COGENT POWER LIMITED

Register to unlock more data on OkredoRegister

COGENT POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02642030

Incorporation date

27/08/1991

Size

Full

Contacts

Registered address

Registered address

18 Grosvenor Place, London SW1X 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1991)
dot icon17/09/2025
Full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon03/05/2024
Director's details changed for Mr Kaushik De on 2024-04-01
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon04/04/2023
Termination of appointment of Michael John Davies as a director on 2023-03-31
dot icon04/04/2023
Appointment of Mr Kaushik De as a director on 2023-03-31
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Lisa Griffiths as a secretary on 2022-10-31
dot icon25/10/2022
Director's details changed for Mr Rajesh Nair on 2022-10-24
dot icon28/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon16/12/2021
Appointment of Mr Michael John Davies as a director on 2021-12-14
dot icon16/12/2021
Termination of appointment of Robert Leigh Hooper as a director on 2021-12-13
dot icon16/12/2021
Appointment of Mr Rajesh Nair as a director on 2021-12-14
dot icon16/12/2021
Termination of appointment of Henrik Adam as a director on 2021-12-13
dot icon31/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon09/04/2021
Appointment of Dr Henrik Adam as a director on 2021-03-31
dot icon06/04/2021
Change of details for Tata Steel Uk Limited as a person with significant control on 2021-04-01
dot icon03/04/2021
Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
dot icon03/04/2021
Register inspection address has been changed to Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG
dot icon01/04/2021
Registered office address changed from 30 Millbank London SW1P 4WY England to 18 Grosvenor Place London SW1X 7HS on 2021-04-01
dot icon01/04/2021
Termination of appointment of Ernst Hoogenes as a director on 2021-03-31
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon11/06/2020
Registered office address changed from Orb Works Stephenson Street Newport Gwent NP19 0RB to 30 Millbank London SW1P 4WY on 2020-06-11
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Statement of company's objects
dot icon01/06/2020
Termination of appointment of Richard John Sidebottom as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Mark Vincent Cichuta as a director on 2020-05-31
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon29/08/2019
Appointment of Mr Richard John Sidebottom as a director on 2019-08-29
dot icon29/08/2019
Appointment of Mr Ernst Hoogenes as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of Henrik Adam as a director on 2019-08-29
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon14/08/2019
Termination of appointment of Ron Harper as a director on 2019-08-13
dot icon26/02/2019
Termination of appointment of Philip David Clements as a director on 2019-02-21
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon10/01/2018
Appointment of Mr Robert Leigh Hooper as a director on 2018-01-10
dot icon03/10/2017
Termination of appointment of Joanna Mary Regan as a director on 2017-09-19
dot icon31/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon17/08/2017
Full accounts made up to 2017-03-31
dot icon18/07/2017
Withdrawal of a person with significant control statement on 2017-07-18
dot icon18/07/2017
Notification of Tata Steel Uk Limited as a person with significant control on 2016-04-06
dot icon13/09/2016
Appointment of Mrs Lisa Griffiths as a secretary on 2016-09-02
dot icon13/09/2016
Termination of appointment of Andrew David Elias as a secretary on 2016-09-02
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon18/08/2016
Full accounts made up to 2016-04-02
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2015-03-28
dot icon25/06/2015
Appointment of Philip David Clements as a director on 2015-06-12
dot icon18/06/2015
Termination of appointment of Stuart Wilkie as a director on 2015-06-12
dot icon29/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2014-03-29
dot icon16/12/2013
Appointment of Stuart Wilkie as a director
dot icon01/10/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2013-03-30
dot icon15/04/2013
Appointment of Ron Harper as a director
dot icon15/04/2013
Appointment of Mark Vincent Cichuta as a director
dot icon15/04/2013
Appointment of Henrik Adam as a director
dot icon20/03/2013
Termination of appointment of Syed Hasan as a director
dot icon01/10/2012
Full accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon16/04/2012
Termination of appointment of James Naylor as a director
dot icon02/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-04-02
dot icon22/12/2010
Full accounts made up to 2010-04-03
dot icon01/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mrs Joanna Mary Regan on 2010-02-05
dot icon10/02/2010
Director's details changed for James Peter Naylor on 2010-02-05
dot icon10/02/2010
Director's details changed for Mr Syed Anwar Hasan on 2010-02-05
dot icon10/02/2010
Secretary's details changed for Andrew David Elias on 2010-02-05
dot icon21/10/2009
Full accounts made up to 2009-03-28
dot icon27/08/2009
Return made up to 27/08/09; full list of members
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Location of debenture register
dot icon27/04/2009
Appointment terminated director malcolm mcomish
dot icon27/04/2009
Director appointed james peter naylor
dot icon16/01/2009
Auditor's resignation
dot icon18/12/2008
Registered office changed on 18/12/2008 from, po box 30, orb works, corporation road, newport, NP19 0XT
dot icon18/12/2008
Director's change of particulars / joanna regan / 01/12/2008
dot icon16/12/2008
Full accounts made up to 2008-03-29
dot icon15/09/2008
Return made up to 27/08/08; full list of members
dot icon15/01/2008
New director appointed
dot icon15/01/2008
Director resigned
dot icon27/11/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon30/08/2007
Return made up to 27/08/07; full list of members
dot icon13/08/2007
Full accounts made up to 2006-12-30
dot icon03/08/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon05/09/2006
Director resigned
dot icon05/09/2006
Director resigned
dot icon31/08/2006
Return made up to 27/08/06; full list of members
dot icon02/05/2006
New director appointed
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon14/09/2005
Registered office changed on 14/09/05 from: corporation road, newport, gwent, NP19 0XT
dot icon14/09/2005
Location of debenture register
dot icon12/09/2005
Director's particulars changed
dot icon01/08/2005
Group of companies' accounts made up to 2005-01-01
dot icon08/09/2004
Return made up to 27/08/04; full list of members
dot icon10/08/2004
Group of companies' accounts made up to 2004-01-03
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon03/02/2004
Group of companies' accounts made up to 2002-12-28
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/09/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon12/09/2003
Return made up to 27/08/03; full list of members
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New secretary appointed
dot icon15/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon09/05/2003
Auditor's resignation
dot icon03/10/2002
Group of companies' accounts made up to 2001-12-29
dot icon10/09/2002
Return made up to 27/08/02; full list of members
dot icon22/03/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon13/12/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon03/10/2001
Group of companies' accounts made up to 2000-12-30
dot icon19/09/2001
Return made up to 27/08/01; full list of members
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon09/05/2001
Ad 31/07/00--------- £ si 30000000@1
dot icon09/05/2001
Nc inc already adjusted 12/06/00
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon02/05/2001
Certificate of change of name
dot icon13/12/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/09/2000
Return made up to 27/08/00; full list of members
dot icon14/06/2000
Full group accounts made up to 1999-10-02
dot icon19/12/1999
Full group accounts made up to 1999-04-03
dot icon17/12/1999
Director resigned
dot icon17/12/1999
New director appointed
dot icon21/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon27/10/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon20/09/1999
Return made up to 27/08/99; full list of members
dot icon22/12/1998
Full group accounts made up to 1998-03-28
dot icon16/09/1998
Return made up to 27/08/98; no change of members
dot icon01/07/1998
Director resigned
dot icon01/07/1998
New director appointed
dot icon10/12/1997
Full group accounts made up to 1997-03-29
dot icon24/09/1997
Return made up to 27/08/97; no change of members
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon17/12/1996
Full group accounts made up to 1996-03-30
dot icon10/09/1996
Return made up to 27/08/96; full list of members
dot icon02/01/1996
Full group accounts made up to 1995-04-01
dot icon26/09/1995
Return made up to 27/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full group accounts made up to 1994-04-02
dot icon21/09/1994
Return made up to 27/08/94; no change of members
dot icon17/11/1993
Full group accounts made up to 1993-04-03
dot icon23/09/1993
Return made up to 27/08/93; full list of members
dot icon31/01/1993
Full group accounts made up to 1992-03-28
dot icon15/01/1993
£ ic 42667050/42666900 05/01/93 £ sr 150@1=150
dot icon15/01/1993
Ad 19/11/92--------- £ si [email protected]=42666800 £ ic 250/42667050
dot icon30/09/1992
Return made up to 27/08/92; full list of members
dot icon21/01/1992
Statement of affairs
dot icon21/01/1992
Ad 02/12/91--------- £ si [email protected]
dot icon20/12/1991
Ad 02/12/91--------- £ si [email protected]=25 £ ic 226/251
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon19/12/1991
New director appointed
dot icon19/12/1991
New director appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Ad 28/10/91--------- £ si 150@1=150 £ ic 76/226
dot icon17/10/1991
Accounting reference date notified as 31/03
dot icon16/10/1991
Ad 02/09/91--------- £ si [email protected]=74 £ ic 2/76
dot icon05/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
Director resigned;new director appointed
dot icon27/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Kieron
Director
23/05/2003 - 04/07/2007
10
Davies, Michael John
Director
14/12/2021 - 31/03/2023
5
De, Kaushik
Director
31/03/2023 - Present
12
Nair, Rajesh
Director
14/12/2021 - Present
3

Persons with Significant Control

1
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 POWER LIMITED

COGENT POWER LIMITED is an(a) Active company incorporated on 27/08/1991 with the registered office located at 18 Grosvenor Place, London SW1X 7HS. 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 POWER LIMITED?

toggle

COGENT POWER LIMITED is currently Active. It was registered on 27/08/1991 .

Where is COGENT POWER LIMITED located?

toggle

COGENT POWER LIMITED is registered at 18 Grosvenor Place, London SW1X 7HS.

What does COGENT POWER LIMITED do?

toggle

COGENT POWER LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COGENT POWER LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2025-03-31.