Company NameCOGX Ltd
DirectorCharles Stacy Muirhead
Company StatusActive
Company Number09804338
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)
Previous NamesProject Placed Ltd and COGX Platform Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Stacy Muirhead
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(same day as company formation)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence Address35 Palace Court Road
London
W2 4LS
Director NameMr Charles Stacy Muirhead
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(same day as company formation)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence AddressInternational House 36-38 Cornhill
London
EC3V 3NG

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

16 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
12 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 12 July 2023 (1 page)
29 November 2022Change of details for Mr Charles Stacy Muirhead as a person with significant control on 7 March 2022 (2 pages)
28 November 2022Confirmation statement made on 30 September 2022 with updates (11 pages)
24 November 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1,337.47
(8 pages)
8 September 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
8 September 2022Director's details changed for Mr Charles Stacy Muirhead on 7 September 2022 (2 pages)
5 August 2022Change of share class name or designation (2 pages)
3 August 2022Cessation of Cognitionx Ltd as a person with significant control on 13 April 2022 (1 page)
3 August 2022Change of details for Mr Charles Stacy Muirhead as a person with significant control on 13 April 2022 (2 pages)
10 May 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
19 April 2022Memorandum and Articles of Association (44 pages)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 April 2022Resolutions
  • RES13 ‐ Allotment and share issue 07/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 March 2022Registered office address changed from International House 24 Holborn Viaduct London United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 29 March 2022 (1 page)
23 March 2022Registered office address changed from 20 Air Street Wayra - 4th Floor London W1B 5AN England to 24 Holborn Viaduct London on 23 March 2022 (1 page)
23 March 2022Registered office address changed from 24 Holborn Viaduct London United Kingdom to International House 24 Holborn Viaduct London on 23 March 2022 (1 page)
6 December 2021Notification of Cognitionx Ltd as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Change of details for Mr Charles Stacy Muirhead as a person with significant control on 6 December 2021 (2 pages)
11 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
4 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
3 September 2021Previous accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
21 July 2021Change of share class name or designation (2 pages)
21 July 2021Memorandum and Articles of Association (41 pages)
21 July 2021Statement of capital following an allotment of shares on 19 May 2021
  • GBP 426.6
(7 pages)
21 July 2021Sub-division of shares on 14 May 2021 (4 pages)
21 July 2021Resolutions
  • RES13 ‐ Sub-division 14/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 June 2021Registered office address changed from 35 Palace Court Road London W2 4LS United Kingdom to 20 Air Street Wayra - 4th Floor London W1B 5AN on 9 June 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
(3 pages)
4 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 50
(34 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 50
(34 pages)