icon25/05/2023
Cessation of Azets As as a person with significant control on 2018-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon01/02/2022
Registered office address changed from 16 Great Queen Street London WC2B 5AH England to Regis House (C/O Azets) King William Street London EC4R 9AN on 2022-02-01
dot icon13/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-06-30
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Appointment of Mrs Tracey Francis as a director on 2021-06-11
dot icon01/03/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2019-06-30
dot icon15/09/2020
Resolutions
dot icon15/09/2020
Termination of appointment of Roar Wiik Andreassen as a director on 2020-09-04
dot icon08/09/2020
Resolutions
dot icon25/08/2020
Appointment of Mr Stephen Sharp as a director on 2020-08-07
dot icon18/02/2020
Registered office address changed from 1st Floor, 2 Babmaes Street St James London SW1Y 6HD United Kingdom to 16 Great Queen Street London WC2B 5AH on 2020-02-18
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/01/2019
Current accounting period shortened from 2019-12-31 to 2019-06-30
dot icon17/12/2018
Resolutions
dot icon05/12/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2,021
2.17M
-
0.00
-
-
2022
0
2.24M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Stephen
Director
07/08/2020 - 06/04/2023
49
Radford, Jamie Leigh
Director
08/05/2024 - Present
62
Francis, Tracey
Director
11/06/2021 - 25/01/2026
3
Eigenheer, Roger Phillip
Director
19/07/2023 - 30/04/2024
15
Norbakk, Rune Einar
Director
19/07/2023 - 30/06/2024
1

Persons with Significant Control

5
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 COGIDOCS HOLDINGS LIMITED

COGIDOCS HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2018 with the registered office located at Regis House (C/O Azets), King William Street, London EC4R 9AN. 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 COGIDOCS HOLDINGS LIMITED?

toggle

COGIDOCS HOLDINGS LIMITED is currently Active. It was registered on 05/12/2018 .

Where is COGIDOCS HOLDINGS LIMITED located?

toggle

COGIDOCS HOLDINGS LIMITED is registered at Regis House (C/O Azets), King William Street, London EC4R 9AN.

What does COGIDOCS HOLDINGS LIMITED do?

toggle

COGIDOCS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COGIDOCS HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Tracey Francis as a director on 2026-01-25.