COGENIC LIMITED

Register to unlock more data on OkredoRegister

COGENIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178659

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tattersall House, East Parade, Harrogate HG1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/01/2024
Termination of appointment of John Gavin as a secretary on 2024-01-31
dot icon30/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
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 2024-01-08
dot icon21/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon14/04/2021
Director's details changed for Mr Kevin Parry on 2021-03-31
dot icon14/04/2021
Change of details for Mr Kevin Parry as a person with significant control on 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/03/2021
Registration of charge 041786590004, created on 2021-03-19
dot icon21/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Director's details changed for Mr Kevin Parry on 2018-12-10
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/12/2018
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 2018-12-04
dot icon21/11/2018
Cessation of Aneta Maria Parry as a person with significant control on 2016-04-07
dot icon29/10/2018
Registration of charge 041786590003, created on 2018-10-26
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon28/10/2017
Registration of charge 041786590002, created on 2017-10-19
dot icon20/10/2017
Registration of charge 041786590001, created on 2017-10-19
dot icon16/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Aneta Maria Parry as a secretary on 2015-11-30
dot icon15/12/2015
Appointment of Mr. John Gavin as a secretary on 2015-12-01
dot icon15/11/2015
Secretary's details changed for Aneta Maria Davis on 2015-11-14
dot icon12/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/11/2015
Registered office address changed from Old Nursery House Rievaulx Court Knaresborough North Yorkshire HG5 8NZ to Wetherby House 7 Market Place Wetherby West Yorkshire LS22 6LG on 2015-11-12
dot icon12/11/2015
Director's details changed for Mr K Parry on 2015-11-12
dot icon15/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Compulsory strike-off action has been discontinued
dot icon02/09/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/09/2012
Registered office address changed from Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF England on 2012-09-02
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Registered office address changed from 12B Flemming Court Glasshoughton West Yorkshire WF10 5HW on 2010-06-28
dot icon06/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Aneta Maria Parry on 2010-03-13
dot icon06/04/2010
Director's details changed for Mr Kevin Parry on 2010-03-13
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Director's change of particulars / kevin parry / 10/04/2009
dot icon13/04/2009
Return made up to 13/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 13/03/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 12B flemming court glasshoughton west yorkshire WF10 5HW
dot icon31/03/2008
Location of register of members
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/02/2008
Accounting reference date shortened from 31/12/07 to 31/03/07
dot icon01/02/2008
Registered office changed on 01/02/08 from: 15 queens square leeds west yorkshire LS2 8AJ
dot icon20/03/2007
Return made up to 13/03/07; full list of members
dot icon19/03/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon08/03/2007
Memorandum and Articles of Association
dot icon05/03/2007
Certificate of change of name
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon02/02/2007
Location of register of members (non legible)
dot icon02/02/2007
Location of register of members
dot icon02/02/2007
Registered office changed on 02/02/07 from: prog hall paddock house lane, sicklinghall wetherby yorkshire LS22 4BJ
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/05/2006
Return made up to 13/03/06; full list of members
dot icon08/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/04/2005
Return made up to 13/03/05; full list of members
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Secretary resigned;director resigned
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New secretary appointed;new director appointed
dot icon01/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon01/04/2004
Return made up to 13/03/04; full list of members
dot icon04/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/04/2003
Return made up to 13/03/03; full list of members
dot icon02/04/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/04/2002
Return made up to 13/03/02; full list of members
dot icon01/06/2001
New director appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from: wharfebank business centre pennyhole entrance ilkley otley west yorkshire LS21 3JP
dot icon10/05/2001
Memorandum and Articles of Association
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon10/05/2001
Registered office changed on 10/05/01 from: adelaide house adelaide house, london bridge london EC4R 9HA
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Secretary resigned
dot icon22/03/2001
Certificate of change of name
dot icon13/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.72K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Kevin
Director
02/02/2007 - Present
2
Gavin, John, Mr.
Secretary
01/12/2015 - 31/01/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGENIC LIMITED

COGENIC LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at Tattersall House, East Parade, Harrogate HG1 5LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGENIC LIMITED?

toggle

COGENIC LIMITED is currently Active. It was registered on 13/03/2001 .

Where is COGENIC LIMITED located?

toggle

COGENIC LIMITED is registered at Tattersall House, East Parade, Harrogate HG1 5LT.

What does COGENIC LIMITED do?

toggle

COGENIC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for COGENIC LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.