Background WavePink WaveYellow Wave

COGS HOLDINGS (UK) LIMITED (07585223)

COGS HOLDINGS (UK) LIMITED (07585223) is an active UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COGS HOLDINGS (UK) LIMITED has been registered for 14 years. Current directors include BRADSHAW, Charles James Anthony, BRADSHAW, Olivia Isabel.

Company Number
07585223
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
70 New Oxford Street, London, WC1A 1EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Charles James Anthony, BRADSHAW, Olivia Isabel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGS HOLDINGS (UK) LIMITED

COGS HOLDINGS (UK) LIMITED is an active company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COGS HOLDINGS (UK) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07585223

LTD Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 30/12

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

70 New Oxford Street London, WC1A 1EU,

Previous Addresses

51 Clapham High Street London SW4 7TL
From: 2 September 2013To: 8 April 2023
2Nd Floor 2-10 Balham Station Road London SW12 9SG United Kingdom
From: 31 March 2011To: 2 September 2013
Timeline

4 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 13
Funding Round
Feb 19
Loan Secured
Apr 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCGEE, Claire

Active
New Oxford Street, LondonWC1A 1EU
Secretary
Appointed 09 Jul 2021

BRADSHAW, Charles James Anthony

Active
New Oxford Street, LondonWC1A 1EU
Born December 1975
Director
Appointed 31 Mar 2011

BRADSHAW, Olivia Isabel

Active
New Oxford Street, LondonWC1A 1EU
Born July 1976
Director
Appointed 31 Mar 2011

GREEN, Patrick

Resigned
Clapham High Street, LondonSW4 7TL
Secretary
Appointed 16 May 2019
Resigned 09 Jul 2021

STOKES, Adele

Resigned
Clapham High Street, LondonSW4 7TL
Secretary
Appointed 05 Jul 2011
Resigned 30 Apr 2017

Persons with significant control

1

Mr Charles James Anthony Bradshaw

Active
New Oxford Street, LondonWC1A 1EU
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Incorporation Company
31 March 2011
NEWINCIncorporation