Background WavePink WaveYellow Wave

COGENT GROUP LIMITED (05346432)

COGENT GROUP LIMITED (05346432) is an active UK company. incorporated on 28 January 2005. with registered office in Royal Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. COGENT GROUP LIMITED has been registered for 21 years. Current directors include HUSSELBY, Marcus Shaw, HUSSELBY, William Eric.

Company Number
05346432
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
The Fold, Royal Leamington Spa, CV31 3NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HUSSELBY, Marcus Shaw, HUSSELBY, William Eric
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT GROUP LIMITED

COGENT GROUP LIMITED is an active company incorporated on 28 January 2005 with the registered office located in Royal Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. COGENT GROUP LIMITED was registered 21 years ago.(SIC: 73110)

Status

active

Active since 21 years ago

Company No

05346432

LTD Company

Age

21 Years

Incorporated 28 January 2005

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 25 September 2025 (7 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WH 213 LIMITED
From: 28 January 2005To: 28 July 2005
Contact
Address

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

Previous Addresses

Heath Farm Hampton Lane Meriden West Midlands CV7 7LL
From: 28 January 2005To: 26 January 2024
Timeline

5 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 14
Loan Secured
Oct 15
Director Joined
Nov 17
Director Left
Jun 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUSSELBY, Marcus Shaw

Active
Spencer Street, Royal Leamington SpaCV31 3NE
Born December 1971
Director
Appointed 27 Oct 2017

HUSSELBY, William Eric

Active
Spencer Street, Royal Leamington SpaCV31 3NE
Born July 1939
Director
Appointed 29 Jun 2005

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 28 Jan 2005
Resigned 29 Jun 2005

PATTISON, Philip Raymond

Resigned
19 Hamilton Drive, StudleyB80 7RP
Secretary
Appointed 29 Jun 2005
Resigned 03 Jun 2019

TEAGUE, Julie Iris Ann

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

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 28 Jan 2005
Resigned 29 Jun 2005

BUCKLEY, Penelope Carol Jean

Resigned
Hampton Lane, MeridenCV7 7LL
Born January 1959
Director
Appointed 29 Jun 2005
Resigned 31 May 2019

FETHERSTONE-DILKE, Michael Charles

Resigned
Maxstoke Castle Castle Lane, BirminghamB46 2RD
Born December 1948
Director
Appointed 28 Jul 2005
Resigned 08 Dec 2013

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 28 Jan 2005
Resigned 29 Jun 2005

Persons with significant control

1

Spencer Street, Royal Leamington SpaCV31 3NE

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
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 Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Move Registers To Sail Company With New Address
2 February 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Sail Address Company With Old Address
22 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
190190
Legacy
1 April 2008
353353
Legacy
14 September 2007
88(2)R88(2)R
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
19 August 2005
288aAppointment of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
88(2)R88(2)R
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2005
88(2)R88(2)R
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
287Change of Registered Office
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
288aAppointment of Director or Secretary
Incorporation Company
28 January 2005
NEWINCIncorporation