Company NameCogrammar Ltd
DirectorRiaz Moola
Company StatusActive
Company Number10493520
CategoryPrivate Limited Company
Incorporation Date23 November 2016(7 years, 5 months ago)
Previous NameHyperiondev Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Riaz Moola
Date of BirthMay 1992 (Born 32 years ago)
NationalitySouth African
StatusCurrent
Appointed23 November 2016(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Sean Dowd
StatusCurrent
Appointed28 May 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address63 Lincoln Apartments Fountain Park Way
London
W12 7LG

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months, 4 weeks ago)
Next Return Due6 December 2024 (6 months, 3 weeks from now)

Filing History

24 November 2023Director's details changed for Mr Riaz Moola on 22 November 2023 (2 pages)
24 November 2023Change of details for Mr Riaz Moola as a person with significant control on 22 November 2023 (2 pages)
3 October 2023Director's details changed for Mr Riaz Moola on 1 October 2023 (2 pages)
19 September 2023Termination of appointment of Sean Dowd as a secretary on 19 September 2023 (1 page)
19 September 2023Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 19 September 2023 (1 page)
7 July 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
6 December 2022Confirmation statement made on 22 November 2022 with updates (11 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2022Statement of capital following an allotment of shares on 2 May 2022
  • GBP 5.106341
(3 pages)
16 June 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 5.099093
(3 pages)
31 May 2022Second filing of Confirmation Statement dated 22 November 2021 (6 pages)
31 May 2022Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 4.828692
(4 pages)
10 December 2021Confirmation statement made on 22 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2022.
(8 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2021Memorandum and Articles of Association (35 pages)
22 June 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 4.828691
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2022.
(5 pages)
22 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 December 2020Confirmation statement made on 22 November 2020 with updates (6 pages)
7 September 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 4.409173
(4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 January 2020Statement of capital following an allotment of shares on 27 February 2019
  • GBP 1.191094
(3 pages)
6 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 December 2018Confirmation statement made on 22 November 2018 with updates (7 pages)
26 November 2018Change of details for Mr Riaz Moola as a person with significant control on 21 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Riaz Moola on 21 November 2018 (2 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-15
(3 pages)
20 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 June 2018Change of details for Mr Riaz Moola as a person with significant control on 5 March 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1.179379
(3 pages)
5 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1.121882
(3 pages)
5 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1.18493
(3 pages)
5 June 2018Appointment of Mr Sean Dowd as a secretary on 28 May 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 28 May 2018
  • GBP 1.139882
(3 pages)
5 June 2018Director's details changed for Mr Riaz Moola on 5 March 2018 (2 pages)
27 February 2018Sub-division of shares on 14 February 2018 (6 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
27 November 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
27 November 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 November 2017Sub-division of shares on 2 October 2017 (6 pages)
21 November 2017Sub-division of shares on 2 October 2017 (6 pages)
5 October 2017Previous accounting period shortened from 30 November 2017 to 31 December 2016 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Previous accounting period shortened from 30 November 2017 to 31 December 2016 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 83 Elia Street London N1 8DF United Kingdom to 20-22 Wenlock Road London N1 7GU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 83 Elia Street London N1 8DF United Kingdom to 20-22 Wenlock Road London N1 7GU on 8 September 2017 (1 page)
6 June 2017Registered office address changed from 38 Cloudesley Mansions Cloudesley Place London N1 0ED United Kingdom to 83 Elia Street London N1 8DF on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 38 Cloudesley Mansions Cloudesley Place London N1 0ED United Kingdom to 83 Elia Street London N1 8DF on 6 June 2017 (1 page)
11 May 2017Registered office address changed from The Stables Bloxham Grove Farm Banbury Oxfordshire OX15 4LL United Kingdom to 38 Cloudesley Mansions Cloudesley Place London N1 0ED on 11 May 2017 (1 page)
11 May 2017Registered office address changed from The Stables Bloxham Grove Farm Banbury Oxfordshire OX15 4LL United Kingdom to 38 Cloudesley Mansions Cloudesley Place London N1 0ED on 11 May 2017 (1 page)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 November 2016Incorporation
Statement of capital on 2016-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)