General information

Name:

Coga Ltd

Office Address:

Lindsell House Lindsell House Lindsell CM6 3QJ Dunmow

Number: 03430826

Incorporation date: 1997-09-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the launching of Coga Limited, the company which is situated at Lindsell House Lindsell House, Lindsell in Dunmow. This means it's been 27 years Coga has been in this business, as the company was created on Mon, 8th Sep 1997. The registered no. is 03430826 and its post code is CM6 3QJ. It started under the name Tudor Computer Services, but for the last 22 years has operated under the name Coga Limited. The firm's registered with SIC code 81222 and their NACE code stands for Specialised cleaning services. Friday 31st December 2021 is the last time account status updates were filed.

Jeremy T. is this particular company's individual managing director, who was appointed in 2019 in June. That limited company had been governed by Graydon T. until 5 years ago. As a follow-up a different director, specifically Veronica W. gave up the position in 2018.

Graydon T. is the individual with significant control over this firm.

  • Previous company's names
  • Coga Limited 2002-05-02
  • Tudor Computer Services Limited 1997-09-08

Financial data based on annual reports

Company staff

Jeremy T.

Role: Director

Appointed: 30 June 2019

Latest update: 1 March 2024

People with significant control

Graydon T.
Notified on 1 May 2018
Nature of control:
right to manage directors
Veronica W.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 August 2014
Annual Accounts 15 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 August 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Rainbow House Unit 17 Flitch Industrial Estate

Post code:

CM6 1XJ

City / Town:

Great Dunmow

HQ address,
2013

Address:

Rainbow House Unit 17 Flitch Industrial Estate

Post code:

CM6 1XJ

City / Town:

Great Dunmow

HQ address,
2014

Address:

Rainbow House Unit 17 Flitch Industrial Estate

Post code:

CM6 1XJ

City / Town:

Great Dunmow

HQ address,
2015

Address:

Rainbow House Flitch Industrial Estate Chelmsford Road

Post code:

CM6 1XJ

City / Town:

Dunmow

Accountant/Auditor,
2015

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
26
Company Age

Closest Companies - by postcode