COGNE U.K. LIMITED

Register to unlock more data on OkredoRegister

COGNE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298004

Incorporation date

31/12/1996

Size

Full

Contacts

Registered address

Registered address

Uniformity Steel Works, Don Road Newhall, Sheffield, South Yorkshire S9 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1996)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/12/2025
Termination of appointment of David Michael Dalton as a secretary on 2025-11-30
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Termination of appointment of Eugenio Marzorati as a director on 2025-02-23
dot icon25/02/2025
Appointment of Mr Giulio Girivetto as a director on 2025-02-23
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Satisfaction of charge 3 in full
dot icon30/05/2022
Satisfaction of charge 6 in full
dot icon30/05/2022
Satisfaction of charge 8 in full
dot icon30/05/2022
Satisfaction of charge 7 in full
dot icon30/05/2022
Satisfaction of charge 4 in full
dot icon30/05/2022
Satisfaction of charge 5 in full
dot icon01/04/2022
Appointment of Mr Jonathan Robert Smith as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Stephen Darren Hall as a director on 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Director's details changed for Mr Stephen Darren Hall on 2018-08-01
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Appointment of Mr David Michael Dalton as a secretary on 2016-08-04
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Robert Hallford as a secretary on 2015-06-26
dot icon11/06/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Stephen Darren Hall as a director
dot icon21/12/2012
Termination of appointment of Peter Ford as a director
dot icon20/03/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/03/2010
Director's details changed for Monica Pirovano on 2010-03-10
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Monica Pirovano on 2009-12-30
dot icon04/01/2010
Director's details changed for Eugenio Marzorati on 2009-12-30
dot icon04/01/2010
Secretary's details changed for Mr Robert Hallford on 2009-12-30
dot icon04/01/2010
Director's details changed for Peter Ford on 2009-12-30
dot icon11/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon02/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon16/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN
dot icon22/11/2006
New director appointed
dot icon18/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/04/2006
Particulars of mortgage/charge
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon01/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon19/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Registered office changed on 26/01/05 from: 12 york gate regetns's park london NW1 4QS
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned
dot icon04/01/2005
Return made up to 31/12/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon05/06/2004
Particulars of mortgage/charge
dot icon13/04/2004
Secretary's particulars changed
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon05/09/2003
Resolutions
dot icon23/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Ad 04/06/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
£ nc 2000000/3000000 04/06/02
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon20/08/2001
Return made up to 31/12/00; full list of members
dot icon10/08/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon13/07/2001
Full accounts made up to 2000-12-31
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Certificate of change of name
dot icon22/03/1999
Director's particulars changed
dot icon22/02/1999
Return made up to 31/12/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Ad 17/12/97--------- £ si 1999998@1
dot icon11/03/1998
£ nc 1000/2000000 17/12/97
dot icon11/03/1998
Return made up to 31/12/97; full list of members
dot icon11/03/1998
Director's particulars changed
dot icon11/03/1998
Director's particulars changed
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New director appointed
dot icon18/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon19/02/1997
Director resigned
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
New director appointed
dot icon19/02/1997
Registered office changed on 19/02/97 from: cranford house kenilworth road blackdown royal leamington spa warwickshire CV32 6RQ
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
Director resigned
dot icon03/02/1997
Certificate of change of name
dot icon31/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirovano, Monica
Director
19/06/2001 - Present
12
Hall, Stephen Darren
Director
21/12/2012 - 31/03/2022
2
Marzorati, Eugenio
Director
30/01/1997 - 23/02/2025
-
Girivetto, Giulio
Director
23/02/2025 - Present
-
Smith, Jonathan Robert
Director
01/04/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 COGNE U.K. LIMITED

COGNE U.K. LIMITED is an(a) Active company incorporated on 31/12/1996 with the registered office located at Uniformity Steel Works, Don Road Newhall, Sheffield, South Yorkshire S9 2UD. There are currently 3 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 COGNE U.K. LIMITED?

toggle

COGNE U.K. LIMITED is currently Active. It was registered on 31/12/1996 .

Where is COGNE U.K. LIMITED located?

toggle

COGNE U.K. LIMITED is registered at Uniformity Steel Works, Don Road Newhall, Sheffield, South Yorkshire S9 2UD.

What does COGNE U.K. LIMITED do?

toggle

COGNE U.K. LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for COGNE U.K. LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.