COGMUSK LIMITED

Register to unlock more data on OkredoRegister

COGMUSK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04230433

Incorporation date

07/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Billing Road, Northampton NN1 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon27/03/2026
Cessation of Richard Mulcahy as a person with significant control on 2026-03-19
dot icon27/03/2026
Cessation of Caroline Ann Anderton as a person with significant control on 2026-03-19
dot icon27/03/2026
Notification of Cogmusk Holdings Limited as a person with significant control on 2026-03-19
dot icon27/03/2026
Termination of appointment of Caroline Ann Anderton as a secretary on 2026-03-19
dot icon27/03/2026
Registration of charge 042304330001, created on 2026-03-17
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Notification of Caroline Ann Anderton as a person with significant control on 2023-11-10
dot icon26/06/2024
Secretary's details changed for Caroline Ann Anderton on 2024-06-26
dot icon26/06/2024
Director's details changed for Mrs Caroline Ann Anderton on 2024-06-26
dot icon26/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon21/11/2023
Director's details changed for Mrs Caroline Ann Anderton on 2023-11-21
dot icon05/07/2023
Secretary's details changed for Caroline Ann Anderton on 2023-07-05
dot icon05/07/2023
Director's details changed for Mrs Caroline Ann Anderton on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-12-01
dot icon18/10/2022
Termination of appointment of Glenn Paul Anderton as a director on 2022-08-02
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon17/11/2021
Change of details for Mr Richard Mulcahy as a person with significant control on 2021-11-17
dot icon17/11/2021
Director's details changed for Mr Richard Mulcahy on 2021-11-17
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon12/02/2021
Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 2021-02-12
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon13/08/2020
Cessation of Glenn Paul Anderton as a person with significant control on 2020-08-01
dot icon13/08/2020
Cessation of Caroline Ann Anderton as a person with significant control on 2020-08-01
dot icon13/08/2020
Notification of Richard Mulcahy as a person with significant control on 2020-08-01
dot icon13/08/2020
Appointment of Mr Richard Mulcahy as a director on 2020-08-01
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon30/07/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon21/08/2016
Accounts for a small company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr Glenn Paul Anderton on 2015-10-19
dot icon21/10/2015
Director's details changed for Mrs Caroline Ann Anderton on 2015-10-19
dot icon21/10/2015
Secretary's details changed for Caroline Ann Anderton on 2015-10-19
dot icon16/09/2015
Accounts for a small company made up to 2014-12-31
dot icon07/08/2015
Purchase of own shares.
dot icon28/07/2015
Cancellation of shares. Statement of capital on 2015-07-13
dot icon28/07/2015
Resolutions
dot icon14/07/2015
Termination of appointment of Richard Mark Mulcahy as a director on 2015-07-13
dot icon02/07/2015
Appointment of Mrs Caroline Ann Anderton as a director on 2015-07-01
dot icon01/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon27/07/2012
Accounts for a small company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon28/05/2012
Director's details changed for Richard Mark Mulcahy on 2012-03-31
dot icon23/08/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon23/07/2009
Statement of affairs
dot icon23/07/2009
Ad 01/07/09\gbp si 11999@1=11999\gbp ic 1/12000\
dot icon17/07/2009
Resolutions
dot icon16/07/2009
Nc inc already adjusted 01/07/09
dot icon16/07/2009
Resolutions
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon27/05/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon24/02/2009
Director appointed richard mark mulcahy
dot icon24/02/2009
Secretary appointed caroline ann anderton
dot icon24/02/2009
Appointment terminated secretary michael rollings
dot icon24/02/2009
Appointment terminated director christopher padbury
dot icon19/09/2008
Accounts for a dormant company made up to 2008-06-30
dot icon28/05/2008
Return made up to 27/05/08; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon10/07/2007
Return made up to 27/05/07; no change of members
dot icon07/08/2006
Accounts for a dormant company made up to 2006-06-30
dot icon09/06/2006
Return made up to 27/05/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/06/2005
Return made up to 27/05/05; full list of members
dot icon05/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon04/06/2004
Return made up to 27/05/04; full list of members
dot icon23/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon05/06/2003
Return made up to 27/05/03; full list of members
dot icon22/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon28/06/2002
Return made up to 07/06/02; full list of members
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
Director resigned
dot icon09/08/2001
Registered office changed on 09/08/01 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
dot icon09/08/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon07/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

3
2022
change arrow icon-2.36 % *

* during past year

Cash in Bank

£27,760.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
205.78K
-
0.00
28.43K
-
2022
3
212.47K
-
0.00
27.76K
-
2022
3
212.47K
-
0.00
27.76K
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

212.47K £Ascended3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.76K £Descended-2.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulcahy, Richard
Director
01/08/2020 - Present
4
Mrs Caroline Ann Anderton
Director
01/07/2015 - Present
1
Anderton, Caroline Ann
Secretary
19/02/2009 - 19/03/2026
-

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+
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 COGMUSK LIMITED

COGMUSK LIMITED is an(a) Active company incorporated on 07/06/2001 with the registered office located at 1 Billing Road, Northampton NN1 5AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COGMUSK LIMITED?

toggle

COGMUSK LIMITED is currently Active. It was registered on 07/06/2001 .

Where is COGMUSK LIMITED located?

toggle

COGMUSK LIMITED is registered at 1 Billing Road, Northampton NN1 5AL.

What does COGMUSK LIMITED do?

toggle

COGMUSK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does COGMUSK LIMITED have?

toggle

COGMUSK LIMITED had 3 employees in 2022.

What is the latest filing for COGMUSK LIMITED?

toggle

The latest filing was on 27/03/2026: Cessation of Richard Mulcahy as a person with significant control on 2026-03-19.