General information

Name:

Cogbooks Ltd

Office Address:

Building 1 9 Haymarket Square EH3 8RY Edinburgh

Number: SC277108

Incorporation date: 2004-12-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the year of the launching of Cogbooks Limited, the firm that is situated at Building 1, 9 Haymarket Square, Edinburgh. This means it's been twenty years Cogbooks has prospered on the market, as the company was founded on 2004-12-07. The firm registered no. is SC277108 and the postal code is EH3 8RY. The firm currently known as Cogbooks Limited was known under the name Newco (810) up till 2005-01-12 then the business name was changed. This business's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. Cogbooks Ltd filed its account information for the period that ended on 31st July 2022. The firm's most recent confirmation statement was released on 19th December 2022.

The following company owes its accomplishments and permanent progress to a team of six directors, namely Andrew W., Nicholas R., Chris B. and 3 other directors who might be found below, who have been leading the company since 2021.

  • Previous company's names
  • Cogbooks Limited 2005-01-12
  • Newco (810) Limited 2004-12-07

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 06 September 2021

Latest update: 25 April 2024

Nicholas R.

Role: Director

Appointed: 06 September 2021

Latest update: 25 April 2024

Chris B.

Role: Director

Appointed: 06 September 2021

Latest update: 25 April 2024

Rodrick S.

Role: Director

Appointed: 06 September 2021

Latest update: 25 April 2024

Vivek S.

Role: Director

Appointed: 23 July 2014

Latest update: 25 April 2024

James T.

Role: Director

Appointed: 06 January 2005

Latest update: 25 April 2024

People with significant control

The companies with significant control over this firm include: The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Shaftesbury Road, CB2 8BS.

The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press
Address: The University Printing House Shaftesbury Road, Cambridge, CB2 8BS, England
Legal authority Universities Of Oxford And Cambridge Act 1923
Legal form Common Law Corporation
Notified on 6 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Asu Enterprise Partners
Address: 300 East University Drive, 6th Floor, Tempe, Arizona, 85280, United States
Legal authority United States (Arizona )
Legal form Corporate
Notified on 30 December 2019
Ceased on 6 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership
Address: 58 Victoria Embankment, London, EC4Y 0DS, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08231985
Notified on 30 December 2019
Ceased on 6 September 2021
Nature of control:
substantial control or influence
D.C. Thomson & Company Limited
Address: Courier Buildings Albert Square, Dundee, DD1 9QJ, United Kingdom
Legal authority Uk
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc005830
Notified on 6 April 2016
Ceased on 6 September 2021
Nature of control:
substantial control or influence
Nesta Investment Management Llp
Address: 58 Victoria Embankment, London, EC4Y 0DS, United Kingdom
Legal authority Uk
Legal form Corporate
Country registered England
Place registered Companies House
Registration number Oc338038
Notified on 6 April 2016
Ceased on 30 December 2019
Nature of control:
substantial control or influence
James T.
Notified on 13 April 2016
Ceased on 30 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st July 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (20 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age