About

Registered Number: 09161643
Date of Incorporation: 05/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, Staffordshire, ST11 9RD

 

Cogen Ltd was founded on 05 August 2014 and has its registered office in Stoke-On-Trent in Staffordshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Ellis-sheldon, Ricky, Pike, Janette, Kerschbaum, Todd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSCHBAUM, Todd 06 May 2015 09 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ELLIS-SHELDON, Ricky 14 December 2018 - 1
PIKE, Janette 08 August 2014 14 December 2018 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
RESOLUTIONS - N/A 14 March 2019
MA - Memorandum and Articles 14 March 2019
MR01 - N/A 14 March 2019
MR04 - N/A 12 March 2019
MR04 - N/A 12 March 2019
RESOLUTIONS - N/A 07 February 2019
PSC01 - N/A 22 January 2019
PSC09 - N/A 22 January 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 18 December 2018
AA01 - Change of accounting reference date 17 December 2018
AP03 - Appointment of secretary 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 19 November 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 23 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 November 2016
CS01 - N/A 15 November 2016
CS01 - N/A 12 August 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
RESOLUTIONS - N/A 20 June 2016
MA - Memorandum and Articles 20 June 2016
SH01 - Return of Allotment of shares 10 June 2016
SH01 - Return of Allotment of shares 10 June 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 27 April 2016
MR01 - N/A 25 April 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
RESOLUTIONS - N/A 05 June 2015
SH01 - Return of Allotment of shares 04 June 2015
AP01 - Appointment of director 08 May 2015
RESOLUTIONS - N/A 22 April 2015
MR01 - N/A 04 April 2015
SH01 - Return of Allotment of shares 10 March 2015
AP01 - Appointment of director 10 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 December 2014
AP03 - Appointment of secretary 10 August 2014
NEWINC - New incorporation documents 05 August 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 11 April 2016 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.