COGENT DESIGN LIMITED

Register to unlock more data on OkredoRegister

COGENT DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698789

Incorporation date

21/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6b Parkway, Porters Wood, St Albans, Hertfordshire AL3 6PACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with updates
dot icon27/01/2026
Cessation of Nigel Green as a person with significant control on 2025-02-01
dot icon27/01/2026
Termination of appointment of Nigel Green as a director on 2025-02-01
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon13/03/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Change of details for Mr Nigel Green as a person with significant control on 2024-01-30
dot icon31/01/2024
Director's details changed for Mr Nigel Green on 2024-01-30
dot icon31/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon19/05/2023
Micro company accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon23/01/2020
Director's details changed for Mr Nigel Green on 2020-01-23
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon22/01/2019
Change of details for Mr Panagiotis Karageorgos as a person with significant control on 2019-01-21
dot icon22/01/2019
Change of details for Mr Nigel Green as a person with significant control on 2019-01-21
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Christopher Robert Hellowell as a director on 2015-11-22
dot icon03/03/2016
Termination of appointment of Christopher Robert Hellowell as a secretary on 2015-11-22
dot icon12/02/2016
Cancellation of shares. Statement of capital on 2015-11-22
dot icon12/02/2016
Purchase of own shares.
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/04/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Panagiotis Karageorgos on 2015-01-21
dot icon20/04/2015
Director's details changed for Mr Christopher Robert Hellowell on 2015-01-21
dot icon20/04/2015
Secretary's details changed for Mr Christopher Robert Hellowell on 2015-01-21
dot icon20/04/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon11/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/10/2011
Appointment of Mr Panagiotis Karageorgos as a director
dot icon17/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/02/2010
Registered office address changed from 6B Parkway Porters Wood Hemel Hempstead Hertfordshire AL3 6PA on 2010-02-08
dot icon08/02/2010
Director's details changed for Christopher Robert Hellowell on 2010-01-21
dot icon08/02/2010
Secretary's details changed for Christopher Robert Hellowell on 2010-01-21
dot icon08/02/2010
Director's details changed for Nigel Green on 2010-01-21
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/11/2009
Termination of appointment of Fiona Hellowell as a director
dot icon04/02/2009
Return made up to 21/01/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from 6B parkway, porters wood st albans herts AL3 6PA
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: 66 parkway porters wood st albans herts AL3 6PA
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/03/2007
Registered office changed on 11/03/07 from: 3 hall heath close st. Albans hertfordshire AL1 4BL
dot icon19/02/2007
Return made up to 21/01/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/10/2006
Return made up to 21/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Return made up to 21/01/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/02/2003
Return made up to 21/01/03; full list of members
dot icon31/12/2002
Registered office changed on 31/12/02 from: faulkner house victoria street st albans hertfordshire AL1 3SE
dot icon29/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/04/2002
Return made up to 31/12/01; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon22/06/2001
Return made up to 31/12/00; full list of members
dot icon22/06/2001
Secretary's particulars changed;director's particulars changed
dot icon22/06/2001
Director's particulars changed
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Notice of assignment of name or new name to shares
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon31/08/2000
Ad 02/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon18/02/2000
Return made up to 21/01/00; full list of members
dot icon20/10/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Secretary resigned
dot icon21/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
79.49K
-
0.00
-
-
2022
2
110.48K
-
0.00
-
-
2023
2
132.22K
-
0.00
-
-
2023
2
132.22K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

132.22K £Ascended19.68 % *

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
Mr Panagiotis Karageorgos
Director
11/10/2011 - Present
-
Green, Nigel
Director
23/01/1999 - 01/02/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COGENT DESIGN LIMITED

COGENT DESIGN LIMITED is an(a) Active company incorporated on 21/01/1999 with the registered office located at 6b Parkway, Porters Wood, St Albans, Hertfordshire AL3 6PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COGENT DESIGN LIMITED?

toggle

COGENT DESIGN LIMITED is currently Active. It was registered on 21/01/1999 .

Where is COGENT DESIGN LIMITED located?

toggle

COGENT DESIGN LIMITED is registered at 6b Parkway, Porters Wood, St Albans, Hertfordshire AL3 6PA.

What does COGENT DESIGN LIMITED do?

toggle

COGENT DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does COGENT DESIGN LIMITED have?

toggle

COGENT DESIGN LIMITED had 2 employees in 2023.

What is the latest filing for COGENT DESIGN LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-21 with updates.