Company NameCog Resources Limited
DirectorsJohn Greger Stensson Flodin and Phyllis Anne Flodin-Tamm
Company StatusActive - Proposal to Strike off
Company Number01745990
CategoryPrivate Limited Company
Incorporation Date15 August 1983(40 years, 8 months ago)
Previous NamesMayform Limited and Carbon Offset Gifts Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Greger Stensson Flodin
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed20 October 2013(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMrs Phyllis Anne Flodin-Tamm
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed20 October 2013(30 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr John Gregor Stenson Flodin
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration18 years (resigned 05 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place 3rd Floor
London
EC1N 6TD
Director NameMr Sten Lenhard Flodin
Date of BirthJuly 1924 (Born 99 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 October 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address28 Ely Place 3rd Floor
London
EC1N 6TD
Secretary NameMr John Gregor Stenson Flodin
NationalitySwedish
StatusResigned
Appointed28 December 1991(8 years, 4 months after company formation)
Appointment Duration18 years (resigned 05 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Mount Row
W1k 3rq
London
W1J 5JX
Director NameMr Charles John Sten Flodin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place 3rd Floor
London
EC1N 6TD

Contact

Websitecogresources.com
Email address[email protected]

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1John Gregor Stenson Flodin & Phyllis Flodin-tamm
100.00%
Ordinary

Financials

Year2014
Net Worth£3,147
Cash£1,293
Current Liabilities£2,629

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,002
(3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,002
(3 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,002
(3 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,002
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,002
(3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,002
(3 pages)
19 November 2013Termination of appointment of Sten Flodin as a director (1 page)
19 November 2013Termination of appointment of Sten Flodin as a director (1 page)
18 November 2013Appointment of Mr John Greger Stensson Flodin as a director (2 pages)
18 November 2013Appointment of Mr John Greger Stensson Flodin as a director (2 pages)
18 November 2013Appointment of Mrs Phyllis Anne Flodin-Tamm as a director (2 pages)
18 November 2013Appointment of Mrs Phyllis Anne Flodin-Tamm as a director (2 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 November 2013Termination of appointment of Charles Flodin as a director (1 page)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 November 2013Termination of appointment of Charles Flodin as a director (1 page)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
3 July 2012Company name changed carbon offset gifts LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Company name changed carbon offset gifts LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Termination of appointment of John Flodin as a secretary (1 page)
5 January 2010Appointment of Mr Charles John Sten Flodin as a director (2 pages)
5 January 2010Termination of appointment of John Flodin as a secretary (1 page)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
5 January 2010Termination of appointment of John Flodin as a director (1 page)
5 January 2010Termination of appointment of John Flodin as a director (1 page)
5 January 2010Appointment of Mr Charles John Sten Flodin as a director (2 pages)
4 January 2010Director's details changed for Mr John Gregor Stenson Flodin on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Mr John Gregor Stenson Flodin on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Sten Lenhard Flodin on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Sten Lenhard Flodin on 28 December 2009 (2 pages)
19 February 2009Memorandum and Articles of Association (11 pages)
19 February 2009Memorandum and Articles of Association (11 pages)
11 February 2009Company name changed mayform LIMITED\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed mayform LIMITED\certificate issued on 12/02/09 (2 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Return made up to 28/12/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
21 March 2007Return made up to 28/12/06; full list of members (3 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 28/12/06; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: 11 mount row london W1K 3RQ (1 page)
27 February 2007Registered office changed on 27/02/07 from: 11 mount row london W1K 3RQ (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 28/12/05; full list of members (7 pages)
5 May 2006Registered office changed on 05/05/06 from: 35 kingswood road shortlands bromley kent BR2 0HG (1 page)
5 May 2006Registered office changed on 05/05/06 from: 35 kingswood road shortlands bromley kent BR2 0HG (1 page)
1 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 March 2004Return made up to 28/12/03; full list of members (7 pages)
12 March 2004Return made up to 28/12/03; full list of members (7 pages)
13 February 2003Full accounts made up to 30 June 2002 (9 pages)
13 February 2003Full accounts made up to 30 June 2002 (9 pages)
31 January 2003Return made up to 28/12/02; full list of members (7 pages)
31 January 2003Return made up to 28/12/02; full list of members (7 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Full accounts made up to 30 June 2001 (10 pages)
10 January 2002Full accounts made up to 30 June 2001 (10 pages)
17 May 2001Return made up to 28/12/00; full list of members (6 pages)
17 May 2001Return made up to 28/12/00; full list of members (6 pages)
15 January 2001Full accounts made up to 30 June 2000 (6 pages)
15 January 2001Full accounts made up to 30 June 2000 (6 pages)
16 May 2000Return made up to 28/12/99; no change of members (6 pages)
16 May 2000Return made up to 28/12/99; no change of members (6 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 1999Full accounts made up to 30 June 1998 (7 pages)
16 March 1999Return made up to 28/12/98; full list of members (6 pages)
16 March 1999Full accounts made up to 30 June 1998 (7 pages)
16 March 1999Return made up to 28/12/98; full list of members (6 pages)
4 February 1998Return made up to 28/12/97; full list of members (6 pages)
4 February 1998Return made up to 28/12/97; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (6 pages)
4 April 1997Full accounts made up to 30 June 1996 (6 pages)
4 April 1997Full accounts made up to 30 June 1996 (6 pages)
18 February 1996Full accounts made up to 30 June 1995 (6 pages)
18 February 1996Return made up to 28/12/95; no change of members (4 pages)
18 February 1996Return made up to 28/12/95; no change of members (4 pages)
18 February 1996Full accounts made up to 30 June 1995 (6 pages)
15 August 1983Incorporation (16 pages)
15 August 1983Incorporation (16 pages)