Background WavePink WaveYellow Wave

COGENT CONSULTING UK LIMITED (05638981)

COGENT CONSULTING UK LIMITED (05638981) is an active UK company. incorporated on 29 November 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COGENT CONSULTING UK LIMITED has been registered for 20 years. Current directors include KURTZ, Jason Mark, MCBEATH, Ian Anthony, MCCARTHY, Mark and 1 others.

Company Number
05638981
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KURTZ, Jason Mark, MCBEATH, Ian Anthony, MCCARTHY, Mark, NURMINEN, Martti
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT CONSULTING UK LIMITED

COGENT CONSULTING UK LIMITED is an active company incorporated on 29 November 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COGENT CONSULTING UK LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05638981

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Unit 3 Ground Floor Brisbane House Priors Haw Road Corby NN17 5JG England
From: 9 March 2023To: 25 July 2025
3 Perth House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 10 November 2010To: 9 March 2023
10 Mill Lane, Cotterstock Oundle Northants PE8 5HH
From: 29 November 2005To: 10 November 2010
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 22 Jul 2025

KURTZ, Jason Mark

Active
New Fetter Lane, LondonEC4A 1JP
Born May 1968
Director
Appointed 05 Apr 2024

MCBEATH, Ian Anthony

Active
New Fetter Lane, LondonEC4A 1JP
Born August 1964
Director
Appointed 29 Nov 2005

MCCARTHY, Mark

Active
New Fetter Lane, LondonEC4A 1JP
Born March 1976
Director
Appointed 05 Apr 2024

NURMINEN, Martti

Active
Linnoitustie, Uusimaa02600
Born March 1979
Director
Appointed 05 Apr 2024

KIMPTON, Daniel Edward

Resigned
Priors Haw Road, CorbyNN17 5JG
Secretary
Appointed 29 Nov 2005
Resigned 05 Apr 2024

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 05 Apr 2024
Resigned 22 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr Ian Anthony Mcbeath

Ceased
Priors Haw Road, CorbyNN17 5JG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024

Mr Daniel Edward Kimpton

Ceased
Priors Haw Road, CorbyNN17 5JG
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
25 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
2 December 2010
AAMDAAMD
Accounts Amended With Made Up Date
2 December 2010
AAMDAAMD
Accounts Amended With Made Up Date
2 December 2010
AAMDAAMD
Accounts Amended With Made Up Date
2 December 2010
AAMDAAMD
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Incorporation Company
29 November 2005
NEWINCIncorporation