Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGA LIMITED
Company Information for

COGA LIMITED

LINDSELL HOUSE LINDSELL HOUSE, LINDSELL, DUNMOW, ESSEX, CM6 3QJ,
Company Registration Number
03430826
Private Limited Company
Active

Company Overview

About Coga Ltd
COGA LIMITED was founded on 1997-09-08 and has its registered office in Dunmow. The organisation's status is listed as "Active". Coga Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGA LIMITED
 
Legal Registered Office
LINDSELL HOUSE LINDSELL HOUSE
LINDSELL
DUNMOW
ESSEX
CM6 3QJ
Other companies in CM6
 
Filing Information
Company Number 03430826
Company ID Number 03430826
Date formed 1997-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 04:31:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COGA LIMITED
The following companies were found which have the same name as COGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGA ALLIANCES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2005-11-10
COGA ASSOCIATES LLC Georgia Unknown
COGA ASSOCIATES LLC Georgia Unknown
COGA BIOLIMS TECHNOLOGIES LLC New Jersey Unknown
COGA CORP. 20100 SW 280 ST RELAND FL 33031 Inactive Company formed on the 1991-04-17
COGA DEVELOPMENTS LLC Georgia Unknown
COGA ENGINEERING LTD CONCEPT HOUSE SMITHALEIGH PLYMOUTH DEVON PL7 5AX Dissolved Company formed on the 2014-10-09
COGA ENTERPRISES, INC. 9555 DARBYTOWN LN JACKSONVILLE FL 32222 Inactive Company formed on the 1994-03-03
COGA FARMS, INC. 8360 WEST OAKLAND PARK BLVD. SUNRISE FL 33351 Inactive Company formed on the 1992-08-10
COGA FOODS, LLC 3530 VALENCIA PEAK SAN ANTONIO TX 78261 Forfeited Company formed on the 2018-06-05
COGA FP LTD COGA FP LTD UNIT 3 HANSON STREET BARNSLEY S70 2HZ Active - Proposal to Strike off Company formed on the 2018-10-31
COGA GLOBAL MISSIONS AND CHARITIES, INC. 442 EAST 183RD STREET Bronx BRONX NY 10458 Active Company formed on the 2019-08-26
COGA HEALTH LLC Georgia Unknown
COGA HEALTH LLC Georgia Unknown
COGA HOLDING COMPANY 298 GRANELLO AVENUE CORAL GABLES FL Inactive Company formed on the 1961-10-05
COGA HOLDING AS KringsjƄveien 9B JAR 1358 Active Company formed on the 2009-04-22
COGA HOLDINGS LLC Georgia Unknown
COGA HOLDINGS LLC Georgia Unknown
COGA HOMES, LLC 10653 MOUNTAIN VIEW PL WHITEHOUSE TX 75791 Active Company formed on the 2016-12-19
COGA HOUSE LTD 51 BATTERSEA CHURCH ROAD LONDON UNITED KINGDOM SW11 3LY Dissolved Company formed on the 2013-10-25

Company Officers of COGA LIMITED

Current Directors
Officer Role Date Appointed
GRAYDON JOHN THORPE
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
VERONICA WRAITH
Director 2014-12-31 2018-05-01
JEREMY THORPE
Company Secretary 1997-09-08 2014-12-31
JEREMY JOHN THORPE
Director 2005-04-10 2014-12-31
TRACEY LOUISE THORPE
Director 2011-02-08 2014-12-31
TRACEY LOUISE THORPE
Director 1997-09-08 2009-03-20
BLACKFRIAR SECRETARIES LIMITED
Nominated Secretary 1997-09-08 1997-09-08
BLACKFRIAR DIRECTORS LIMITED
Nominated Director 1997-09-08 1997-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Rainbow House Flitch Industrial Estate Great Dunmow Essex CM6 1XJ
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AP01DIRECTOR APPOINTED MR JEREMY JOHN THORPE
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAYDON JOHN THORPE
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAYDON JOHN THORPE
2018-05-08PSC07CESSATION OF VERONICA WRAITH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA WRAITH
2018-05-08AP01DIRECTOR APPOINTED MR GRAYDON JOHN THORPE
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0106/09/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MRS VERONICA WRAITH
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16TM02Termination of appointment of Jeremy Thorpe on 2014-12-31
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY THORPE
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THORPE
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-20AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0106/09/12 ANNUAL RETURN FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE THORPE / 06/09/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY THORPE / 06/09/2012
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THORPE / 06/09/2012
2012-08-06AR0104/09/11 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED MRS TRACEY LOUISE THORPE
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-20AR0103/09/11 FULL LIST
2010-10-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AR0103/09/10 FULL LIST
2009-10-08AR0108/09/09 FULL LIST
2009-08-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-30RES12VARYING SHARE RIGHTS AND NAMES
2009-06-30RES04GBP NC 100/2000 19/06/2009
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR TRACEY THORPE
2009-04-2188(2)AD 31/03/09 GBP SI 2@1=2 GBP IC 2/4
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-11-08363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: RAINBOW HOUSE CHELMSFORD ROAD INDUSTRIAL ESTATE GREAT DUNMOW ESSEX CM6 1HD
2006-10-10363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-09-09363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-24225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: TUDOR LODGE LINDSELL GREAT DUNMOW ESSEX CM6 3QL
2003-10-31363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-05-04225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-09-05363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-05-02CERTNMCOMPANY NAME CHANGED TUDOR COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 02/05/02
2001-09-03363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-09-05363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-19363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1998-10-13288aNEW SECRETARY APPOINTED
1998-10-13363bRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1997-09-16288bDIRECTOR RESIGNED
1997-09-16288bSECRETARY RESIGNED
1997-09-15287REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1997-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services




Licences & Regulatory approval
We could not find any licences issued to COGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.276
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.076

This shows the max and average number of mortgages for companies with the same SIC code of 81222 - Specialised cleaning services

Creditors
Creditors Due After One Year 2012-12-31 £ 3,062
Creditors Due After One Year 2011-12-31 £ 11,950
Creditors Due Within One Year 2012-12-31 £ 864,182
Creditors Due Within One Year 2011-12-31 £ 904,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 135,266
Cash Bank In Hand 2011-12-31 £ 61,750
Current Assets 2012-12-31 £ 752,646
Current Assets 2011-12-31 £ 884,987
Debtors 2012-12-31 £ 515,515
Debtors 2011-12-31 £ 430,114
Fixed Assets 2012-12-31 £ 122,639
Fixed Assets 2011-12-31 £ 120,167
Shareholder Funds 2012-12-31 £ 8,041
Shareholder Funds 2011-12-31 £ 88,882
Stocks Inventory 2012-12-31 £ 101,865
Stocks Inventory 2011-12-31 £ 393,123
Tangible Fixed Assets 2012-12-31 £ 96,219
Tangible Fixed Assets 2011-12-31 £ 78,747

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGA LIMITED
Trademarks
We have not found any records of COGA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as COGA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1