Company NameCogito Ergo Sum Limited
DirectorClaire Victoria Grint
Company StatusActive
Company Number04024031
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Claire Victoria Grint
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Windmill Hill
Cleugh House
Hexham
Northumberland
NE46 3EE
Director NameAlan Grint
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byers
1 West Farm Court Wall
Hexham
Northumberland
NE46 4DW
Secretary NameJulia Grint
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld West Farm Court
Wall
Hexham
Northumberland
NE46 4DW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecogitobooks.com

Location

Registered Address5 Saint Marys Chare
Hexham
Northumberland
NE46 1NQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

1000 at £1Claire Grint
100.00%
Ordinary

Financials

Year2014
Net Worth£80,900
Cash£33,544
Current Liabilities£23,430

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
25 June 2019Second filing for the notification of Michael Rowlson as a person with significant control (7 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
30 August 2018Notification of Michael Rowlson as a person with significant control on 29 August 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 25/06/2019.
(3 pages)
30 August 2018Change of details for Miss Claire Victoria Grint as a person with significant control on 29 August 2018 (2 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of Claire Victoria Grint as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Claire Victoria Grint as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Claire Grint on 30 June 2012 (2 pages)
24 July 2012Director's details changed for Claire Grint on 30 June 2012 (2 pages)
24 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Julia Grint as a secretary (1 page)
23 July 2012Termination of appointment of Alan Grint as a director (1 page)
23 July 2012Termination of appointment of Alan Grint as a director (1 page)
23 July 2012Termination of appointment of Julia Grint as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 July 2010Director's details changed for Claire Grint on 29 June 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Claire Grint on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Alan Grint on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Alan Grint on 29 June 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 29/06/07; full list of members (2 pages)
18 July 2007Return made up to 29/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 29/06/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 29/06/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 October 2005Ad 01/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2005Ad 01/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 September 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 December 2004Return made up to 29/06/04; full list of members (7 pages)
14 December 2004Return made up to 29/06/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: old west farm court wall hexham northumberland NE46 4PW (1 page)
8 September 2003Registered office changed on 08/09/03 from: old west farm court wall hexham northumberland NE46 4PW (1 page)
6 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
19 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (2 pages)
6 July 2000Registered office changed on 06/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
6 July 2000Director resigned (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
29 June 2000Incorporation (11 pages)
29 June 2000Incorporation (11 pages)