COGIVA LIMITED

Register to unlock more data on OkredoRegister

COGIVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06626518

Incorporation date

23/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

224 The Old Bank, 224 Park View, Whitley Bay, North Tyneside NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/04/2024
Micro company accounts made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 224 the Old Bank 224 Park View Whitley Bay North Tyneside NE26 3QR on 2022-01-10
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon11/03/2021
Secretary's details changed for Mr Benjamin James Drury on 2020-06-01
dot icon11/03/2021
Secretary's details changed for Mr Benjamin James Drury on 2020-06-01
dot icon11/03/2021
Director's details changed for Mr Benjamin James Drury on 2020-06-01
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon21/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon01/05/2018
Registered office address changed from 5 Sedcombe Close Sidcup DA14 4QG England to Kemp House 152 - 160 City Road London EC1V 2NX on 2018-05-01
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon21/04/2017
Registered office address changed from 61 61 Princes Close Sidcup Kent DA14 4RH England to 5 Sedcombe Close Sidcup DA14 4QG on 2017-04-21
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/04/2016
Registered office address changed from 8 Oxford Street Whitley Bay Tyne and Wear NE26 1AE to 61 61 Princes Close Sidcup Kent DA14 4RH on 2016-04-13
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/08/2014
Termination of appointment of Shelley Louise Drury as a director on 2014-08-13
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Appointment of Mrs Shelley Louise Drury as a director
dot icon11/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Andrew Jarvis as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/07/2010
Director's details changed for Benjamin James Drury on 2010-06-01
dot icon19/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/02/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon05/02/2010
Appointment of Mr Andrew James Jarvis as a director
dot icon05/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon05/02/2010
Termination of appointment of Shelley Drury as a director
dot icon01/02/2010
Capitals not rolled up
dot icon05/08/2009
Return made up to 23/06/09; full list of members
dot icon23/06/2008
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
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
1
174.00
-
0.00
-
-
2022
1
6.14K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Benjamin James
Director
23/06/2008 - Present
2

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

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 COGIVA LIMITED

COGIVA LIMITED is an(a) Active company incorporated on 23/06/2008 with the registered office located at 224 The Old Bank, 224 Park View, Whitley Bay, North Tyneside NE26 3QR. 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 COGIVA LIMITED?

toggle

COGIVA LIMITED is currently Active. It was registered on 23/06/2008 .

Where is COGIVA LIMITED located?

toggle

COGIVA LIMITED is registered at 224 The Old Bank, 224 Park View, Whitley Bay, North Tyneside NE26 3QR.

What does COGIVA LIMITED do?

toggle

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

What is the latest filing for COGIVA LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.