COGNAC BROWN LTD

Register to unlock more data on OkredoRegister

COGNAC BROWN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06795061

Incorporation date

19/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 34 Elm Park Gardens, London SW10 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon05/01/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-04-05
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon30/01/2025
Micro company accounts made up to 2024-04-05
dot icon30/01/2025
Confirmation statement made on 2024-10-24 with no updates
dot icon23/01/2025
Compulsory strike-off action has been suspended
dot icon17/01/2025
Registered office address changed from Flat 2 6 Bath Road Buxton Derbyshire SK17 6HH England to Flat 4 34 Elm Park Gardens London SW10 9NZ on 2025-01-17
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon05/01/2024
Confirmation statement made on 2023-10-24 with no updates
dot icon02/01/2023
Micro company accounts made up to 2022-04-05
dot icon30/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon23/09/2022
Termination of appointment of Amber Oriana Jeffryes as a director on 2022-04-05
dot icon05/01/2022
Micro company accounts made up to 2021-04-05
dot icon20/12/2021
Registered office address changed from Flat 4 34 Elm Park Gardens London SW10 9NZ to Flat 2 6 Bath Road Buxton Derbyshire SK17 6HH on 2021-12-20
dot icon19/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-05
dot icon05/01/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon03/03/2020
Appointment of Ms Amber Oriana Jeffryes as a director on 2020-02-19
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon23/03/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-05
dot icon20/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon13/02/2016
Total exemption small company accounts made up to 2015-04-05
dot icon11/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon14/12/2015
Amended total exemption small company accounts made up to 2014-04-05
dot icon07/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-05
dot icon03/04/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon19/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon17/09/2012
Director's details changed for Mr Steven Blood on 2012-09-14
dot icon24/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon14/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon13/02/2011
Director's details changed for Mr Steven Blood on 2010-12-01
dot icon07/02/2011
Total exemption small company accounts made up to 2009-04-05
dot icon07/02/2011
Total exemption small company accounts made up to 2010-04-05
dot icon02/11/2010
Registered office address changed from 46 Lothrop Street London W10 4JD United Kingdom on 2010-11-02
dot icon12/10/2010
Current accounting period shortened from 2010-01-31 to 2009-04-05
dot icon25/05/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/05/2010
Registered office address changed from 46 Lothrop London W10 4JD on 2010-05-25
dot icon25/05/2010
Director's details changed for Steven Blood on 2010-01-19
dot icon21/04/2010
Registered office address changed from 45a Fitzroy Road London NW1 8TP on 2010-04-21
dot icon28/03/2009
Director appointed steven blood
dot icon22/01/2009
Appointment terminated director barbara kahan
dot icon19/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.31K
-
0.00
-
-
2021
1
9.31K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

9.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kahan, Barbara
Director
19/01/2009 - 19/01/2009
27947
Jeffryes, Amber Oriana
Director
19/02/2020 - 05/04/2022
-
Blood, Steven
Director
19/01/2009 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COGNAC BROWN LTD

COGNAC BROWN LTD is an(a) Active company incorporated on 19/01/2009 with the registered office located at Flat 4 34 Elm Park Gardens, London SW10 9NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNAC BROWN LTD?

toggle

COGNAC BROWN LTD is currently Active. It was registered on 19/01/2009 .

Where is COGNAC BROWN LTD located?

toggle

COGNAC BROWN LTD is registered at Flat 4 34 Elm Park Gardens, London SW10 9NZ.

What does COGNAC BROWN LTD do?

toggle

COGNAC BROWN LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COGNAC BROWN LTD have?

toggle

COGNAC BROWN LTD had 1 employees in 2021.

What is the latest filing for COGNAC BROWN LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-10-24 with no updates.