Background WavePink WaveYellow Wave

COGENESCO LIMITED (09752150)

COGENESCO LIMITED (09752150) is an active UK company. incorporated on 27 August 2015. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. COGENESCO LIMITED has been registered for 10 years. Current directors include WILD, Christopher, WYLIE, Terence.

Company Number
09752150
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Melrow Nursery, Southport, PR9 8EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
WILD, Christopher, WYLIE, Terence
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENESCO LIMITED

COGENESCO LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. COGENESCO LIMITED was registered 10 years ago.(SIC: 71121)

Status

active

Active since 10 years ago

Company No

09752150

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

VOLE ESCO LIMITED
From: 27 August 2015To: 11 June 2016
Contact
Address

Melrow Nursery Rydings Lane Southport, PR9 8EB,

Previous Addresses

628 Bury Road Rochdale OL11 4AY England
From: 16 April 2018To: 20 April 2018
Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England
From: 12 August 2016To: 16 April 2018
628 Bury Road Rochdale Lancashire OL11 4AY England
From: 27 August 2015To: 12 August 2016
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 17
New Owner
Nov 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WILD, Christopher

Active
Rydings Lane, SouthportPR9 8EB
Born February 1972
Director
Appointed 27 Aug 2015

WYLIE, Terence

Active
Tarnway, WarringtonWA3 2QJ
Born June 1955
Director
Appointed 19 Jan 2017

Persons with significant control

2

Mr Terence Wylie

Active
Rydings Lane, SouthportPR9 8EB
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Feb 2017

Mr Christopher Wild

Active
Rydings Lane, SouthportPR9 8EB
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 June 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 2015
NEWINCIncorporation