Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGAP (MIDDLE EAST) LIMITED
Company Information for

COGAP (MIDDLE EAST) LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
06454224
Private Limited Company
Active

Company Overview

About Cogap (middle East) Ltd
COGAP (MIDDLE EAST) LIMITED was founded on 2007-12-14 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Cogap (middle East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COGAP (MIDDLE EAST) LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in SL6
 
Filing Information
Company Number 06454224
Company ID Number 06454224
Date formed 2007-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 02:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGAP (MIDDLE EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGAP (MIDDLE EAST) LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2011-06-01
ANTHONY OLIVER BICKERSTAFF
Director 2007-12-14
ANDREW WYLIE
Director 2007-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE LEONARD FRANKS
Company Secretary 2007-12-14 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY OLIVER BICKERSTAFF COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
ANTHONY OLIVER BICKERSTAFF LOW CARBON CONTRACTS COMPANY LTD Director 2014-11-11 CURRENT 2013-12-18 Active
ANTHONY OLIVER BICKERSTAFF ELECTRICITY SETTLEMENTS COMPANY LTD Director 2014-11-11 CURRENT 2014-03-26 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENERGY SOLUTIONS LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN LIMITED Director 2006-06-05 CURRENT 1958-08-25 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN OIL, GAS & PROCESS (OVERSEAS) LIMITED Director 2006-06-05 CURRENT 1957-05-13 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2006-06-05 CURRENT 1972-05-12 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN GROUP PLC Director 2006-06-05 CURRENT 1978-10-12 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ALCAIDESA LIMITED Director 2006-06-05 CURRENT 1986-07-30 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2006-06-05 CURRENT 1989-11-07 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2006-06-05 CURRENT 1989-11-07 Active
ANTHONY OLIVER BICKERSTAFF RICHARD COSTAIN LIMITED Director 2006-06-05 CURRENT 1933-03-29 Active
ANTHONY OLIVER BICKERSTAFF RENOWN INVESTMENTS (HOLDINGS) LIMITED Director 2006-06-05 CURRENT 1961-02-17 Active
ANTHONY OLIVER BICKERSTAFF WESTMINSTER PLANT CO. LIMITED Director 2006-06-05 CURRENT 1955-07-15 Active
ANTHONY OLIVER BICKERSTAFF COUNTY & DISTRICT PROPERTIES LIMITED Director 2006-06-05 CURRENT 1960-11-18 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN INTERNATIONAL LIMITED Director 2006-06-05 CURRENT 1956-03-23 Active
ANTHONY OLIVER BICKERSTAFF COSTAIN OIL, GAS & PROCESS LIMITED Director 2006-06-05 CURRENT 1964-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN CLEMENTS
2024-04-03DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-11CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR WARREN JOHN CLEMENTS
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2022-01-21CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-01AP01DIRECTOR APPOINTED MR DAVID ROY TAYLOR
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLIVER BICKERSTAFF
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-08TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2019-05-21AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYLLIE
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-10-12CH01Director's details changed for Mr Anthony Oliver Bickerstaff on 2017-09-29
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1001
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1001
2016-01-28AR0107/01/16 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1001
2015-01-27AR0107/01/15 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25MISCSection 519
2014-03-18AUDAUDITOR'S RESIGNATION
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1001
2014-02-03AR0107/01/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0107/01/13 ANNUAL RETURN FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0107/01/12 ANNUAL RETURN FULL LIST
2011-06-14AP03Appointment of Tracey Alison Wood as company secretary
2011-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE FRANKS
2011-04-11CC02Notice of removal of restriction on the company's articles
2011-04-11CC04Statement of company's objects
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-04-11RES01ADOPT ARTICLES 06/04/2011
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0107/01/11 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYLIE / 30/04/2010
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0107/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYLIE / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE LEONARD FRANKS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OLIVER BICKERSTAFF / 01/10/2009
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYLIE / 01/10/2009
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-13RES04NC INC ALREADY ADJUSTED 19/08/2008
2009-01-1388(2)CAPITALS NOT ROLLED UP
2009-01-08123GBP NC 100/1001 19/08/08
2009-01-07363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM COSTAIN HOUSE VANWALL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM COSTAIN HOUSE NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COGAP (MIDDLE EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGAP (MIDDLE EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGAP (MIDDLE EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGAP (MIDDLE EAST) LIMITED

Intangible Assets
Patents
We have not found any records of COGAP (MIDDLE EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGAP (MIDDLE EAST) LIMITED
Trademarks
We have not found any records of COGAP (MIDDLE EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGAP (MIDDLE EAST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as COGAP (MIDDLE EAST) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COGAP (MIDDLE EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGAP (MIDDLE EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGAP (MIDDLE EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.