Background WavePink WaveYellow Wave

KOGAN PAGE LIMITED (00905919)

KOGAN PAGE LIMITED (00905919) is an active UK company. incorporated on 12 May 1967. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. KOGAN PAGE LIMITED has been registered for 58 years. Current directors include CLAYTON, Russell Alan, KOGAN, David Barnett, KOGAN, Helen and 1 others.

Company Number
00905919
Status
active
Type
ltd
Incorporated
12 May 1967
Age
58 years
Address
45 Gee Street, London, EC1V 3RS
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
CLAYTON, Russell Alan, KOGAN, David Barnett, KOGAN, Helen, KOGAN, Sarah Anne
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOGAN PAGE LIMITED

KOGAN PAGE LIMITED is an active company incorporated on 12 May 1967 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. KOGAN PAGE LIMITED was registered 58 years ago.(SIC: 58110)

Status

active

Active since 58 years ago

Company No

00905919

LTD Company

Age

58 Years

Incorporated 12 May 1967

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

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

45 Gee Street London, EC1V 3RS,

Previous Addresses

120 Pentonville Rd London N1 9JN
From: 12 May 1967To: 17 October 2013
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Mar 16
Director Left
Mar 18
Director Joined
Mar 20
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
May 24
Director Joined
May 24
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

CLAYTON, Russell

Active
Gee Street, LondonEC1V 3RS
Secretary
Appointed 03 May 2024

CLAYTON, Russell Alan

Active
Gee Street, LondonEC1V 3RS
Born April 1970
Director
Appointed 03 May 2024

KOGAN, David Barnett

Active
Gee Street, LondonEC1V 3RS
Born September 1957
Director
Appointed 11 May 1998

KOGAN, Helen

Active
Gee Street, LondonEC1V 3RS
Born January 1961
Director
Appointed 01 May 2004

KOGAN, Sarah Anne

Active
Gee Street, LondonEC1V 3RS
Born August 1963
Director
Appointed 04 Dec 2019

BRIARS, Mark Anthony

Resigned
Galleydene, HadleighSS7 2QA
Secretary
Appointed 05 Jan 2008
Resigned 03 May 2024

KAN, Praba

Resigned
118 Riefield Road, LondonSE9 2RA
Secretary
Appointed N/A
Resigned 03 Jul 1995

WATTS, Gordon Vernon

Resigned
8 Astley House, LondonSW13 8EA
Secretary
Appointed 03 Jul 1995
Resigned 05 Jan 2009

ASHFIELD, Keith

Resigned
2201 Chestnutst \ 502, Philadelphia
Born August 1946
Director
Appointed 22 Aug 2005
Resigned 29 Feb 2016

BAGGALLAY, Michael

Resigned
47 Fairfax Road, TeddingtonTW11 9DA
Born April 1949
Director
Appointed 08 Mar 1996
Resigned 31 Jul 1996

BLACK, Dolores Natalie

Resigned
1 Denton Road, LondonN18 1RU
Born November 1961
Director
Appointed 01 Jul 1993
Resigned 31 Dec 1995

BRIARS, Mark Anthony

Resigned
Galleydene, HadleighSS7 2QA
Born July 1965
Director
Appointed 05 Jan 2008
Resigned 03 May 2024

CAMERON, Louise Mary

Resigned
8 Harecourt Road, LondonN1 2LW
Born July 1965
Director
Appointed 01 May 2004
Resigned 11 Sept 2009

CHADWICK, Peter Ronald

Resigned
31 Gurney Court Road, St AlbansAL1 4QU
Born April 1948
Director
Appointed N/A
Resigned 30 Apr 2004

GREENE, Pauline

Resigned
39 Lynmouth Road, LondonN2 9LR
Born March 1951
Director
Appointed N/A
Resigned 28 Jun 2006

GRIFFIN, Katherine

Resigned
8 Dynevor Road, LondonN16 0DJ
Born August 1951
Director
Appointed 04 Jan 1993
Resigned 28 Feb 1995

KAN, Praba

Resigned
118 Riefield Road, LondonSE9 2RA
Born September 1951
Director
Appointed N/A
Resigned 03 Jul 1995

KOGAN, Philip

Resigned
2 St Thomass Gardens, LondonNW5 4EX
Born April 1930
Director
Appointed N/A
Resigned 24 Dec 2022

LUCK, Andrew John

Resigned
Queens Road, LondonSE15 2QW
Born August 1962
Director
Appointed 10 Apr 2007
Resigned 01 Feb 2008

MCNAIR, Julie Anne

Resigned
93a Kelvin Road, LondonN5 2PL
Born January 1961
Director
Appointed 08 Aug 1996
Resigned 28 Feb 2005

MUDD, Philip Keith

Resigned
25 Parolles Road, LondonN19 3RE
Born April 1955
Director
Appointed 01 Jan 1996
Resigned 11 Jul 2003

SMITH, Michael Thomas Alan

Resigned
Belle Vue Road, WareSG12 7BD
Born July 1963
Director
Appointed 04 Apr 2007
Resigned 31 Mar 2009

WATTS, Gordon Vernon

Resigned
8 Astley House, LondonSW13 8EA
Born April 1958
Director
Appointed 03 Jul 1995
Resigned 05 Jan 2009

WHITE, Stephen Charles

Resigned
The Old Church Barn, DidcotOX11 9EQ
Born February 1950
Director
Appointed 01 Oct 2008
Resigned 31 Jul 2017

Persons with significant control

6

3 Active
3 Ceased

Mrs Sarah Anne Kogan

Active
Gee Street, LondonEC1V 3RS
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2025

Ms Helen Kogan

Active
Gee Street, LondonEC1V 3RS
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2025

Mr David Barnett Kogan

Active
Gee Street, LondonEC1V 3RS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2025

The Executors Of Philip Kogan

Ceased
Gee Street, LondonEC1V 3RS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Dec 2022
Ceased 22 Aug 2025

Mrs Gillian Kogan

Ceased
Gee Street, LondonEC1V 3RS
Born November 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Aug 2025

Mr Philip Kogan

Ceased
Gee Street, LondonEC1V 3RS
Born April 1930

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Dec 2022
Fundings
Financials
Latest Activities

Filing History

181

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Statement Of Companys Objects
26 July 2022
CC04CC04
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 July 2022
SH10Notice of Particulars of Variation
Resolution
23 June 2022
RESOLUTIONSResolutions
Memorandum Articles
23 June 2022
MAMA
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Group
18 March 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
16 April 2003
244244
Legacy
28 March 2003
363sAnnual Return (shuttle)
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 April 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 April 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Full Group
26 April 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
17 July 1995
288288
Legacy
13 July 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Accounts With Accounts Type Full Group
16 March 1993
AAAnnual Accounts
Legacy
9 February 1993
288288
Legacy
22 December 1992
363aAnnual Return
Legacy
22 December 1992
363aAnnual Return
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
5 April 1992
288288
Legacy
5 April 1992
288288
Legacy
5 April 1992
288288
Legacy
5 April 1992
288288
Legacy
5 April 1991
363363
Accounts With Accounts Type Full Group
15 February 1991
AAAnnual Accounts
Resolution
15 February 1991
RESOLUTIONSResolutions
Resolution
15 February 1991
RESOLUTIONSResolutions
Legacy
26 February 1990
169169
Legacy
22 February 1990
288288
Accounts With Accounts Type Full Group
6 February 1990
AAAnnual Accounts
Resolution
28 November 1989
RESOLUTIONSResolutions
Resolution
28 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
21 March 1989
225(1)225(1)
Legacy
29 October 1988
403aParticulars of Charge Subject to s859A
Legacy
29 October 1988
403aParticulars of Charge Subject to s859A
Legacy
29 October 1988
403aParticulars of Charge Subject to s859A
Legacy
11 April 1988
288288
Legacy
9 October 1987
288288
Legacy
9 October 1987
288288
Accounts With Accounts Type Full Group
9 October 1987
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
11 August 1987
288288
Legacy
23 June 1987
288288
Legacy
5 May 1987
395Particulars of Mortgage or Charge
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Accounts With Accounts Type Group
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Legacy
31 July 1986
288288