COGENT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

COGENT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01855453

Incorporation date

15/10/1984

Size

Medium

Contacts

Registered address

Registered address

Dairy Farm Office Dairy Road, Semer, Ipswich IP7 6RACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1984)
dot icon16/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon30/03/2026
Appointment of Mr Bradley Sinclair as a director on 2026-03-25
dot icon24/02/2026
Appointment of Mr Gordon Watling as a director on 2026-02-11
dot icon06/10/2025
Termination of appointment of Penelope Anne Andrews as a secretary on 2025-09-30
dot icon19/09/2025
Termination of appointment of Karen Jayne Bottomley as a director on 2025-08-26
dot icon14/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon29/04/2025
Second filing for the appointment of Mr Charles Paul Course as a director
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon31/03/2025
Accounts for a medium company made up to 2023-12-31
dot icon06/02/2025
Termination of appointment of Nigel Colin Slator as a director on 2025-02-06
dot icon23/01/2025
Appointment of Mrs Penelope Anne Andrews as a secretary on 2025-01-23
dot icon17/01/2025
Termination of appointment of Lee David Braham as a director on 2024-11-13
dot icon04/11/2024
Registration of charge 018554530005, created on 2024-10-29
dot icon07/08/2024
Termination of appointment of Nicola Ruth Groom as a director on 2024-08-02
dot icon08/07/2024
Termination of appointment of Robert Dean Stainer as a director on 2024-05-17
dot icon09/05/2024
Satisfaction of charge 018554530004 in full
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon27/03/2024
Appointment of Mrs Karen Jayne Bottomley as a director on 2024-03-20
dot icon27/03/2024
Appointment of Mr Lee David Braham as a director on 2024-03-20
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/01/2024
Termination of appointment of Deborah Jane Pratt as a director on 2024-01-18
dot icon19/01/2024
Termination of appointment of John David Pratt as a director on 2024-01-18
dot icon19/01/2024
Appointment of Mr Charles Paul Course as a director on 2024-01-18
dot icon19/01/2024
Registered office address changed from Cogent Technology Langer Road Felixstowe IP11 2BF England to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 2024-01-19
dot icon19/01/2024
Cessation of Deborah Jane Pratt as a person with significant control on 2024-01-18
dot icon19/01/2024
Cessation of John David Pratt as a person with significant control on 2024-01-18
dot icon19/01/2024
Notification of Camden Boss Limited as a person with significant control on 2024-01-18
dot icon19/01/2024
Current accounting period shortened from 2024-12-31 to 2024-10-31
dot icon22/06/2023
Registered office address changed from Landguard Point Enterprise Centre Langer Road Felixstowe Suffolk IP11 2ER England to Cogent Technology Langer Road Felixstowe IP11 2BF on 2023-06-22
dot icon20/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/10/2022
Termination of appointment of John David Pratt as a secretary on 2022-10-14
dot icon17/10/2022
Director's details changed for Robert Dean Stainer on 2022-10-14
dot icon17/10/2022
Appointment of Mrs Nicola Ruth Groom as a director on 2022-10-14
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Registration of charge 018554530004, created on 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon05/04/2022
Satisfaction of charge 018554530003 in full
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Director's details changed for Mr Daniel James Goddard on 2021-07-06
dot icon07/06/2021
Registration of charge 018554530003, created on 2021-06-02
dot icon18/05/2021
Satisfaction of charge 2 in full
dot icon18/05/2021
Satisfaction of charge 1 in full
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon22/01/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-12-01
dot icon29/10/2020
Registered office address changed from Dock Lane Melton Woodbridge Suffolk IP12 1PE to Landguard Point Enterprise Centre Langer Road Felixstowe Suffolk IP11 2ER on 2020-10-29
dot icon28/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon14/11/2019
Director's details changed for Nigel Colin Slator on 2019-11-01
dot icon15/10/2019
Director's details changed for Mr Daniel James Goddard on 2019-10-02
dot icon15/10/2019
Appointment of Mr Daniel James Goddard as a director on 2019-10-02
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2018
Termination of appointment of Rosalie Craven Pope as a director on 2018-06-11
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon11/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/04/2016
Director's details changed for Nigel Colin Slator on 2016-04-01
dot icon11/04/2016
Director's details changed for Robert Dean Stainer on 2016-04-01
dot icon11/04/2016
Director's details changed for Mr John David Pratt on 2016-04-01
dot icon11/04/2016
Director's details changed for Mrs Deborah Jane Pratt on 2016-04-01
dot icon11/04/2016
Secretary's details changed for Mr John David Pratt on 2016-04-01
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Appointment of Mrs Rosalie Craven Pope as a director on 2015-07-01
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon03/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr John David Pratt on 2009-10-01
dot icon19/04/2010
Director's details changed for Mrs Deborah Jane Pratt on 2009-10-01
dot icon19/04/2010
Director's details changed for Nigel Colin Slator on 2009-10-01
dot icon19/04/2010
Director's details changed for Robert Dean Stainer on 2009-10-01
dot icon19/05/2009
Return made up to 03/04/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/04/2008
Return made up to 03/04/08; full list of members
dot icon05/12/2007
Director's particulars changed
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/05/2007
Ad 19/04/07--------- £ si 652@1=652 £ ic 100/752
dot icon23/05/2007
Nc inc already adjusted 19/04/07
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon13/04/2007
Return made up to 03/04/07; full list of members
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon02/05/2006
New secretary appointed
dot icon06/04/2006
Secretary resigned
dot icon06/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/04/2005
Return made up to 03/04/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/01/2005
New director appointed
dot icon24/09/2004
Director resigned
dot icon15/04/2004
Return made up to 03/04/04; full list of members
dot icon28/01/2004
Accounts made up to 2003-09-30
dot icon07/01/2004
Director resigned
dot icon05/08/2003
Accounts made up to 2002-09-30
dot icon29/04/2003
Return made up to 03/04/03; full list of members
dot icon21/11/2002
Secretary resigned;director resigned
dot icon21/11/2002
New secretary appointed
dot icon29/07/2002
New director appointed
dot icon16/07/2002
Accounts for a small company made up to 2001-09-30
dot icon01/07/2002
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon10/04/2002
Return made up to 03/04/02; full list of members
dot icon25/01/2002
New director appointed
dot icon24/01/2002
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 03/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-08-31
dot icon29/09/2000
New director appointed
dot icon17/04/2000
Return made up to 03/04/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-08-31
dot icon22/04/1999
Return made up to 03/04/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-08-31
dot icon17/04/1998
Return made up to 03/04/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-08-31
dot icon15/04/1997
Return made up to 03/04/97; no change of members
dot icon24/02/1997
Accounts for a small company made up to 1996-08-31
dot icon26/04/1996
Return made up to 03/04/96; full list of members
dot icon21/12/1995
Accounts for a small company made up to 1995-08-31
dot icon25/04/1995
Return made up to 03/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-08-31
dot icon23/05/1994
Accounts for a small company made up to 1993-08-31
dot icon25/04/1994
Return made up to 03/04/94; no change of members
dot icon29/06/1993
Accounts for a small company made up to 1992-08-31
dot icon14/04/1993
Return made up to 03/04/93; full list of members
dot icon12/06/1992
Accounts for a small company made up to 1991-08-31
dot icon10/04/1992
Return made up to 03/04/92; no change of members
dot icon17/06/1991
Accounts for a small company made up to 1990-08-31
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon15/04/1991
Return made up to 03/04/91; no change of members
dot icon25/10/1990
Particulars of mortgage/charge
dot icon11/04/1990
Registered office changed on 11/04/90 from: c/o thornton baker crown house crown street ipswich ipi 3HS
dot icon19/02/1990
Accounts for a small company made up to 1989-08-31
dot icon19/02/1990
Return made up to 14/02/90; full list of members
dot icon28/03/1989
Accounts for a small company made up to 1988-08-31
dot icon28/03/1989
Return made up to 17/03/89; full list of members
dot icon11/04/1988
Accounts for a small company made up to 1987-08-31
dot icon11/04/1988
Return made up to 29/03/88; full list of members
dot icon14/09/1987
Accounts for a small company made up to 1986-08-31
dot icon07/09/1987
Return made up to 22/07/87; full list of members
dot icon03/06/1987
New director appointed
dot icon02/12/1986
Return made up to 28/11/86; full list of members
dot icon15/10/1984
Miscellaneous
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
03/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
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)
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Paul Course
Director
19/01/2024 - Present
71
Watling, Gordon
Director
11/02/2026 - Present
9
Bottomley, Karen Jayne
Director
20/03/2024 - 26/08/2025
-
Braham, Lee David
Director
20/03/2024 - 13/11/2024
3
Sinclair, Bradley
Director
25/03/2026 - Present
5

Persons with Significant Control

5
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 TECHNOLOGY LIMITED

COGENT TECHNOLOGY LIMITED is an(a) Active company incorporated on 15/10/1984 with the registered office located at Dairy Farm Office Dairy Road, Semer, Ipswich IP7 6RA. There are currently 4 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 TECHNOLOGY LIMITED?

toggle

COGENT TECHNOLOGY LIMITED is currently Active. It was registered on 15/10/1984 .

Where is COGENT TECHNOLOGY LIMITED located?

toggle

COGENT TECHNOLOGY LIMITED is registered at Dairy Farm Office Dairy Road, Semer, Ipswich IP7 6RA.

What does COGENT TECHNOLOGY LIMITED do?

toggle

COGENT TECHNOLOGY LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for COGENT TECHNOLOGY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-03 with no updates.