COGENIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOGENIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04178659
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COGENIC LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is COGENIC LIMITED located?

    Registered Office Address
    Tattersall House
    East Parade
    HG1 5LT Harrogate
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COGENIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    TPMG LIMITEDMar 22, 2001Mar 22, 2001
    TMPG LIMITEDMar 13, 2001Mar 13, 2001

    What are the latest accounts for COGENIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COGENIC LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for COGENIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Gavin as a secretary on Jan 31, 2024

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Registered office address changed from 7 st James Business Park Knaresborough North Yorkshire HG5 8QB England to Tattersall House East Parade Harrogate HG1 5LT on Jan 08, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Kevin Parry on Mar 31, 2021

    2 pagesCH01

    Change of details for Mr Kevin Parry as a person with significant control on Mar 31, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Registration of charge 041786590004, created on Mar 19, 2021

    4 pagesMR01

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Director's details changed for Mr Kevin Parry on Dec 10, 2018

    2 pagesCH01

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Registered office address changed from Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG to 7 st James Business Park Knaresborough North Yorkshire HG5 8QB on Dec 04, 2018

    1 pagesAD01

    Cessation of Aneta Maria Parry as a person with significant control on Apr 07, 2016

    1 pagesPSC07

    Who are the officers of COGENIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Kevin
    East Parade
    HG1 5LT Harrogate
    Tattersall House
    England
    Director
    East Parade
    HG1 5LT Harrogate
    Tattersall House
    England
    EnglandBritish110515870005
    BLAKEMORE, David Mark
    37 Pawson Street
    Morley
    LS27 0QB Leeds
    West Yorkshire
    Secretary
    37 Pawson Street
    Morley
    LS27 0QB Leeds
    West Yorkshire
    British103088720001
    GAVIN, John, Mr.
    East Parade
    HG1 5LT Harrogate
    Tattersall House
    England
    Secretary
    East Parade
    HG1 5LT Harrogate
    Tattersall House
    England
    203545950001
    PARRY, Aneta Maria
    7 Market Place
    LS22 6LG Wetherby
    Wetherby House
    West Yorkshire
    England
    Secretary
    7 Market Place
    LS22 6LG Wetherby
    Wetherby House
    West Yorkshire
    England
    Polish118521680001
    REISS, Geoffrey Alan
    12 Parkside Green
    LS6 4NY Leeds
    West Yorkshire
    Secretary
    12 Parkside Green
    LS6 4NY Leeds
    West Yorkshire
    British28251840002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLAKEMORE, David Mark
    37 Pawson Street
    Morley
    LS27 0QB Leeds
    West Yorkshire
    Director
    37 Pawson Street
    Morley
    LS27 0QB Leeds
    West Yorkshire
    British103088720001
    BONDAR, Peter
    Keepers Cottage
    Islebeck
    YO7 3AN Thirsk
    North Yorkshire
    Director
    Keepers Cottage
    Islebeck
    YO7 3AN Thirsk
    North Yorkshire
    EnglandBritish74530470002
    BRADBROOK, Paul Anthony
    School Cottage 40 The Village
    Thorp Arch
    LS23 7AG Wetherby
    West Yorkshire
    Director
    School Cottage 40 The Village
    Thorp Arch
    LS23 7AG Wetherby
    West Yorkshire
    British103088760001
    PARRY, Aneta Maria
    Apartment 12 25 Valley Drive
    HG2 0JL Harrogate
    North Yorkshire
    Director
    Apartment 12 25 Valley Drive
    HG2 0JL Harrogate
    North Yorkshire
    Polish118521680001
    REISS, Geoffrey Alan
    12 Parkside Green
    LS6 4NY Leeds
    West Yorkshire
    Director
    12 Parkside Green
    LS6 4NY Leeds
    West Yorkshire
    United KingdomBritish28251840002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of COGENIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Aneta Maria Parry
    Wetherby House
    7 Market Place
    LS22 6LG Wetherby
    C/O Djn Accountants
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Wetherby House
    7 Market Place
    LS22 6LG Wetherby
    C/O Djn Accountants
    West Yorkshire
    United Kingdom
    Yes
    Nationality: Polish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Kevin Parry
    East Parade
    HG1 5LT Harrogate
    Tattersall House
    England
    Apr 06, 2016
    East Parade
    HG1 5LT Harrogate
    Tattersall House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0