Background WavePink WaveYellow Wave

COGENT POWER LIMITED (02642030)

COGENT POWER LIMITED (02642030) is an active UK company. incorporated on 27 August 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COGENT POWER LIMITED has been registered for 34 years. Current directors include DE, Kaushik, NAIR, Rajesh.

Company Number
02642030
Status
active
Type
ltd
Incorporated
27 August 1991
Age
34 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE, Kaushik, NAIR, Rajesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT POWER LIMITED

COGENT POWER LIMITED is an active company incorporated on 27 August 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COGENT POWER LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02642030

LTD Company

Age

34 Years

Incorporated 27 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

EUROPEAN ELECTRICAL STEELS LIMITED
From: 27 August 1991To: 2 May 2001
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY England
From: 11 June 2020To: 1 April 2021
Orb Works Stephenson Street Newport Gwent NP19 0RB
From: 27 August 1991To: 11 June 2020
Timeline

26 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Apr 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Feb 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
May 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DE, Kaushik

Active
Grosvenor Place, LondonSW1X 7HS
Born October 1979
Director
Appointed 31 Mar 2023

NAIR, Rajesh

Active
Grosvenor Place, LondonSW1X 7HS
Born May 1966
Director
Appointed 14 Dec 2021

ELIAS, Andrew David

Resigned
Stephenson Street, NewportNP19 0RB
Secretary
Appointed 23 Oct 2007
Resigned 02 Sept 2016

GILBERT, Ian Alfred

Resigned
Kennel Cottage, ChepstowNP16 6BS
Secretary
Appointed 02 Dec 1991
Resigned 15 Jul 2003

GRIFFITHS, Lisa

Resigned
Grosvenor Place, LondonSW1X 7HS
Secretary
Appointed 02 Sept 2016
Resigned 31 Oct 2022

HERBERT, Roy

Resigned
44 Cotswold Way, NewportNP19 9DL
Secretary
Appointed 27 Aug 1991
Resigned 02 Dec 1991

MADDOCK, David Stephen

Resigned
Dyffryn Woods, NeathSA10 7QA
Secretary
Appointed 15 Jul 2003
Resigned 23 Oct 2007

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 27 Aug 1991
Resigned 27 Aug 1991

ADAM, Henrik, Dr

Resigned
Grosvenor Place, LondonSW1X 7HS
Born April 1964
Director
Appointed 31 Mar 2021
Resigned 13 Dec 2021

ADAM, Henrik, Dr

Resigned
Stephenson Street, NewportNP19 0RB
Born April 1964
Director
Appointed 19 Mar 2013
Resigned 29 Aug 2019

BEST, Stephen Hamilton

Resigned
11a Llwyn Y Pia Road, CardiffCF14 0SX
Born April 1947
Director
Appointed 27 Aug 1991
Resigned 29 Aug 2003

BRIET, Francois Cornelis Willem

Resigned
Schulpweg 2a, 2111 Am AerdenhoutFOREIGN
Born October 1947
Director
Appointed 08 Nov 1999
Resigned 28 Dec 2001

CARR, Mark Ian

Resigned
2 St Annes Court, TalygarnCF72 9HH
Born July 1962
Director
Appointed 30 Apr 2001
Resigned 23 May 2003

CICHUTA, Mark Vincent

Resigned
Stephenson Street, NewportNP19 0RB
Born October 1962
Director
Appointed 19 Mar 2013
Resigned 31 May 2020

CLEMENTS, Philip David

Resigned
Stephenson Street, NewportNP19 0RB
Born June 1965
Director
Appointed 12 Jun 2015
Resigned 21 Feb 2019

DAVIES, Michael John

Resigned
Grosvenor Place, LondonSW1X 7HS
Born March 1967
Director
Appointed 14 Dec 2021
Resigned 31 Mar 2023

GABRIEL, David Ronald

Resigned
30 Grange Court Road, BristolBS9 4DR
Born November 1941
Director
Appointed 08 Jun 1998
Resigned 08 Dec 1999

GARDNER, Colin David

Resigned
Old Orchard Cottage, Wotton Under EdgeGL12 8DX
Born March 1960
Director
Appointed 30 Apr 2001
Resigned 15 Mar 2004

GRANAS, Lennart

Resigned
P O Hallmans Gata 3, StockholmFOREIGN
Born May 1940
Director
Appointed 15 Mar 2004
Resigned 31 Aug 2006

HARPER, Ron

Resigned
Stephenson Street, NewportNP19 0RB
Born June 1960
Director
Appointed 19 Mar 2013
Resigned 13 Aug 2019

HASAN, Syed Anwar

Resigned
Stephenson Street, NewportNP19 0RB
Born September 1942
Director
Appointed 19 Jul 2007
Resigned 20 Mar 2013

HENSTRA, Rauke

Resigned
Plevier 4, 1722, Jd Zuid-Scharwoude
Born February 1946
Director
Appointed 16 Feb 2006
Resigned 11 Jul 2007

HERBERT, Roy

Resigned
44 Cotswold Way, NewportNP19 9DL
Born October 1935
Director
Appointed 27 Aug 1991
Resigned 02 Dec 1991

HOLLICK, Christopher

Resigned
Cae Prior, MonmouthNP5 3SN
Born December 1947
Director
Appointed 27 Aug 1991
Resigned 02 Dec 1991

HOOGENES, Ernst

Resigned
Millbank, LondonSW1P 4WY
Born November 1961
Director
Appointed 29 Aug 2019
Resigned 31 Mar 2021

HOOPER, Robert Leigh

Resigned
Grosvenor Place, LondonSW1X 7HS
Born June 1975
Director
Appointed 10 Jan 2018
Resigned 13 Dec 2021

JOHANSSON, Curt Gunnar

Resigned
Svartnasgatan 1, Se 784 45 Borlange
Born May 1943
Director
Appointed 03 Jun 1997
Resigned 31 Aug 2006

LANCHBURY, Richard Maynard

Resigned
33 South Rise, CardiffCF4 5RF
Born February 1943
Director
Appointed 02 Dec 1991
Resigned 08 Jun 1998

LIEBREGTS, Franciscus Johannes Maria

Resigned
Zuiderklamp 105, Nuenen
Born July 1946
Director
Appointed 16 Mar 2004
Resigned 11 Jul 2007

MADDOCK, David Stephen

Resigned
Dyffryn Woods, NeathSA10 7QA
Born December 1957
Director
Appointed 16 Mar 2004
Resigned 15 Jan 2008

MCDOWALL, John Blyth

Resigned
Hillside, ChepstowNP16 7JN
Born April 1942
Director
Appointed 27 Aug 1991
Resigned 08 Nov 1999

MCOMISH, Malcolm

Resigned
9 Owen Close, CaerleonNP18 3TH
Born August 1948
Director
Appointed 04 Jan 2007
Resigned 21 Apr 2009

NAYLOR, James Peter

Resigned
Stephenson Street, NewportNP19 0RB
Born January 1951
Director
Appointed 21 Apr 2009
Resigned 07 Apr 2012

PETTIFOR, Stuart Ian

Resigned
Suite Levenclose, StokesleyTS9 6NW
Born May 1945
Director
Appointed 01 Mar 2004
Resigned 27 Apr 2007

REGAN, Joanna Mary

Resigned
Stephenson Street, NewportNP19 0RB
Born August 1965
Director
Appointed 15 Jan 2008
Resigned 19 Sept 2017

Persons with significant control

1

Tata Steel Uk Limited

Active
Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
3 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2020
CC04CC04
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
353353
Legacy
27 August 2009
190190
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
16 January 2009
AUDAUD
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
3 August 2007
155(6)b155(6)b
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
155(6)a155(6)a
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
190190
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
22 October 2003
244244
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 May 2003
AUDAUD
Accounts With Accounts Type Group
3 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
88(2)R88(2)R
Legacy
9 May 2001
123Notice of Increase in Nominal Capital
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 December 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 January 1996
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 December 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 November 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1993
AAAnnual Accounts
Legacy
15 January 1993
122122
Legacy
15 January 1993
88(2)R88(2)R
Legacy
30 September 1992
363sAnnual Return (shuttle)
Statement Of Affairs
21 January 1992
SASA
Legacy
21 January 1992
88(2)O88(2)O
Legacy
20 December 1991
88(2)P88(2)P
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
7 November 1991
88(2)R88(2)R
Legacy
17 October 1991
224224
Legacy
16 October 1991
88(2)Return of Allotment of Shares
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Legacy
5 September 1991
288288
Incorporation Company
27 August 1991
NEWINCIncorporation