COGENT SKILLS TRAINING LIMITED

Register to unlock more data on OkredoRegister

COGENT SKILLS TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06430341

Incorporation date

19/11/2007

Size

Small

Contacts

Registered address

Registered address

First Floor, 720 Mandarin Court, Lakeside Drive, Centre Park, Warrington, Cheshire WA1 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2007)
dot icon19/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Termination of appointment of Nicholas Durrington as a director on 2023-09-18
dot icon05/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon20/12/2022
Cessation of Cogent Ssc Ltd as a person with significant control on 2022-12-13
dot icon20/12/2022
Notification of Cogent Skills Limited as a person with significant control on 2022-12-13
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Registered office address changed from Unit 5, Mandarin Court Centre Park Warrington Cheshire WA1 1GG to First Floor, 720 Mandarin Court Lakeside Drive, Centre Park Warrington Cheshire WA1 1GG on 2022-03-21
dot icon06/01/2022
Confirmation statement made on 2021-11-19 with no updates
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Mrs Justine Sarah Fosh as a director on 2020-05-04
dot icon05/05/2020
Termination of appointment of Joanna Margaret Woolf as a director on 2020-05-01
dot icon04/02/2020
Appointment of Mr Nicholas Durrington as a director on 2020-01-31
dot icon20/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon30/07/2019
Termination of appointment of James Murdock as a director on 2019-07-30
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon10/09/2018
Termination of appointment of Karl Robert Gorge as a secretary on 2018-09-10
dot icon10/09/2018
Appointment of Mr Karl Robert Gorge as a director on 2018-09-10
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon26/10/2017
Resolutions
dot icon18/10/2017
Resolutions
dot icon18/10/2017
Change of name notice
dot icon18/10/2017
Appointment of Mr James Murdock as a director on 2017-10-18
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Termination of appointment of Michael John Holding as a director on 2017-05-11
dot icon26/01/2017
Full accounts made up to 2015-12-31
dot icon24/01/2017
Compulsory strike-off action has been discontinued
dot icon23/01/2017
Confirmation statement made on 2016-11-19 with updates
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon21/12/2015
Annual return made up to 2015-11-19 no member list
dot icon26/11/2015
Full accounts made up to 2014-12-31
dot icon03/01/2015
Full accounts made up to 2013-12-31
dot icon17/12/2014
Annual return made up to 2014-11-19 no member list
dot icon17/12/2014
Registered office address changed from 5 Pioneer Court Morton Palms Business Park Darlington DL1 4WD to Unit 5, Mandarin Court Centre Park Warrington Cheshire WA1 1GG on 2014-12-17
dot icon27/11/2014
Termination of appointment of Philip Anthony Jones as a director on 2014-11-12
dot icon05/03/2014
Termination of appointment of Jim Mowatt as a director
dot icon05/03/2014
Termination of appointment of Mark Williams as a director
dot icon05/03/2014
Termination of appointment of Christopher Hunt as a director
dot icon05/03/2014
Termination of appointment of William Mortel as a director
dot icon05/03/2014
Termination of appointment of Christopher Horton as a director
dot icon16/12/2013
Annual return made up to 2013-11-19 no member list
dot icon16/12/2013
Termination of appointment of Allan Laing as a director
dot icon19/11/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Termination of appointment of Derek Willison-Parry as a director
dot icon14/06/2013
Termination of appointment of Helen Stewart as a director
dot icon04/12/2012
Termination of appointment of Denise Hicks as a director
dot icon19/11/2012
Annual return made up to 2012-11-19 no member list
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Termination of appointment of Nicholas Challoner as a director
dot icon04/01/2012
Appointment of Denise Hicks as a director
dot icon15/12/2011
Annual return made up to 2011-11-19 no member list
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2011
Appointment of Helen Rennie Stewart as a director
dot icon15/04/2011
Director's details changed for Michael John Holding on 2011-04-15
dot icon15/04/2011
Director's details changed for Christopher Horton on 2011-04-15
dot icon15/04/2011
Termination of appointment of Paul Booth as a director
dot icon04/04/2011
Appointment of Mr Mark Lawrence Williams as a director
dot icon24/03/2011
Appointment of Mr Nicholas Ian Challoner as a director
dot icon24/03/2011
Secretary's details changed for Mr Karl Robert Gorge on 2011-03-24
dot icon28/02/2011
Full accounts made up to 2009-12-31
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Annual return made up to 2010-11-19 no member list
dot icon20/12/2010
Director's details changed for Mr Derek Ronald Willison-Parry on 2010-12-20
dot icon20/12/2010
Director's details changed for Joanna Margaret Woolf on 2010-12-20
dot icon15/09/2010
Termination of appointment of Ian Fyfe as a director
dot icon15/03/2010
Appointment of Mr Christopher John Hunt as a director
dot icon24/11/2009
Annual return made up to 2009-11-19 no member list
dot icon24/11/2009
Director's details changed for Jim Mowatt on 2009-11-17
dot icon24/11/2009
Director's details changed for Philip Anthony Jones on 2009-11-19
dot icon24/11/2009
Director's details changed for Mr William John Mortel on 2009-11-19
dot icon24/11/2009
Director's details changed for Mr Allan Macbean Laing on 2009-11-19
dot icon24/11/2009
Director's details changed for Michael John Holding on 2009-11-19
dot icon24/11/2009
Director's details changed for Mr Paul Booth on 2009-11-19
dot icon24/11/2009
Director's details changed for Ian Mclagan Fyfe on 2009-11-19
dot icon20/10/2009
Appointment of Mr Allan Macbean Laing as a director
dot icon15/09/2009
Director appointed mr william mortel
dot icon15/09/2009
Appointment terminated director peter jackson
dot icon15/09/2009
Appointment terminated director tony birch
dot icon15/09/2009
Appointment terminated director david berridge
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from unit 5 mandarin court, centre park warrington cheshire WA1 1GG uk
dot icon21/11/2008
Registered office changed on 21/11/2008 from unit 5 mandarin court, centre park, warrington cheshire WA4 3BY
dot icon21/11/2008
Annual return made up to 19/11/08
dot icon21/07/2008
Secretary appointed karl robert gorge
dot icon21/07/2008
Director appointed philip anthony jones
dot icon21/07/2008
Appointment terminated secretary clare fisher-smith
dot icon30/04/2008
Director appointed peter jackson
dot icon30/04/2008
Director appointed dr tony birch
dot icon30/04/2008
Director appointed derek willison-parry
dot icon18/04/2008
Director appointed jim mowatt
dot icon18/04/2008
Director appointed david william berridge
dot icon18/04/2008
Director appointed michael holding
dot icon18/04/2008
Director appointed paul booth
dot icon18/04/2008
Director appointed ian mclagan fyfe
dot icon19/02/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon11/12/2007
Certificate of change of name
dot icon19/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolf, Joanna Margaret
Director
19/11/2007 - 01/05/2020
9
Fosh, Justine Sarah
Director
04/05/2020 - Present
9
Booth, Paul
Director
17/04/2008 - 15/04/2011
14
Jackson, Peter, Dr
Director
17/04/2008 - 01/09/2009
13
Horton, Christopher
Director
19/11/2007 - 24/02/2014
2

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 SKILLS TRAINING LIMITED

COGENT SKILLS TRAINING LIMITED is an(a) Active company incorporated on 19/11/2007 with the registered office located at First Floor, 720 Mandarin Court, Lakeside Drive, Centre Park, Warrington, Cheshire WA1 1GG. 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 SKILLS TRAINING LIMITED?

toggle

COGENT SKILLS TRAINING LIMITED is currently Active. It was registered on 19/11/2007 .

Where is COGENT SKILLS TRAINING LIMITED located?

toggle

COGENT SKILLS TRAINING LIMITED is registered at First Floor, 720 Mandarin Court, Lakeside Drive, Centre Park, Warrington, Cheshire WA1 1GG.

What does COGENT SKILLS TRAINING LIMITED do?

toggle

COGENT SKILLS TRAINING LIMITED operates in the Regulation of and contribution to more efficient operation of businesses (84.13 - SIC 2007) sector.

What is the latest filing for COGENT SKILLS TRAINING LIMITED?

toggle

The latest filing was on 19/12/2025: Current accounting period extended from 2025-12-31 to 2026-03-31.