Company NameRed Cog Ltd
Company StatusDissolved
Company Number03854850
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDamon Mannion
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressIping
Ham Manor Way, Angmering
Littlehampton
West Sussex
BN16 4JQ
Secretary NameMr Michael Mannion
StatusClosed
Appointed30 June 2010(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 04 February 2020)
RoleCompany Director
Correspondence AddressHyde Park Hayes 3 Suite 510
11 Millington Road
Hayes
Middlesex
UB3 4AZ
Secretary NameJon Reade
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleIT
Correspondence Address41 Greenland Mills
Bradford-On-Avon
Wiltshire
BA15 1BL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.redcog.com

Location

Registered AddressHyde Park Hayes 3 Suite 510
11 Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,234
Cash£2,618
Current Liabilities£1,675

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
(3 pages)
2 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(3 pages)
30 December 2014Registered office address changed from Almond House Grange Street Clifton Bedfordshire SG17 5EW to C/O Drs Tax & Business Advisors Hyde Park Hayes 3 Suite 510 11 Millington Road Hayes Middlesex UB3 4AZ on 30 December 2014 (1 page)
30 December 2014Registered office address changed from Almond House Grange Street Clifton Bedfordshire SG17 5EW to C/O Drs Tax & Business Advisors Hyde Park Hayes 3 Suite 510 11 Millington Road Hayes Middlesex UB3 4AZ on 30 December 2014 (1 page)
30 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 October 2010 (8 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
1 July 2010Appointment of Mr Michael Mannion as a secretary (1 page)
1 July 2010Appointment of Mr Michael Mannion as a secretary (1 page)
30 June 2010Termination of appointment of Jon Reade as a secretary (1 page)
30 June 2010Termination of appointment of Jon Reade as a secretary (1 page)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Damon Mannion on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Damon Mannion on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Damon Mannion on 3 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 October 2008Return made up to 07/10/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
10 October 2007Return made up to 07/10/07; full list of members (2 pages)
10 October 2007Return made up to 07/10/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
7 October 2005Return made up to 07/10/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
27 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
18 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
10 December 2003Ad 30/09/03--------- £ si 998@1 (2 pages)
10 December 2003Ad 30/09/03--------- £ si 998@1 (2 pages)
9 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 October 2002Return made up to 07/10/02; full list of members (6 pages)
9 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
10 October 2001Return made up to 07/10/01; full list of members (6 pages)
10 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
11 May 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
25 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 19 paddock lane stratford upon avon warwickshire CV37 9JE (1 page)
19 September 2000Registered office changed on 19/09/00 from: 19 paddock lane stratford upon avon warwickshire CV37 9JE (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (14 pages)
7 October 1999Incorporation (14 pages)