About

Registered Number: 01855453
Date of Incorporation: 15/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Dock Lane, Melton, Woodbridge, Suffolk, IP12 1PE

 

Cogent Technology Ltd was registered on 15 October 1984 with its registered office in Woodbridge in Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Goddard, Daniel James, Slator, Nigel Colin, Stainer, Robert Dean, Dowden, Sue, Cutting, Edwin Alan, Jason, Robert Mervyn, Pope, Rosalie Craven, Wold, Richard Lee are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Daniel James 02 October 2019 - 1
SLATOR, Nigel Colin 01 January 2002 - 1
STAINER, Robert Dean 04 January 2005 - 1
CUTTING, Edwin Alan N/A 30 September 2002 1
JASON, Robert Mervyn 04 September 2000 01 August 2004 1
POPE, Rosalie Craven 01 July 2015 11 June 2018 1
WOLD, Richard Lee 01 July 2002 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
DOWDEN, Sue 01 October 2002 31 March 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 October 2019
AP01 - Appointment of director 15 October 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 20 July 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 02 July 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
363a - Annual Return 13 April 2007
363s - Annual Return 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 16 March 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 16 July 2002
225 - Change of Accounting Reference Date 01 July 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
395 - Particulars of a mortgage or charge 24 January 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 30 January 2001
288a - Notice of appointment of directors or secretaries 29 September 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 26 April 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 16 December 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 17 June 1991
288 - N/A 13 June 1991
363a - Annual Return 15 April 1991
395 - Particulars of a mortgage or charge 25 October 1990
287 - Change in situation or address of Registered Office 11 April 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 07 September 1987
288 - N/A 03 June 1987
363 - Annual Return 02 December 1986
MISC - Miscellaneous document 15 October 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 January 2002 Outstanding

N/A

Mortgage debenture 22 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.