Company NameCog Marketing Ltd
DirectorsChristopher James Smith and Julie Fletcher
Company StatusActive
Company Number04771482
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Christopher James Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMs Julie Fletcher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameMowbray Accounting (Corporation)
StatusCurrent
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameSean Eric Marshall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleWholesaler
Correspondence Address15 Highton Street
Sheffield
South Yorkshire
S6 3TQ
Secretary NameNeale Graham Gibson
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C1
Sheafbank
Sheffield
South Yorkshire
S2 3DA
Secretary NameGemfish Limited (Corporation)
StatusResigned
Appointed01 August 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
Correspondence AddressR4 Riverside
Sheafbank
Sheffield
South Yorskhire
S2 3DA

Contact

Websitecogmarketing.co.uk

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Christopher Smith
50.00%
Ordinary
1 at £0.5Julie Fletcher
50.00%
Ordinary

Financials

Year2014
Net Worth£266,703
Cash£17,321
Current Liabilities£82,153

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

24 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
5 June 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(5 pages)
22 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1
(5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
10 December 2013Amended accounts made up to 30 November 2012 (4 pages)
10 December 2013Amended accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 May 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
20 May 2013Secretary's details changed for Mowbray Accounting on 1 May 2013 (2 pages)
20 May 2013Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Register inspection address has been changed from C/O Mowbray Accounting 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57- 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57- 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O Mowbray Accounting Limited 57- 59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom on 1 May 2013 (1 page)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Christopher James Smith on 1 January 2011 (2 pages)
23 May 2011Director's details changed for Mr Christopher James Smith on 1 January 2011 (2 pages)
23 May 2011Registered office address changed from C/O Neale Gibson 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O Neale Gibson 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 23 May 2011 (1 page)
23 May 2011Director's details changed for Mr Christopher James Smith on 1 January 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2010Appointment of Ms Julie Fletcher as a director (2 pages)
29 July 2010Appointment of Ms Julie Fletcher as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Appointment of Mowbray Accounting as a secretary (2 pages)
21 May 2010Appointment of Mowbray Accounting as a secretary (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Termination of appointment of Gemfish Limited as a secretary (1 page)
20 May 2010Director's details changed for Mr Christopher James Smith on 1 February 2010 (2 pages)
20 May 2010Director's details changed for Mr Christopher James Smith on 1 February 2010 (2 pages)
20 May 2010Termination of appointment of Gemfish Limited as a secretary (1 page)
20 May 2010Director's details changed for Mr Christopher James Smith on 1 February 2010 (2 pages)
3 November 2009Registered office address changed from R4 Riverside Sheaf Bank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from R4 Riverside Sheaf Bank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from R4 Riverside Sheaf Bank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars / gemfish LIMITED / 01/01/2008 (1 page)
22 May 2008Secretary's change of particulars / gemfish LIMITED / 01/01/2008 (1 page)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 May 2007Location of debenture register (1 page)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: unit C1 sheaf bank sheffield south yorkshire S2 3DA (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit C1 sheaf bank sheffield south yorkshire S2 3DA (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Return made up to 20/05/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
5 June 2006Return made up to 20/05/06; full list of members (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 August 2005Return made up to 20/05/05; full list of members (2 pages)
1 August 2005Return made up to 20/05/05; full list of members (2 pages)
16 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
16 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
3 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 May 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
3 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 May 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
9 July 2004Return made up to 20/05/04; full list of members (7 pages)
9 July 2004Return made up to 20/05/04; full list of members (7 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
20 May 2003Incorporation (7 pages)
20 May 2003Incorporation (7 pages)