COGENT DATA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COGENT DATA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329614

Incorporation date

27/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon27/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon24/02/2025
Registered office address changed from Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England to West 3 Atlantic Avenue Corringham Stanford-Le-Hope Essex SS17 9ER on 2025-02-24
dot icon09/12/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon21/05/2024
Cessation of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2023-06-09
dot icon21/05/2024
Notification of Offsite Archive Storage and Integrated Services (Uk) Limited as a person with significant control on 2023-06-09
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon18/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-11-27 with no updates
dot icon05/08/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon05/08/2022
Confirmation statement made on 2020-11-27 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/07/2022
Total exemption full accounts made up to 2020-10-31
dot icon22/06/2022
Restoration by order of the court
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2020
First Gazette notice for voluntary strike-off
dot icon24/11/2020
Application to strike the company off the register
dot icon24/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon31/07/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon06/02/2019
Notification of Mpe (General Partner V) Ltd as a person with significant control on 2019-02-01
dot icon06/02/2019
Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2019-02-01
dot icon06/02/2019
Notification of Montagu Private Equity Llp as a person with significant control on 2019-02-01
dot icon06/02/2019
Appointment of Mr Brian Connolly as a director on 2019-02-01
dot icon06/02/2019
Appointment of Mr David Manifold as a director on 2019-02-01
dot icon06/02/2019
Appointment of Mr David Manifold as a secretary on 2019-02-01
dot icon06/02/2019
Registered office address changed from Cottage Farm Buildings Hartwell Road Roade Northampton NN7 2NU United Kingdom to Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP on 2019-02-06
dot icon06/02/2019
Current accounting period extended from 2019-09-30 to 2019-10-31
dot icon06/02/2019
Termination of appointment of Edward Grahame Smith as a secretary on 2019-02-01
dot icon06/02/2019
Termination of appointment of Edward Grahame Smith as a director on 2019-02-01
dot icon06/02/2019
Cessation of Edward Grahame Smith as a person with significant control on 2019-02-01
dot icon17/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon07/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/01/2016
Registered office address changed from Cottage Farm Buildings Hartwell Road Roade Northampton NN7 2NT to Cottage Farm Buildings Hartwell Road Roade Northampton NN7 2NU on 2016-01-12
dot icon12/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon24/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon09/03/2011
Secretary's details changed for Mr. Edward Grahame Smith on 2011-03-01
dot icon12/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/11/2010
Appointment of Mr. Edward Grahame Smith as a secretary
dot icon17/11/2010
Termination of appointment of Claire Radford as a secretary
dot icon17/11/2010
Termination of appointment of Claire Radford as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Director's details changed for Mr Edward Grahame Smith on 2009-11-17
dot icon02/11/2009
Secretary's details changed for Mrs Claire Lesley Radford on 2009-11-02
dot icon02/11/2009
Director's details changed for Mrs Claire Lesley Radford on 2009-11-02
dot icon02/11/2009
Secretary's details changed for Claire Lesley Radford on 2009-11-02
dot icon10/02/2009
Director's change of particulars / edward smith / 10/02/2009
dot icon08/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 27/11/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon17/12/2007
Return made up to 27/11/07; full list of members
dot icon10/12/2007
Resolutions
dot icon07/12/2007
Ad 29/11/07--------- £ si 18@1=18 £ ic 20/38
dot icon05/12/2007
Ad 29/11/07-29/11/07 £ si 9@1=9 £ si 9@1=9 £ ic 2/20
dot icon28/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon15/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 27/11/06; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon29/11/2004
Return made up to 27/11/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon24/11/2003
Return made up to 27/11/03; full list of members
dot icon08/10/2003
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon10/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon11/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/12/2002
Return made up to 27/11/02; full list of members
dot icon25/09/2002
Accounting reference date shortened from 30/11/02 to 31/03/02
dot icon05/12/2001
New secretary appointed;new director appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon27/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Ian
Director
19/07/2019 - 07/02/2024
43
Vesselinov, Ivaylo Alexandrov
Director
07/02/2024 - Present
51
O'brien, Ross Conor
Director
03/08/2022 - 27/03/2025
17
O'brien, Ross Conor
Secretary
03/08/2022 - 27/03/2025
-
Vesselinov, Ivo
Secretary
22/04/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGENT DATA SOLUTIONS LIMITED

COGENT DATA SOLUTIONS LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGENT DATA SOLUTIONS LIMITED?

toggle

COGENT DATA SOLUTIONS LIMITED is currently Active. It was registered on 27/11/2001 .

Where is COGENT DATA SOLUTIONS LIMITED located?

toggle

COGENT DATA SOLUTIONS LIMITED is registered at West 3 Atlantic Avenue, Corringham, Stanford-Le-Hope, Essex SS17 9ER.

What does COGENT DATA SOLUTIONS LIMITED do?

toggle

COGENT DATA SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COGENT DATA SOLUTIONS LIMITED?

toggle

The latest filing was on 27/10/2025: Unaudited abridged accounts made up to 2024-10-31.