Background WavePink WaveYellow Wave

COGENT SKILLS SERVICES LTD (07806185)

COGENT SKILLS SERVICES LTD (07806185) is an active UK company. incorporated on 11 October 2011. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COGENT SKILLS SERVICES LTD has been registered for 14 years. Current directors include DURRINGTON, Nicholas, FOSH, Justine Sarah, GORGE, Karl Robert.

Company Number
07806185
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2011
Age
14 years
Address
First Floor, 720 Mandarin Court, Warrington, WA1 1GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DURRINGTON, Nicholas, FOSH, Justine Sarah, GORGE, Karl Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT SKILLS SERVICES LTD

COGENT SKILLS SERVICES LTD is an active company incorporated on 11 October 2011 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COGENT SKILLS SERVICES LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07806185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

TECHNICAL APPRENTICESHIP SERVICE LIMITED
From: 11 October 2011To: 6 February 2015
Contact
Address

First Floor, 720 Mandarin Court Lakeside Drive, Centre Park Warrington, WA1 1GG,

Previous Addresses

Unit 5 Mandarin Court Centre Park Warrington Cheshire WA1 1GG
From: 11 October 2011To: 21 March 2022
Timeline

17 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Loan Secured
May 16
Director Left
Sept 16
Owner Exit
Nov 17
Director Joined
Oct 19
Director Joined
May 20
Director Left
May 20
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DURRINGTON, Nicholas

Active
Mandarin Court, WarringtonWA1 1GG
Born June 1965
Director
Appointed 31 Oct 2019

FOSH, Justine Sarah

Active
Mandarin Court, WarringtonWA1 1GG
Born April 1967
Director
Appointed 04 May 2020

GORGE, Karl Robert

Active
Mandarin Court, WarringtonWA1 1GG
Born March 1968
Director
Appointed 11 Oct 2011

BUXTON, Darren Sean

Resigned
Mandarin Court, WarringtonWA1 1GG
Born October 1974
Director
Appointed 13 May 2015
Resigned 19 Oct 2015

EDWARDS, Jayne Amanda

Resigned
Mandarin Court, WarringtonWA1 1GG
Born April 1961
Director
Appointed 11 Oct 2011
Resigned 20 Sept 2016

HOLTON, John

Resigned
Mandarin Court, WarringtonWA1 1GG
Born February 1952
Director
Appointed 06 Mar 2015
Resigned 20 Jan 2016

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 11 Oct 2011
Resigned 11 Oct 2011

MURDOCK, James

Resigned
Mandarin Court, WarringtonWA1 1GG
Born May 1958
Director
Appointed 11 Oct 2011
Resigned 06 Mar 2015

WOOLF, Joanna Margaret

Resigned
Mandarin Court, WarringtonWA1 1GG
Born April 1961
Director
Appointed 19 Oct 2015
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jun 2017
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2013
AA01Change of Accounting Reference Date
Resolution
6 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 October 2012
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Incorporation Company
11 October 2011
NEWINCIncorporation