Background WavePink WaveYellow Wave

VOGAN & CO.,LIMITED (00148861)

VOGAN & CO.,LIMITED (00148861) is an active UK company. incorporated on 9 November 1917. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VOGAN & CO.,LIMITED has been registered for 108 years. Current directors include CALLEJAS, Antonio Hernandez, CALLEJAS, Felix Hernandez, LOPEZ RELIMPIO, Rafael Angel.

Company Number
00148861
Status
active
Type
ltd
Incorporated
9 November 1917
Age
108 years
Address
Fulbourn Silo Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CALLEJAS, Antonio Hernandez, CALLEJAS, Felix Hernandez, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOGAN & CO.,LIMITED

VOGAN & CO.,LIMITED is an active company incorporated on 9 November 1917 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VOGAN & CO.,LIMITED was registered 108 years ago.(SIC: 74990)

Status

active

Active since 108 years ago

Company No

00148861

LTD Company

Age

108 Years

Incorporated 9 November 1917

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Fulbourn Silo Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA
From: 18 June 2015To: 8 October 2025
Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL
From: 9 November 1917To: 18 June 2015
Timeline

2 key events • 2022 - 2026

Funding Officers Ownership
Director Left
Jan 22
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CALLEJAS, Antonio Hernandez

Active
Plaza De Cuba 9 8a, SevilleFOREIGN
Born July 1955
Director
Appointed 16 Apr 2004

CALLEJAS, Felix Hernandez

Active
Republica Argentina 58 8 :Izq, SevilleFOREIGN
Born March 1958
Director
Appointed 16 Apr 2004

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 16 Apr 2004

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Secretary
Appointed 01 May 2007
Resigned 31 Dec 2025

MULLALY, Michael Leonard

Resigned
10 Telham Road, LondonE6 4BP
Secretary
Appointed N/A
Resigned 28 Mar 2002

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 16 Apr 2004
Resigned 30 Apr 2007

THOMSON, Colin Newman

Resigned
16 Rutland Gardens, SandySG19 1JG
Secretary
Appointed 28 Mar 2002
Resigned 16 Apr 2004

BANKS, Michael Charles

Resigned
Manor Farm, SandySG19 3BX
Born October 1939
Director
Appointed 12 Apr 2001
Resigned 16 Apr 2004

BANKS, Richard Lewin

Resigned
Chestnut House, SandySG19 1NH
Born May 1942
Director
Appointed N/A
Resigned 16 Apr 2004

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Born June 1949
Director
Appointed 16 Apr 2004
Resigned 31 Dec 2025

HANKS, William David

Resigned
PO BOX 2636, Houston
Born April 1945
Director
Appointed 16 Apr 2004
Resigned 30 Jun 2006

HOLBEN, Robert Leslie

Resigned
34 Fulton Crescent, Bishops StortfordCM23 5DA
Born March 1946
Director
Appointed N/A
Resigned 31 Dec 2021

MULLALY, Michael Leonard

Resigned
10 Telham Road, LondonE6 4BP
Born September 1939
Director
Appointed N/A
Resigned 28 Mar 2002

ROWLANDS, John Lewis

Resigned
The Elms, BaldockSG7 5LN
Born September 1949
Director
Appointed N/A
Resigned 31 May 2001

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Born April 1953
Director
Appointed 16 Apr 2004
Resigned 30 Apr 2007
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Miscellaneous
27 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
29 November 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 2006
AUDAUD
Auditors Resignation Company
31 August 2006
AUDAUD
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2004
225Change of Accounting Reference Date
Auditors Resignation Company
24 May 2004
AUDAUD
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
23 April 2004
287Change of Registered Office
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2003
AUDAUD
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 1999
AUDAUD
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Resolution
26 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
6 August 1987
287Change of Registered Office
Legacy
5 March 1987
225(1)225(1)
Legacy
3 March 1987
225(1)225(1)
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
288288
Legacy
2 May 1986
288288
Miscellaneous
9 November 1917
MISCMISC