Background WavePink WaveYellow Wave

THE COGENERATION COMPANY LIMITED (04584032)

THE COGENERATION COMPANY LIMITED (04584032) is an active UK company. incorporated on 7 November 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE COGENERATION COMPANY LIMITED has been registered for 23 years. Current directors include CLAVIE, Valerie Isabelle Marie, SWAINSBURY, Katherine.

Company Number
04584032
Status
active
Type
ltd
Incorporated
7 November 2002
Age
23 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAVIE, Valerie Isabelle Marie, SWAINSBURY, Katherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COGENERATION COMPANY LIMITED

THE COGENERATION COMPANY LIMITED is an active company incorporated on 7 November 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE COGENERATION COMPANY LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04584032

LTD Company

Age

23 Years

Incorporated 7 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

56-60 London Road Staines-upon-Thames TW18 4BQ England
From: 13 December 2013To: 31 July 2014
Elizabeth House, 56-60 London Road, Staines Middlesex TW18 4BQ
From: 7 November 2002To: 13 December 2013
Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
May 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Born January 1976
Director
Appointed 31 Oct 2025

CRAIG, Nicholas Charles David

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 15 Jan 2015
Resigned 06 Mar 2015

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 06 Mar 2015
Resigned 31 Oct 2025

NOLAN, Deborah Jude

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 05 Sept 2013
Resigned 12 Jan 2015

SERGEANT, Michael Robert

Resigned
24 Garrod Approach, MeltonIP12 1TD
Secretary
Appointed 19 Nov 2003
Resigned 12 Sept 2007

STEVENS, Paul Barry

Resigned
Elizabeth House, 56-60 London, MiddlesexTW18 4BQ
Secretary
Appointed 19 Jul 2007
Resigned 02 Sept 2013

VYE-PARMINTER, Janine

Resigned
14 Brisbane Close, WorthingBN13 3HJ
Secretary
Appointed 07 Nov 2002
Resigned 12 Nov 2002

ABV CORPORATE SERVICES LIMITED

Resigned
Bishopstone, WorthingBN11 1RL
Corporate secretary
Appointed 12 Nov 2002
Resigned 19 Nov 2003

BENT, Richard Michael

Resigned
Elizabeth House, 56-60 London, MiddlesexTW18 4BQ
Born June 1962
Director
Appointed 25 Sept 2012
Resigned 04 Sept 2013

CASTLETON, Lisa

Resigned
43 Sheridan Road, WorthingBN14 8EU
Born August 1980
Director
Appointed 07 Nov 2002
Resigned 12 Nov 2002

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 25 Oct 2016
Resigned 30 Jun 2021

GILROY, Patrick Richard

Resigned
Pentonville Road, LondonN1 9JY
Born November 1971
Director
Appointed 15 Aug 2013
Resigned 31 Jul 2016

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Oct 2016
Resigned 31 Oct 2025

GRAVESON, Gavin Howard

Resigned
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 25 Oct 2016
Resigned 02 Jan 2019

GUTTRIDGE, Steven John

Resigned
Pentonville Road, LondonN1 9JY
Born November 1955
Director
Appointed 12 Nov 2002
Resigned 31 Dec 2016

HOLT, Martin John

Resigned
54 Guildford Road, HorshamRH12 1LX
Born August 1965
Director
Appointed 19 Jul 2007
Resigned 18 Aug 2009

KEERY, Peter John

Resigned
Pentonville Road, LondonN1 9JY
Born October 1969
Director
Appointed 14 Mar 2017
Resigned 20 Dec 2018

KORENGOLD, Kevin Lloyd

Resigned
London Road, Staines-Upon-ThamesTW18 4BQ
Born September 1968
Director
Appointed 27 Mar 2012
Resigned 25 Jun 2014

MCDONALD, Dudley Charles

Resigned
Morning Ville, HorshamRH13 8HD
Born August 1955
Director
Appointed 19 Nov 2003
Resigned 14 Apr 2011

PACKER, Julian Phipps, Dr

Resigned
London Road, Staines-Upon-ThamesTW18 4BQ
Born November 1954
Director
Appointed 19 Nov 2003
Resigned 31 Mar 2014

PAIS CORREIA, Luis

Resigned
5 Kier Park, AscotSL5 7DS
Born July 1963
Director
Appointed 19 Jul 2007
Resigned 21 Jan 2008

PATTON, Sinead Isobel

Resigned
Pentonville Road, LondonN1 9JY
Born December 1975
Director
Appointed 21 Oct 2013
Resigned 01 Feb 2017

PELEGE, Frederic Georges Michel

Resigned
Elizabeth House, 56-60 London, MiddlesexTW18 4BQ
Born February 1968
Director
Appointed 21 Jan 2008
Resigned 13 Jan 2012

SERGEANT, Michael Robert

Resigned
Elizabeth House, 56-60 London, MiddlesexTW18 4BQ
Born March 1962
Director
Appointed 19 Nov 2003
Resigned 31 Mar 2012

SHEVLOFF, Damian Lee

Resigned
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 14 Mar 2017
Resigned 09 Jan 2019

STEVENS, Paul Barry

Resigned
Elizabeth House, 56-60 London, MiddlesexTW18 4BQ
Born December 1966
Director
Appointed 27 Mar 2012
Resigned 02 Sept 2013

STEVENS, Paul Barry

Resigned
Elizabeth House, 56-60 London, MiddlesexTW18 4BQ
Born December 1966
Director
Appointed 10 Dec 2009
Resigned 17 Dec 2009

THOMPSON, David Mark

Resigned
Pentonville Road, LondonN1 9JY
Born April 1969
Director
Appointed 30 Jul 2014
Resigned 01 Mar 2017

WINTERBOTTOM, Jeffrey

Resigned
Cobwebs, SwindonSN6 8PW
Born July 1949
Director
Appointed 19 Jul 2007
Resigned 28 Mar 2008

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Group
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Miscellaneous
10 August 2012
MISCMISC
Miscellaneous
8 August 2012
MISCMISC
Miscellaneous
3 August 2012
MISCMISC
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Legacy
7 November 2008
363aAnnual Return
Auditors Resignation Company
18 September 2008
AUDAUD
Accounts With Accounts Type Group
7 July 2008
AAAnnual Accounts
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
190190
Legacy
5 December 2007
353353
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Group
6 September 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
10 March 2005
353353
Legacy
1 December 2004
363aAnnual Return
Legacy
1 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
12 November 2004
353353
Auditors Resignation Company
14 October 2004
AUDAUD
Legacy
1 October 2004
287Change of Registered Office
Legacy
6 September 2004
244244
Legacy
30 January 2004
288cChange of Particulars
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
123Notice of Increase in Nominal Capital
Legacy
5 December 2003
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
287Change of Registered Office
Legacy
5 December 2003
225Change of Accounting Reference Date
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
18 May 2003
225Change of Accounting Reference Date
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Incorporation Company
7 November 2002
NEWINCIncorporation