Background WavePink WaveYellow Wave

COGENT ELLIOTT GROUP LIMITED (00247566)

COGENT ELLIOTT GROUP LIMITED (00247566) is an active UK company. incorporated on 23 April 1930. with registered office in Royal Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COGENT ELLIOTT GROUP LIMITED has been registered for 95 years. Current directors include HUSSELBY, Marcus Shaw, HUSSELBY, William Eric.

Company Number
00247566
Status
active
Type
ltd
Incorporated
23 April 1930
Age
95 years
Address
The Fold, Royal Leamington Spa, CV31 3NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUSSELBY, Marcus Shaw, HUSSELBY, William Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT ELLIOTT GROUP LIMITED

COGENT ELLIOTT GROUP LIMITED is an active company incorporated on 23 April 1930 with the registered office located in Royal Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COGENT ELLIOTT GROUP LIMITED was registered 95 years ago.(SIC: 70100)

Status

active

Active since 95 years ago

Company No

00247566

LTD Company

Age

95 Years

Incorporated 23 April 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

COGENT ELLIOTT LIMITED
From: 23 April 1930To: 31 December 1978
Contact
Address

The Fold Spencer Street Royal Leamington Spa, CV31 3NE,

Previous Addresses

Heath Farm, Hampton Lane Meriden West Midlands CV7 7LL
From: 23 April 1930To: 26 January 2024
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Aug 11
Director Left
Feb 14
Director Left
Feb 14
Director Left
Sept 14
Director Left
Jul 15
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Mar 23
Director Left
Mar 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HUSSELBY, Marcus Shaw

Active
Spencer Street, Royal Leamington SpaCV31 3NE
Born December 1971
Director
Appointed 19 Jan 2004

HUSSELBY, William Eric

Active
Hampton Lane, CoventryCV7 7LL
Born July 1939
Director
Appointed N/A

PATTISON, Philip Raymond

Resigned
Hamilton Drive, StudleyB80 7RP
Secretary
Appointed 31 Jan 1997
Resigned 03 Jun 2019

ROWLEY, Anthony Philip

Resigned
10 Westwood Grove, SolihullB91 1QB
Secretary
Appointed N/A
Resigned 24 Feb 1997

TEAGUE, Julie Iris Ann

Resigned
Hampton Lane, MeridenCV7 7LL
Secretary
Appointed 03 Jun 2019
Resigned 20 Aug 2020

BUCKLEY, Penelope Carol Jean

Resigned
Hampton Lane, MeridenCV7 7LL
Born January 1959
Director
Appointed 18 Oct 1999
Resigned 31 May 2019

CROSS, Mark Stephen

Resigned
32 Park Mount, HarpendenAL5 3AR
Born October 1960
Director
Appointed 15 Sept 1993
Resigned 30 Sept 2003

FETHERSTON-DILKE, Michael Charles

Resigned
Maxstoke Castle Castle Lane, BirminghamB46 2RD
Born December 1948
Director
Appointed 07 Aug 2000
Resigned 08 Dec 2013

FILDES, David Christopher

Resigned
Scarsdale Villas, LondonW8 6PR
Born November 1934
Director
Appointed 01 Jan 1998
Resigned 15 Feb 2014

FOX, Michael Basil

Resigned
4 Metchley Park Road, BirminghamB15 2PG
Born July 1933
Director
Appointed N/A
Resigned 31 Jan 1995

HORNBY, Derek Peter, Sir

Resigned
Badgers Farm, Shipston On StourCV36 5DT
Born January 1930
Director
Appointed N/A
Resigned 24 Jun 2011

HUTTON, Bruce William

Resigned
Hampton Lane, MeridenCV7 7LL
Born July 1974
Director
Appointed 02 Oct 2017
Resigned 06 Jan 2023

JONES, Stephen John

Resigned
19 Meadowfield Road, BirminghamB45 9BY
Born September 1956
Director
Appointed 01 Dec 1996
Resigned 13 Nov 2001

KENDALL, Stuart Fairlie

Resigned
St Andrews Mansions, LondonW1U 4EQ
Born November 1949
Director
Appointed 19 Jan 2004
Resigned 08 May 2015

MACDONALD, David Cameron

Resigned
Lovel House, Shepton MalletBA4 6BA
Born July 1936
Director
Appointed N/A
Resigned 27 Aug 1997

MAUDE, Francis Anthony Aylmer, Rt.Hon.Lord Maude Of Horsham

Resigned
Heath Farm, Hampton Lane, West MidlandsCV7 7LL
Born July 1953
Director
Appointed 02 Oct 2017
Resigned 31 Jan 2023

MORRIS, Christopher

Resigned
Spring Cottage, ClaverdonCV35 8PL
Born March 1950
Director
Appointed N/A
Resigned 31 Aug 1994

PILE, Timothy Simon Devereux

Resigned
Hampton Lane, MeridenCV7 7LL
Born February 1953
Director
Appointed 06 Oct 2006
Resigned 30 Sept 2017

RAYNER, Michael Andrew

Resigned
House, WarwickCV35 8HA
Born May 1957
Director
Appointed 20 Jan 1997
Resigned 08 Apr 2014

ROWLEY, Anthony Philip

Resigned
10 Westwood Grove, SolihullB91 1QB
Born July 1954
Director
Appointed 12 Mar 1993
Resigned 31 Jan 1997

RUSSELL, Peter James

Resigned
The Vicarage, BanburyOX15 6DQ
Born November 1956
Director
Appointed 01 Jan 1995
Resigned 05 Apr 2000

SHELDON, Philip James

Resigned
The Bothy Manor Park, Burton On TrentDE13 7JA
Born January 1950
Director
Appointed 17 Jul 1996
Resigned 17 Feb 2000

TEAGUE, Julie Iris Ann

Resigned
Hampton Lane, MeridenCV7 7LL
Born November 1976
Director
Appointed 03 Jun 2019
Resigned 20 Aug 2020

WRINGE, John Faulkner

Resigned
Hawthorns 60 Bury Lane, KnebworthSG3 6SS
Born May 1956
Director
Appointed N/A
Resigned 01 Jan 1997

Persons with significant control

1

Mr William Eric Husselby

Active
Harry Weston Road, CoventryCV3 2UB
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
6 January 2015
AAMDAAMD
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Sail Address Company With Old Address
21 September 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Resolution
28 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Move Registers To Sail Company
27 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Group
4 September 2007
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
19 October 2005
287Change of Registered Office
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
190190
Legacy
18 October 2005
353353
Legacy
18 October 2005
287Change of Registered Office
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Group
19 July 2005
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
8 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
18 February 1992
403aParticulars of Charge Subject to s859A
Legacy
18 February 1992
403aParticulars of Charge Subject to s859A
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full Group
30 July 1991
AAAnnual Accounts
Legacy
26 June 1991
287Change of Registered Office
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full Group
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363aAnnual Return
Legacy
28 November 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
30 March 1990
403aParticulars of Charge Subject to s859A
Legacy
12 January 1990
288288
Resolution
21 November 1989
RESOLUTIONSResolutions
Memorandum Articles
7 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
18 October 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
21 September 1989
363363
Legacy
19 September 1989
88(2)R88(2)R
Resolution
19 September 1989
RESOLUTIONSResolutions
Legacy
19 September 1989
123Notice of Increase in Nominal Capital
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
395Particulars of Mortgage or Charge
Legacy
20 January 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
21 September 1988
PUC 2PUC 2
Legacy
7 September 1988
288288
Legacy
27 June 1988
288288
Legacy
11 February 1988
288288
Accounts With Accounts Type Full Group
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
6 December 1986
288288
Legacy
4 December 1986
GAZ(U)GAZ(U)
Legacy
24 October 1986
363363
Accounts With Accounts Type Group
16 September 1986
AAAnnual Accounts
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Accounts With Made Up Date
29 July 1980
AAAnnual Accounts
Accounts With Made Up Date
4 August 1979
AAAnnual Accounts
Certificate Change Of Name Company
6 February 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 April 1930
MISCMISC