Background WavePink WaveYellow Wave

COGORA LIMITED (02147432)

COGORA LIMITED (02147432) is an active UK company. incorporated on 15 July 1987. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. COGORA LIMITED has been registered for 38 years. Current directors include BURKLE, Edward William, BURNS, David, HUGHES, Craig and 1 others.

Company Number
02147432
Status
active
Type
ltd
Incorporated
15 July 1987
Age
38 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BURKLE, Edward William, BURNS, David, HUGHES, Craig, PETTIFOR, John
SIC Codes
58142, 62012, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGORA LIMITED

COGORA LIMITED is an active company incorporated on 15 July 1987 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. COGORA LIMITED was registered 38 years ago.(SIC: 58142, 62012, 73110)

Status

active

Active since 38 years ago

Company No

02147432

LTD Company

Age

38 Years

Incorporated 15 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CAMPDEN PUBLISHING LIMITED
From: 10 September 1987To: 7 October 2013
COOLGUILD LIMITED
From: 15 July 1987To: 10 September 1987
Contact
Address

1 Giltspur Street London, EC1A 9DD,

Previous Addresses

140 London Wall 4th Floor London EC2Y 5DN
From: 31 July 2012To: 13 December 2021
1 St Johns Square London EC1M 4PN
From: 15 July 1987To: 31 July 2012
Timeline

21 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Jun 11
Director Joined
Mar 12
Loan Secured
Apr 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 15
Loan Secured
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Loan Secured
Jan 20
Loan Secured
Mar 22
Director Joined
May 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Secretary
Appointed 04 Jun 2011

BURKLE, Edward William

Active
Giltspur Street, LondonEC1A 9DD
Born December 1980
Director
Appointed 18 Aug 2017

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Born April 1982
Director
Appointed 18 Aug 2017

HUGHES, Craig

Active
Giltspur Street, LondonEC1A 9DD
Born August 1981
Director
Appointed 24 Jan 2023

PETTIFOR, John

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966
Director
Appointed 15 Jul 2003

AMNER, Anne Belinda

Resigned
13 Gate Street Mews, MaldonCM9 5EF
Secretary
Appointed 05 May 1998
Resigned 30 Jul 1998

LEARMONTH, John Frederick Sinclair

Resigned
14 Jameson Street, LondonW8 7SH
Secretary
Appointed N/A
Resigned 18 Jan 2006

PEMBERTON, Paul Graham

Resigned
28 Castle Road, St AlbansAL1 5DL
Secretary
Appointed 10 Jul 2006
Resigned 04 Jun 2011

PETTIFOR, John

Resigned
29 Iverna Gardens, LondonW8 6TN
Secretary
Appointed 18 Jan 2006
Resigned 10 Jul 2006

AMNER, Anne Belinda

Resigned
13 Gate Street Mews, MaldonCM9 5EF
Born June 1968
Director
Appointed 05 May 1998
Resigned 30 Jul 1998

DUGUID, Moray Stuart

Resigned
103 Highgate West Hill, LondonN6 6AP
Born January 1948
Director
Appointed 01 Oct 1996
Resigned 21 Nov 2005

GRANT, Kevin

Resigned
46 Woodsome Road, LondonNW5 1RZ
Born September 1969
Director
Appointed 15 Jul 2003
Resigned 24 Apr 2013

HOWELL, Christopher

Resigned
Amberwood Oakwood Drive, HarpendenAL5 2LR
Born December 1959
Director
Appointed 15 Jul 2003
Resigned 18 Jan 2006

LEARMONTH, John Frederick Sinclair

Resigned
14 Jameson Street, LondonW8 7SH
Born February 1964
Director
Appointed N/A
Resigned 18 Jan 2006

OLSEN, David Sidney

Resigned
Greenside, EpsomKT18 7EP
Born November 1941
Director
Appointed 15 Jul 2003
Resigned 18 Jan 2006

OLSEN, Graeme David

Resigned
The Maples, AshteadKT21 1EU
Born November 1967
Director
Appointed 15 Jul 2003
Resigned 18 Jan 2006

PEMBERTON, Paul Graham

Resigned
28 Castle Road, St AlbansAL1 5DL
Born February 1963
Director
Appointed 10 Jul 2006
Resigned 04 Jun 2011

POLAINE, Guy

Resigned
25 Penzance Street, LondonW11 4QX
Born August 1960
Director
Appointed N/A
Resigned 21 Apr 1993

REGAN, Jonathan Farrel

Resigned
27 Tuffnells Way, HarpendenAL5 3HJ
Born May 1957
Director
Appointed N/A
Resigned 18 Jan 2006

STEWART, Paul

Resigned
London Wall, LondonEC2Y 5DN
Born June 1969
Director
Appointed 26 Jan 2012
Resigned 18 Aug 2017

THATER, John Ronald

Resigned
17 Ashley Road, Thames DittonKT7 0NH
Born April 1951
Director
Appointed 05 May 1998
Resigned 26 Jun 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Stewart

Ceased
London Wall, LondonEC2Y 5DN
Born June 1969

Nature of Control

Significant influence or control
Notified 07 Sept 2016
Ceased 18 Aug 2017
London Wall, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016

Mr John Robert Pettifor

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966

Nature of Control

Significant influence or control
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

213

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Legacy
15 November 2019
PARENT_ACCPARENT_ACC
Legacy
15 November 2019
GUARANTEE2GUARANTEE2
Legacy
15 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Appoint Person Director Company With Name Date
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Legacy
26 January 2011
MG02MG02
Legacy
22 January 2011
MG01MG01
Legacy
21 January 2011
MG01MG01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Auditors Resignation Company
16 January 2008
AUDAUD
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288cChange of Particulars
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Resolution
2 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
155(6)a155(6)a
Legacy
30 January 2006
155(6)a155(6)a
Legacy
30 January 2006
155(6)a155(6)a
Legacy
30 January 2006
155(6)a155(6)a
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
155(6)a155(6)a
Legacy
30 January 2006
155(6)a155(6)a
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
30 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
88(2)R88(2)R
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 January 2006
403aParticulars of Charge Subject to s859A
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 2005
AUDAUD
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
88(2)R88(2)R
Legacy
23 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
27 March 2004
88(2)R88(2)R
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
122122
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
88(2)R88(2)R
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
122122
Legacy
7 July 2001
122122
Legacy
9 June 2001
403aParticulars of Charge Subject to s859A
Legacy
10 April 2001
403aParticulars of Charge Subject to s859A
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
1 April 1997
225Change of Accounting Reference Date
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
10 March 1994
363aAnnual Return
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 July 1993
AAAnnual Accounts
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
22 August 1991
288288
Legacy
7 August 1991
88(2)R88(2)R
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1990
AAAnnual Accounts
Legacy
13 August 1990
225(1)225(1)
Legacy
6 August 1990
288288
Legacy
30 July 1990
88(2)R88(2)R
Legacy
2 May 1990
363363
Legacy
25 October 1989
363363
Legacy
7 October 1987
288288
Legacy
15 September 1987
288288
Legacy
15 September 1987
224224
Certificate Change Of Name Company
9 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 August 1987
RESOLUTIONSResolutions
Legacy
25 August 1987
288288
Legacy
25 August 1987
287Change of Registered Office
Incorporation Company
15 July 1987
NEWINCIncorporation