Background WavePink WaveYellow Wave

COGENT SERVICES GROUP LIMITED (13720606)

COGENT SERVICES GROUP LIMITED (13720606) is an active UK company. incorporated on 3 November 2021. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COGENT SERVICES GROUP LIMITED has been registered for 4 years. Current directors include RAWLING, Matthew James.

Company Number
13720606
Status
active
Type
ltd
Incorporated
3 November 2021
Age
4 years
Address
Kingfisher House, Wakefield, WF2 7UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAWLING, Matthew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT SERVICES GROUP LIMITED

COGENT SERVICES GROUP LIMITED is an active company incorporated on 3 November 2021 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COGENT SERVICES GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13720606

LTD Company

Age

4 Years

Incorporated 3 November 2021

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 30 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Kingfisher House Peel Avenue Wakefield, WF2 7UA,

Previous Addresses

4 High Court Leeds LS2 7ES England
From: 3 November 2021To: 6 December 2024
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Dec 21
Funding Round
May 22
Funding Round
May 22
Director Joined
May 22
Director Left
Aug 23
Funding Round
Feb 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAWLING, Matthew James

Active
Peel Avenue, WakefieldWF2 7UA
Born June 1978
Director
Appointed 03 Nov 2021

WOOLHAM, Shirley Louise

Resigned
Bath Row, StamfordPE9 2QU
Born December 1972
Director
Appointed 13 May 2022
Resigned 21 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Peel Avenue, WakefieldWF2 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021

Mr Matthew James Rawling

Ceased
High Court, LeedsLS2 7ES
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2021
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Extended
6 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 November 2021
NEWINCIncorporation