Background WavePink WaveYellow Wave

COGRESS KESTON LIMITED (09427255)

COGRESS KESTON LIMITED (09427255) is an active UK company. incorporated on 6 February 2015. with registered office in Leek. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COGRESS KESTON LIMITED has been registered for 11 years. Current directors include KERR, Malcolm James.

Company Number
09427255
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Cherry Tree Court, Leek, ST13 6BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KERR, Malcolm James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGRESS KESTON LIMITED

COGRESS KESTON LIMITED is an active company incorporated on 6 February 2015 with the registered office located in Leek. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COGRESS KESTON LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09427255

LTD Company

Age

11 Years

Incorporated 6 February 2015

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Cherry Tree Court Cross Street Leek, ST13 6BL,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom
From: 27 April 2023To: 4 November 2025
13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 8 November 2020To: 27 April 2023
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 20 May 2015To: 8 November 2020
5th Floor 36-38 Wigmore Street London W1U 2RU United Kingdom
From: 6 February 2015To: 20 May 2015
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
May 15
Funding Round
Dec 16
Loan Cleared
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Funding Round
Jul 21
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KERR, Malcolm James

Active
Cross Street, LeekST13 6BL
Born October 1959
Director
Appointed 28 Feb 2020

ORLY, Tal

Resigned
Highgate, LondonN6 5JW
Born January 1963
Director
Appointed 06 Feb 2015
Resigned 28 Feb 2020

Persons with significant control

1

Mr Malcolm James Kerr

Active
Cross Street, LeekST13 6BL
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
19 October 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
12 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Resolution
6 December 2016
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
29 November 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company
16 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Incorporation Company
6 February 2015
NEWINCIncorporation