COGBOOKS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

COGBOOKS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
COGBOOKS LIMITED was incorporated 19 years ago on 07/12/2004 and has the registered number: SC277108. The accounts status is FULL and accounts are next due on 30/04/2025.

COGBOOKS LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

BUILDING 1
EDINBURGH
EH3 8RY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NEWCO (810) LIMITED (until 12/01/2005)

Confirmation Statements

Last Statement Next Statement Due
19/12/2023 02/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIVEK SAMBAIAH May 1973 Indian Director 2014-07-23 CURRENT
MR RODRICK HOUGHTON SMITH Mar 1963 British Director 2021-09-06 CURRENT
JAMES HEDLEY THOMPSON Mar 1966 British Director 2005-01-06 CURRENT
ANDREW JOHN WATSON Feb 1978 British Director 2021-09-06 CURRENT
MR CHRIS BENNETT Feb 1983 British Director 2021-09-06 CURRENT
MR NICHOLAS REBNE Jun 1978 American Director 2021-09-06 CURRENT
MR BRIAN WILLIAM CRAIGHEAD MCGHEE Dec 1948 British Director 2016-09-21 UNTIL 2018-01-25 RESIGNED
MBM BOARD NOMINEES LIMITED Corporate Nominee Director 2004-12-07 UNTIL 2005-01-06 RESIGNED
IAN PAUL MARSHALL Nov 1973 Irish Director 2014-12-18 UNTIL 2015-09-16 RESIGNED
MR MARCEL VALENTA Apr 1972 German Director 2019-12-30 UNTIL 2020-10-15 RESIGNED
MR MARTIN PETER TOGNERI Apr 1956 British Director 2013-01-18 UNTIL 2014-07-23 RESIGNED
MR IAN CLELAND RITCHIE Jun 1950 British Director 2013-01-18 UNTIL 2016-09-21 RESIGNED
DR MARTIN REYNARD Nov 1970 British Director 2014-07-23 UNTIL 2014-12-12 RESIGNED
MR PHILIP REGIER Feb 1955 American Director 2019-12-30 UNTIL 2021-09-06 RESIGNED
MS ISABEL JANE NEWMAN Mar 1985 British Director 2015-10-30 UNTIL 2016-06-02 RESIGNED
MS ISABEL JANE NEWMAN Mar 1985 British Director 2019-12-30 UNTIL 2021-09-06 RESIGNED
MR JEFF MINDLIN Jul 1979 American Director 2020-12-15 UNTIL 2021-09-06 RESIGNED
MR MATTHEW SIDNEY MEAD Mar 1964 British Director 2014-07-23 UNTIL 2015-05-20 RESIGNED
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-09-15 UNTIL 2021-09-06 RESIGNED
MR BENJAMIN JOHN HOWARD GRAY Mar 1967 British Director 2016-06-02 UNTIL 2018-03-28 RESIGNED
MR BENJAMIN JOHN HOWARD GRAY Mar 1967 British Director 2018-03-29 UNTIL 2019-12-30 RESIGNED
MR NATHAN MARK ELSTUB Nov 1970 British Director 2016-06-02 UNTIL 2019-03-01 RESIGNED
MR TULLY ROBINSON CORNICK Dec 1973 American Director 2018-03-28 UNTIL 2018-03-29 RESIGNED
MR DONALD MACKENZIE CLARK Dec 1956 British Director 2013-01-18 UNTIL 2019-12-30 RESIGNED
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2004-12-07 UNTIL 2006-09-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press 2021-09-06 Cambridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership 2019-12-30 - 2021-09-06 London   Significant influence or control
Asu Enterprise Partners 2019-12-30 - 2021-09-06 Tempe   Arizona Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
James Hedley Thompson 2016-04-13 - 2019-12-30 3/1966 Edinburgh   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Scottish Enterprise 2016-04-06 - 2021-09-06 Glasgow   Significant influence or control
D.C. Thomson & Company Limited 2016-04-06 - 2021-09-06 Dundee   Significant influence or control
Nesta Investment Management Llp 2016-04-06 - 2019-12-30 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIGHTON DOME AND FESTIVAL LTD BRIGHTON ENGLAND Active GROUP 90040 - Operation of arts facilities
LEARNING TECHNOLOGIES GROUP (UK) LIMITED BRIGHTON ENGLAND Active FULL 62012 - Business and domestic software development
LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
UFI VOCTECH TRUST LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED BRIGHTON Dissolved... DORMANT 41100 - Development of building projects
LD TRAINING LIMITED SOUTHAMPTON ... SMALL 85410 - Post-secondary non-tertiary education
CASPIAN LEARNING LIMITED GATESHEAD ... SMALL 62012 - Business and domestic software development
CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED CAMBRIDGE Active FULL 64209 - Activities of other holding companies n.e.c.
SHABASH LIMITED ROCHFORD Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CAMBRIDGE LEARNING LIMITED CAMBRIDGE Active DORMANT 58190 - Other publishing activities
LEARNING LIGHT LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BRIGHTON DOME AND FESTIVAL (TRADING) LTD BRIGHTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
PLAN B LEARNING LIMITED E SUSSEX Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE GAZELLE FOUNDATION LONDON Dissolved... FULL 85600 - Educational support services
CAMBRIDGE KAZAKHSTAN LIMITED CAMBRIDGE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CLARK LEARNING LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
LEARNING POOL LIMITED DERRY Active FULL 85600 - Educational support services
GINNLEAR HOLDINGS LIMITED LONDONDERRY NORTHERN IRELAND Active FULL 64209 - Activities of other holding companies n.e.c.
ECOM SCOTLAND LIMITED FIFE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
COGBOOKS LIMITED 2020-04-21 31-12-2019 £777,130 Cash £1,482,491 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TU3 LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
DALRYMPLE INVESTMENTS LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
WAYLAND ST.CLAIR LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE INDIGO HOUSE GROUP LTD EDINBURGH Active TOTAL EXEMPTION FULL 70221 - Financial management
MIALGAE LTD EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 39000 - Remediation activities and other waste management services
CRESTLINE ASSOCIATES III (EUROPE) AGGREGATOR GP LIMITED EDINBURGH SCOTLAND Active DORMANT 66300 - Fund management activities
CRESTLINE ASSOCIATES III (EUROPE) SCT GP LIMITED EDINBURGH SCOTLAND Active DORMANT 66300 - Fund management activities
LIKEZERO LIMITED EDINBURGH SCOTLAND Active FULL 63110 - Data processing, hosting and related activities
LIKEZERO HOLDINGS LIMITED EDINBURGH SCOTLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ARGENTA GENERAL PARTNER II LLP EDINBURGH Active DORMANT None Supplied