Background WavePink WaveYellow Wave

COGRESS (ISRAEL) BELSIZE LIMITED (10009971)

COGRESS (ISRAEL) BELSIZE LIMITED (10009971) is an active UK company. incorporated on 17 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COGRESS (ISRAEL) BELSIZE LIMITED has been registered for 10 years.

Company Number
10009971
Status
active
Type
ltd
Incorporated
17 February 2016
Age
10 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGRESS (ISRAEL) BELSIZE LIMITED

COGRESS (ISRAEL) BELSIZE LIMITED is an active company incorporated on 17 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COGRESS (ISRAEL) BELSIZE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10009971

LTD Company

Age

10 Years

Incorporated 17 February 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 17 February 2016To: 18 December 2024
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Dec 16
Loan Secured
May 17
Owner Exit
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BLACKMORE, Steven John

Resigned
Old Gloucester Road, BristolBS16 1GW
Born June 1968
Director
Appointed 19 Mar 2024
Resigned 29 Sept 2025

BLACKMORE, Steven John

Resigned
Churchill Way, CardiffCF10 2DX
Born June 1968
Director
Appointed 09 Dec 2021
Resigned 06 Nov 2023

ORLY, Tal

Resigned
Highgate, LondonN6 5JW
Born January 1963
Director
Appointed 17 Feb 2016
Resigned 09 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Avner Katz

Ceased
Kfar Saba4437812
Born August 1962

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2024
AP01Appointment of Director
Administrative Restoration Company
24 August 2024
RT01RT01
Gazette Dissolved Compulsory
19 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Legacy
7 June 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 June 2018
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2016
NEWINCIncorporation