About

Registered Number: 06900264
Date of Incorporation: 08/05/2009 (15 years ago)
Company Status: Active
Registered Address: 5th Floor 70 Wilson Street, London, EC2A 2DB,

 

Established in 2009, Cogence Search Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Hume, Michael, Hulme, Christopher John, Husband, Mark Edwin. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME, Michael 04 January 2010 - 1
HULME, Christopher John 08 May 2009 08 May 2009 1
HUSBAND, Mark Edwin 08 May 2009 15 August 2017 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AD01 - Change of registered office address 21 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 29 November 2018
AA01 - Change of accounting reference date 17 August 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 22 May 2018
AD01 - Change of registered office address 13 April 2018
TM01 - Termination of appointment of director 21 September 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 12 May 2017
SH03 - Return of purchase of own shares 04 July 2016
AR01 - Annual Return 28 June 2016
RESOLUTIONS - N/A 17 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 06 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 11 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 April 2013
AD01 - Change of registered office address 30 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AA - Annual Accounts 28 May 2012
CH03 - Change of particulars for secretary 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 01 July 2011
AAMD - Amended Accounts 27 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 24 December 2010
AA01 - Change of accounting reference date 22 December 2010
AD01 - Change of registered office address 17 December 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CC04 - Statement of companies objects 28 June 2010
RESOLUTIONS - N/A 25 May 2010
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.