COGENT DATA SOLUTIONS LIMITED - HAVERHILL
Company Profile | Company Filings |
Overview
COGENT DATA SOLUTIONS LIMITED is a Private Limited Company from HAVERHILL ENGLAND and has the status: Active.
COGENT DATA SOLUTIONS LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
COGENT DATA SOLUTIONS LIMITED was incorporated 22 years ago on 27/11/2001 and has the registered number: 04329614. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
COGENT DATA SOLUTIONS LIMITED - HAVERHILL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
91012 - Archives activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
QUADRANT 1
HAVERHILL
SUFFOLK
CB9 8QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IVO VESSELINOV | Jul 1976 | British | Director | 2024-02-07 | CURRENT |
MR ROSS CONOR O'BRIEN | Aug 1985 | Irish | Director | 2022-08-03 | CURRENT |
MR ROSS CONOR O'BRIEN | Secretary | 2022-08-03 | CURRENT | ||
MR EDWARD GRAHAME SMITH | Jul 1974 | British | Director | 2001-11-27 UNTIL 2019-02-01 | RESIGNED |
MRS CLAIRE LESLEY RADFORD | Jul 1967 | Director | 2001-11-27 UNTIL 2010-10-25 | RESIGNED | |
MR IAN O'DONOVAN | Feb 1974 | Irish | Director | 2019-07-19 UNTIL 2024-02-07 | RESIGNED |
MR DAVID MANIFOLD | Nov 1969 | Irish | Director | 2019-02-01 UNTIL 2019-07-19 | RESIGNED |
MR ESPEN HALVORSEN | Apr 1962 | Norwegian | Director | 2019-02-05 UNTIL 2022-08-03 | RESIGNED |
MR BRIAN CONNOLLY | Oct 1980 | Irish | Director | 2019-02-01 UNTIL 2019-02-04 | RESIGNED |
MR EDWARD GRAHAME SMITH | Secretary | 2010-10-25 UNTIL 2019-02-01 | RESIGNED | ||
MRS CLAIRE LESLEY RADFORD | Jul 1967 | Secretary | 2001-11-27 UNTIL 2010-10-25 | RESIGNED | |
MR IAN O'DONOVAN | Secretary | 2019-07-19 UNTIL 2022-08-03 | RESIGNED | ||
MR DAVID MANIFOLD | Secretary | 2019-02-01 UNTIL 2019-07-19 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-27 UNTIL 2001-11-27 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-11-27 UNTIL 2001-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpe (General Partner V) Ltd | 2019-02-01 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Montagu Private Equity Llp | 2019-02-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Offsite Archive Storage And Integrated Services (Ireland) Limited | 2019-02-01 | Kinsealy County Dublin K36y H61 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Edward Grahame Smith | 2016-04-06 - 2019-02-01 | 7/1974 | Roade Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COGENT_DATA_SOLUTIONS_LIM - Accounts | 2018-12-18 | 30-09-2018 | £382 Cash £106,136 equity |
COGENT_DATA_SOLUTIONS_LIM - Accounts | 2018-06-14 | 30-09-2017 | £200 Cash £89,493 equity |
Accounts filed on 30-09-2016 | 2017-03-17 | 30-09-2016 | £1,825 Cash £94,912 equity |
Accounts filed on 30-09-2015 | 2016-03-15 | 30-09-2015 | £1,261 Cash £107,741 equity |
Accounts filed on 30-09-2014 | 2015-04-21 | 30-09-2014 | £27,328 Cash £92,834 equity |