COGENT DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

COGENT DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09375183

Incorporation date

06/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Technology House Kennetside, Bone Lane, Newbury, Berkshire RG14 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2015)
dot icon26/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon19/12/2025
Confirmation statement made on 2025-01-06 with updates
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/05/2025
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Technology House Kennetside Bone Lane Newbury Berkshire RG14 5PX on 2025-05-01
dot icon19/12/2024
Termination of appointment of Rachel Claire Kyte as a director on 2024-12-13
dot icon19/12/2024
Termination of appointment of Grant William Holman as a director on 2024-12-13
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/01/2024
Director's details changed for Mr James Alexander Kernahan on 2023-12-14
dot icon12/01/2024
Change of details for Mr James Alexander Kernahan as a person with significant control on 2023-12-14
dot icon12/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/01/2023
Director's details changed for Mrs Rachel Claire Kyte on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Grant William Holman on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr Robert Peter Haskins on 2023-01-10
dot icon10/01/2023
Director's details changed for Mr James Alexander Kernahan on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon13/01/2021
Director's details changed for Mrs Rachel Claire Kyte on 2021-01-13
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/06/2019
Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2019-06-03
dot icon11/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon14/11/2018
Previous accounting period shortened from 2019-01-31 to 2018-10-31
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-06 with updates
dot icon13/01/2017
Resolutions
dot icon13/12/2016
Termination of appointment of Ruby Fairbairn as a director on 2016-12-07
dot icon13/12/2016
Termination of appointment of Gerald Fairbairn as a director on 2016-12-07
dot icon13/12/2016
Appointment of Mr Grant William Holman as a director on 2016-12-06
dot icon12/12/2016
Appointment of Mrs Rachel Claire Kyte as a director on 2016-12-06
dot icon12/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon12/12/2016
Appointment of Mr James Alexander Kernahan as a director on 2016-12-06
dot icon12/12/2016
Registered office address changed from , 32 Trinity Lane, Louth, Lincolnshire, LN11 8DL to Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU on 2016-12-12
dot icon12/12/2016
Appointment of Mr Robert Peter Haskins as a director on 2016-12-06
dot icon12/12/2016
Withdraw the company strike off application
dot icon06/12/2016
First Gazette notice for voluntary strike-off
dot icon29/11/2016
Application to strike the company off the register
dot icon26/10/2016
Second filing of the annual return made up to 2016-01-06
dot icon22/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/01/2016
Annual return
dot icon26/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon06/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.68K
-
0.00
447.00
-
2022
4
15.34K
-
0.00
22.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haskins, Robert Peter
Director
06/12/2016 - Present
12
Kernahan, James Alexander
Director
06/12/2016 - Present
12
Holman, Grant William
Director
06/12/2016 - 13/12/2024
5
Kyte, Rachel Claire
Director
06/12/2016 - 13/12/2024
-

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+
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 DISTRIBUTION LIMITED

COGENT DISTRIBUTION LIMITED is an(a) Active company incorporated on 06/01/2015 with the registered office located at Technology House Kennetside, Bone Lane, Newbury, Berkshire RG14 5PX. 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 DISTRIBUTION LIMITED?

toggle

COGENT DISTRIBUTION LIMITED is currently Active. It was registered on 06/01/2015 .

Where is COGENT DISTRIBUTION LIMITED located?

toggle

COGENT DISTRIBUTION LIMITED is registered at Technology House Kennetside, Bone Lane, Newbury, Berkshire RG14 5PX.

What does COGENT DISTRIBUTION LIMITED do?

toggle

COGENT DISTRIBUTION LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COGENT DISTRIBUTION LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-06 with updates.