UKBizDB.co.uk

COGENT TECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cogent Tech Limited. The company was founded 8 years ago and was given the registration number 10162986. The firm's registered office is in ARFORTH. You can find them at 22a Main Street, G, Arforth, Leeds. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COGENT TECH LIMITED
Company Number:10162986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 May 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:22a Main Street, G, Arforth, Leeds, LS25 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Street, Brettenham, Ipswich, England, IP7 7QP

Director04 May 2016Active
5, The Street, Brettenham, Ipswich, England, IP7 7QP

Director04 May 2016Active
The Old Cottage, West Lane, Offley, Hitchin, England, SG5 3AJ

Director11 July 2017Active

People with Significant Control

Simtra Limited
Notified on:01 July 2017
Status:Active
Country of residence:United Kingdom
Address:6 Manor Park, Church Road, Bury St Edmunds, United Kingdom, IP31 2QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tracy Clifford
Notified on:04 May 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Lime Tree House, 5 The Street, Brettenham, United Kingdom, IP7 7QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Timothy Clifford
Notified on:04 May 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Lime Tree House, 5 The Street, Brettenham, United Kingdom, IP7 7QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Address

Change registered office address company with date old address new address.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2021-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-10Resolution

Resolution.

Download
2020-10-29Address

Change registered office address company with date old address new address.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Address

Change registered office address company with date old address new address.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-07-11Accounts

Accounts with accounts type dormant.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Termination director company with name termination date.

Download
2017-07-11Accounts

Change account reference date company previous shortened.

Download
2017-07-11Address

Change registered office address company with date old address new address.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.