ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cogitalgroup Ip Limited

Cogitalgroup Ip Limited is a dissolved company incorporated on 19 February 2015 with the registered office located in London, City of London. Cogitalgroup Ip Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 21 September 2021 (3 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
09448178
Private limited company
Age
10 years
Incorporated 19 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor, Regis House
King William Street
London
EC4R 9AN
England
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in England • Born in Dec 1971
HG Pooled Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heywood Limited
Ian Edward Jarvis is a mutual person.
Active
I-Connect Software Limited
Ian Edward Jarvis is a mutual person.
Active
Aquilaheywood Limited
Ian Edward Jarvis is a mutual person.
Active
Atmos Data Services Limited
Ian Edward Jarvis is a mutual person.
Active
The Ecclesbourne School
Ian Edward Jarvis is a mutual person.
Active
Apus Bidco Limited
Ian Edward Jarvis is a mutual person.
Active
Apus Ii Limited
Ian Edward Jarvis is a mutual person.
Active
Albany Consultancy Limited
Ian Edward Jarvis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
28 Feb 2019
For period 28 Feb28 Feb 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.78K
Same as previous period
Total Liabilities
-£10.5K
Increased by £650 (+7%)
Net Assets
-£7.73K
Decreased by £650 (+9%)
Debt Ratio (%)
378%
Increased by 23.42% (+7%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 21 Sep 2021
Voluntary Gazette Notice
4 Years Ago on 6 Jul 2021
Application To Strike Off
4 Years Ago on 29 Jun 2021
Confirmation Submitted
4 Years Ago on 29 Mar 2021
Accounting Period Extended
4 Years Ago on 24 Feb 2021
Mr Ian Edward Jarvis Appointed
4 Years Ago on 29 Jan 2021
Alyn Rhys North Resigned
5 Years Ago on 17 Jun 2020
Confirmation Submitted
5 Years Ago on 28 Apr 2020
Registered Address Changed
5 Years Ago on 28 Apr 2020
Ms Dawn Marriott Appointed
5 Years Ago on 4 Apr 2020
Get Credit Report
Discover Cogitalgroup Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Sep 2021
First Gazette notice for voluntary strike-off
Submitted on 6 Jul 2021
Application to strike the company off the register
Submitted on 29 Jun 2021
Confirmation statement made on 19 February 2021 with no updates
Submitted on 29 Mar 2021
Previous accounting period extended from 28 February 2020 to 30 June 2020
Submitted on 24 Feb 2021
Appointment of Mr Ian Edward Jarvis as a director on 29 January 2021
Submitted on 20 Feb 2021
Termination of appointment of Alyn Rhys North as a director on 17 June 2020
Submitted on 19 Feb 2021
Registered office address changed from 2 Babmaes Street (1st Floor) St. James London SW1Y 6HD England to 2nd Floor, Regis House King William Street London EC4R 9AN on 28 April 2020
Submitted on 28 Apr 2020
Confirmation statement made on 19 February 2020 with no updates
Submitted on 28 Apr 2020
Termination of appointment of John Patrick Connolly as a director on 4 April 2020
Submitted on 20 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year