Background WavePink WaveYellow Wave

COGENT LAND 2 LIMITED (14968106)

COGENT LAND 2 LIMITED (14968106) is an active UK company. incorporated on 28 June 2023. with registered office in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. COGENT LAND 2 LIMITED has been registered for 2 years. Current directors include ANDERSON, Ian Clive, HADFIELD, Richard Douglas Edward, MARGOTT, Daniel Joseph and 1 others.

Company Number
14968106
Status
active
Type
ltd
Incorporated
28 June 2023
Age
2 years
Address
C/O Hunter Simmons Ltd 3a London Road, Waterlooville, PO7 5LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
ANDERSON, Ian Clive, HADFIELD, Richard Douglas Edward, MARGOTT, Daniel Joseph, MARGOTT, Martin Joseph
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGENT LAND 2 LIMITED

COGENT LAND 2 LIMITED is an active company incorporated on 28 June 2023 with the registered office located in Waterlooville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. COGENT LAND 2 LIMITED was registered 2 years ago.(SIC: 71112)

Status

active

Active since 2 years ago

Company No

14968106

LTD Company

Age

2 Years

Incorporated 28 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Hunter Simmons Ltd 3a London Road Purbrook Waterlooville, PO7 5LQ,

Previous Addresses

80 Cheapside London EC2V 6EE United Kingdom
From: 28 June 2023To: 19 March 2026
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Funding Round
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 26
Director Joined
Jan 26
Share Issue
Jan 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ANDERSON, Ian Clive

Active
3a London Road, WaterloovillePO7 5LQ
Born June 1973
Director
Appointed 19 Dec 2025

HADFIELD, Richard Douglas Edward

Active
3a London Road, WaterloovillePO7 5LQ
Born January 1981
Director
Appointed 28 Jun 2023

MARGOTT, Daniel Joseph

Active
3a London Road, WaterloovillePO7 5LQ
Born July 1989
Director
Appointed 08 Sept 2023

MARGOTT, Martin Joseph

Active
3a London Road, WaterloovillePO7 5LQ
Born November 1957
Director
Appointed 08 Sept 2023

Persons with significant control

2

Mr Martin Joseph Margott

Active
3a London Road, WaterloovillePO7 5LQ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023

Mr Richard Douglas Edward Hadfield

Active
3a London Road, WaterloovillePO7 5LQ
Born January 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
13 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Incorporation Company
28 June 2023
NEWINCIncorporation