Background WavePink WaveYellow Wave

COGORA GROUP LTD (05616343)

COGORA GROUP LTD (05616343) is an active UK company. incorporated on 8 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. COGORA GROUP LTD has been registered for 20 years. Current directors include BURKLE, Edward William, BURNS, David, HUGHES, Craig and 3 others.

Company Number
05616343
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BURKLE, Edward William, BURNS, David, HUGHES, Craig, JACOB, Iain Brooksby, MOSS, Malcolm Kennedy Hunt, PETTIFOR, John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGORA GROUP LTD

COGORA GROUP LTD is an active company incorporated on 8 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. COGORA GROUP LTD was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05616343

LTD Company

Age

20 Years

Incorporated 8 November 2005

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 MEDIA LIMITED
From: 21 December 2005To: 14 October 2013
OVAL (2072) LIMITED
From: 8 November 2005To: 21 December 2005
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: 8 November 2005To: 31 July 2012
Timeline

40 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Mar 12
Loan Secured
Apr 13
Share Buyback
May 13
Capital Reduction
May 13
Funding Round
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Nov 13
Funding Round
Nov 13
Funding Round
Nov 16
Loan Cleared
Mar 17
Loan Secured
May 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jul 19
Owner Exit
Sept 19
Loan Secured
Jan 20
Loan Secured
Mar 22
Director Joined
Jan 23
Funding Round
Dec 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Funding Round
Aug 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
11
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

GRANT, Kevin

Active
Giltspur Street, LondonEC1A 9DD
Secretary
Appointed 24 Apr 2013

BURKLE, Edward William

Active
Giltspur Street, LondonEC1A 9DD
Born December 1980
Director
Appointed 27 Apr 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

JACOB, Iain Brooksby

Active
Giltspur Street, LondonEC1A 9DD
Born March 1962
Director
Appointed 13 Mar 2019

MOSS, Malcolm Kennedy Hunt

Active
Earlham Street, LondonWC2H 9LT
Born July 1959
Director
Appointed 25 Oct 2010

PETTIFOR, John

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966
Director
Appointed 22 Dec 2005

BURNS, David

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 04 Jun 2011
Resigned 24 Apr 2013

GRANT, Kevin

Resigned
46 Woodsome Road, LondonNW5 1RZ
Secretary
Appointed 22 Dec 2005
Resigned 02 Mar 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 02 Mar 2006
Resigned 10 Jul 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Nov 2005
Resigned 22 Dec 2005

GRANT, Kevin

Resigned
46 Woodsome Road, LondonNW5 1RZ
Born September 1969
Director
Appointed 22 Dec 2005
Resigned 24 Apr 2013

HILL, David Anthony

Resigned
3 Marlborough Road, RichmondTW10 6JT
Born February 1943
Director
Appointed 18 Jan 2006
Resigned 19 Jan 2011

KENNELL, James Nugent

Resigned
583 Upper Richmond Road West, RichmondTW10 5DU
Born September 1968
Director
Appointed 18 Jan 2006
Resigned 26 Aug 2010

PEMBERTON, Paul Graham

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

SAMUELSON, Dominic Peter

Resigned
London Wall, LondonEC2Y 5DN
Born May 1969
Director
Appointed 19 Jan 2011
Resigned 24 Apr 2013

SMITH, Nicholas Paul

Resigned
London Wall, LondonEC2Y 5DN
Born March 1940
Director
Appointed 19 Jan 2011
Resigned 24 Apr 2013

STEWART, Paul

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

TUNG, Min Eric

Resigned
39 Quaggy Walk, LondonSE3 9EJ
Born August 1961
Director
Appointed 18 Jan 2006
Resigned 28 Feb 2006

WALKER, Michael James

Resigned
12 Johnsons Drive, HamptonTW12 2EQ
Born March 1953
Director
Appointed 28 Feb 2006
Resigned 19 Jan 2011

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 08 Nov 2005
Resigned 22 Dec 2005

Persons with significant control

4

3 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 17 Aug 2017

Mr John Robert Pettifor

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Sept 2016
Earlham Street, LondonWC2H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 07 Sept 2016
Earlham Street, LondonWC2H 9LT

Nature of Control

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

Filing History

144

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
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
31 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2025
SH06Cancellation of Shares
Resolution
12 December 2024
RESOLUTIONSResolutions
Memorandum Articles
12 December 2024
MAMA
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Resolution
13 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Memorandum Articles
4 November 2015
MAMA
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Resolution
8 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Resolution
15 October 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
18 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
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
Capital Cancellation Shares
9 May 2013
SH06Cancellation of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 May 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Legacy
11 July 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Resolution
26 January 2011
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Auditors Resignation Company
16 January 2008
AUDAUD
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
14 February 2007
288cChange of Particulars
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
287Change of Registered Office
Legacy
3 February 2006
225Change of Accounting Reference Date
Statement Of Affairs
31 January 2006
SASA
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
88(2)R88(2)R
Legacy
31 January 2006
123Notice of Increase in Nominal Capital
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2005
NEWINCIncorporation