Company NameSogno Limited
DirectorMichael Cockburn
Company StatusActive
Company Number05317209
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Cockburn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds House
Bellingham
Northumberland
NE48 2AZ
Secretary NameJudith Ann Cockburn
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleTeacher
Correspondence Address14 Robson Drive
Beaumont Park
Hexham
Northumberland
NE46 2HZ
Secretary NameHeritage Accountancy Limited (Corporation)
StatusResigned
Appointed17 January 2012(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2016)
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Contact

Telephone01434 602999
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressLloyds House
Bellingham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Michael Cockburn
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£8,627
Current Liabilities£26,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds House Bellingham Northumberland NE48 2AZ on 3 August 2018 (1 page)
29 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 21 June 2016 (1 page)
20 June 2016Termination of appointment of Heritage Accountancy Limited as a secretary on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Heritage Accountancy Limited as a secretary on 1 May 2016 (1 page)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Appointment of Heritage Accountancy Limited as a secretary (2 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 January 2013Appointment of Heritage Accountancy Limited as a secretary (2 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Judith Cockburn as a secretary (1 page)
3 October 2012Termination of appointment of Judith Cockburn as a secretary (1 page)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 14 Robson Drive Hexham Northumberland NE46 2HZ England on 18 January 2012 (1 page)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
18 January 2012Registered office address changed from 14 Robson Drive Hexham Northumberland NE46 2HZ England on 18 January 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 February 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 22 February 2011 (1 page)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 January 2010Director's details changed for Michael Cockburn on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Michael Cockburn on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Cockburn on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
9 January 2009Return made up to 20/12/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
11 July 2008Registered office changed on 11/07/2008 from 14 robson drive, beaumont park hexham northumberland NE46 2HZ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 14 robson drive, beaumont park hexham northumberland NE46 2HZ (1 page)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
9 January 2008Return made up to 20/12/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2006Nc inc already adjusted 12/10/06 (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2006Nc inc already adjusted 12/10/06 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
20 December 2004Incorporation (6 pages)
20 December 2004Incorporation (6 pages)