Background WavePink WaveYellow Wave

COGENT DATA SOLUTIONS LIMITED (04329614)

COGENT DATA SOLUTIONS LIMITED (04329614) is an active UK company. incorporated on 27 November 2001. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. COGENT DATA SOLUTIONS LIMITED has been registered for 24 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
04329614
Status
active
Type
ltd
Incorporated
27 November 2001
Age
24 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT DATA SOLUTIONS LIMITED

COGENT DATA SOLUTIONS LIMITED is an active company incorporated on 27 November 2001 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. COGENT DATA SOLUTIONS LIMITED was registered 24 years ago.(SIC: 82990, 91012)

Status

active

Active since 24 years ago

Company No

04329614

LTD Company

Age

24 Years

Incorporated 27 November 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 6 February 2019To: 24 February 2025
Cottage Farm Buildings Hartwell Road Roade Northampton NN7 2NU United Kingdom
From: 12 January 2016To: 6 February 2019
Cottage Farm Buildings Hartwell Road Roade Northampton NN7 2NT
From: 27 November 2001To: 12 January 2016
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 10
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
May 24
Director Left
Apr 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Feb 2019
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

RADFORD, Claire Lesley

Resigned
Cottage Farm Buildings, RoadeNN7 2NT
Secretary
Appointed 27 Nov 2001
Resigned 25 Oct 2010

SMITH, Edward Grahame

Resigned
Hartwell Road, RoadeNN7 2NU
Secretary
Appointed 25 Oct 2010
Resigned 01 Feb 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Nov 2001
Resigned 27 Nov 2001

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 01 Feb 2019
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Feb 2019
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

RADFORD, Claire Lesley

Resigned
Bozenham Mill Farm, AshtonNN7 2JW
Born July 1967
Director
Appointed 27 Nov 2001
Resigned 25 Oct 2010

SMITH, Edward Grahame

Resigned
Hartwell Road, RoadeNN7 2NU
Born July 1974
Director
Appointed 27 Nov 2001
Resigned 01 Feb 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Nov 2001
Resigned 27 Nov 2001

Persons with significant control

5

3 Active
2 Ceased
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 09 Jun 2023
More London Riverside, LondonSE1 2AP

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 01 Feb 2019
Lothian Road, EdinburghEH3 9WJ

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 01 Feb 2019

Mr Edward Grahame Smith

Ceased
Hartwell Road, RoadeNN7 2NU
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Unaudited Abridged
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Restoration Order Of Court
22 June 2022
AC92AC92
Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 November 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Legacy
1 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Legacy
17 December 2007
363aAnnual Return
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
88(2)R88(2)R
Legacy
5 December 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Incorporation Company
27 November 2001
NEWINCIncorporation