Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGENT ELLIOTT GROUP LIMITED
Company Information for

COGENT ELLIOTT GROUP LIMITED

THE FOLD, SPENCER STREET, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3NE,
Company Registration Number
00247566
Private Limited Company
Active

Company Overview

About Cogent Elliott Group Ltd
COGENT ELLIOTT GROUP LIMITED was founded on 1930-04-23 and has its registered office in Royal Leamington Spa. The organisation's status is listed as "Active". Cogent Elliott Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COGENT ELLIOTT GROUP LIMITED
 
Legal Registered Office
THE FOLD
SPENCER STREET
ROYAL LEAMINGTON SPA
WARWICKSHIRE
CV31 3NE
Other companies in CV7
 
Filing Information
Company Number 00247566
Company ID Number 00247566
Date formed 1930-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB113541706  
Last Datalog update: 2024-03-07 00:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENT ELLIOTT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGENT ELLIOTT GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP RAYMOND PATTISON
Company Secretary 1997-01-31
PENELOPE CAROL JEAN BUCKLEY
Director 1999-10-18
MARCUS SHAW HUSSELBY
Director 2004-01-19
WILLIAM ERIC HUSSELBY
Director 1991-08-28
BRUCE WILLIAM HUTTON
Director 2017-10-02
FRANCIS ANTHONY AYLMER MAUDE
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON DEVEREUX PILE
Director 2006-10-06 2017-09-30
STUART FAIRLIE KENDALL
Director 2004-01-19 2015-05-08
MICHAEL ANDREW RAYNER
Director 1997-01-20 2014-04-08
DAVID CHRISTOPHER FILDES
Director 1998-01-01 2014-02-15
MICHAEL CHARLES FETHERSTON-DILKE
Director 2000-08-07 2013-12-08
DEREK PETER HORNBY
Director 1991-08-28 2011-06-24
MARK STEPHEN CROSS
Director 1993-09-15 2003-09-30
STEPHEN JOHN JONES
Director 1996-12-01 2001-11-13
PETER JAMES RUSSELL
Director 1995-01-01 2000-04-05
PHILIP JAMES SHELDON
Director 1996-07-17 2000-02-17
DAVID CAMERON MACDONALD
Director 1991-08-28 1997-08-27
ANTHONY PHILIP ROWLEY
Company Secretary 1991-08-28 1997-02-24
ANTHONY PHILIP ROWLEY
Director 1993-03-12 1997-01-31
JOHN FAULKNER WRINGE
Director 1991-08-28 1997-01-01
MICHAEL BASIL FOX
Director 1991-08-28 1995-01-31
CHRISTOPHER MORRIS
Director 1991-08-28 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP RAYMOND PATTISON COGENT GROUP LIMITED Company Secretary 2005-06-29 CURRENT 2005-01-28 Active
PHILIP RAYMOND PATTISON J. & B.H. INVESTMENTS LIMITED Company Secretary 2005-06-08 CURRENT 1974-10-17 Active - Proposal to Strike off
PHILIP RAYMOND PATTISON COGENT ELLIOTT PUBLIC RELATIONS LIMITED Company Secretary 1997-01-31 CURRENT 1983-02-21 Active - Proposal to Strike off
PHILIP RAYMOND PATTISON ELLIOTT ADVERTISING LIMITED Company Secretary 1997-01-31 CURRENT 1985-12-13 Active
PHILIP RAYMOND PATTISON COGENT ELLIOTT INVESTMENTS LIMITED Company Secretary 1997-01-31 CURRENT 1976-06-22 Active
PHILIP RAYMOND PATTISON COGENT ELLIOTT LIMITED Company Secretary 1997-01-31 CURRENT 1965-03-05 Active
PHILIP RAYMOND PATTISON A.R.M. COMMUNICATIONS LIMITED Company Secretary 1997-01-31 CURRENT 1977-03-30 Active
PHILIP RAYMOND PATTISON JUNCTION ELEVEN LIMITED Company Secretary 1997-01-31 CURRENT 1986-01-14 Active
PHILIP RAYMOND PATTISON THE FOLD LEAMINGTON SPA LIMITED Company Secretary 1997-01-31 CURRENT 1977-04-21 Active
PHILIP RAYMOND PATTISON LOBELIA INVESTMENT CO. LIMITED Company Secretary 1997-01-31 CURRENT 1975-02-24 Active
PHILIP RAYMOND PATTISON CREATIVE COMPANY LIMITED(THE) Company Secretary 1997-01-31 CURRENT 1977-07-25 Active - Proposal to Strike off
PHILIP RAYMOND PATTISON COGENT ADVERTISING LIMITED Company Secretary 1997-01-31 CURRENT 1980-07-08 Active - Proposal to Strike off
PHILIP RAYMOND PATTISON COGENT CONSULTANTS LIMITED Company Secretary 1997-01-31 CURRENT 1976-09-22 Active - Proposal to Strike off
PENELOPE CAROL JEAN BUCKLEY IMO AGENCY LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
PENELOPE CAROL JEAN BUCKLEY COGENT GROUP LIMITED Director 2005-06-29 CURRENT 2005-01-28 Active
PENELOPE CAROL JEAN BUCKLEY COGENT ELLIOTT PUBLIC RELATIONS LIMITED Director 1999-10-18 CURRENT 1983-02-21 Active - Proposal to Strike off
PENELOPE CAROL JEAN BUCKLEY ELLIOTT ADVERTISING LIMITED Director 1999-10-18 CURRENT 1985-12-13 Active
PENELOPE CAROL JEAN BUCKLEY COGENT ELLIOTT INVESTMENTS LIMITED Director 1999-10-18 CURRENT 1976-06-22 Active
PENELOPE CAROL JEAN BUCKLEY COGENT ELLIOTT LIMITED Director 1999-10-18 CURRENT 1965-03-05 Active
PENELOPE CAROL JEAN BUCKLEY JUNCTION ELEVEN LIMITED Director 1999-10-18 CURRENT 1986-01-14 Active
PENELOPE CAROL JEAN BUCKLEY THE FOLD LEAMINGTON SPA LIMITED Director 1999-10-18 CURRENT 1977-04-21 Active
PENELOPE CAROL JEAN BUCKLEY LOBELIA INVESTMENT CO. LIMITED Director 1999-10-18 CURRENT 1975-02-24 Active
PENELOPE CAROL JEAN BUCKLEY CREATIVE COMPANY LIMITED(THE) Director 1999-10-18 CURRENT 1977-07-25 Active - Proposal to Strike off
PENELOPE CAROL JEAN BUCKLEY COGENT ADVERTISING LIMITED Director 1999-10-18 CURRENT 1980-07-08 Active - Proposal to Strike off
PENELOPE CAROL JEAN BUCKLEY A.R.M. COMMUNICATIONS LIMITED Director 1999-01-18 CURRENT 1977-03-30 Active
PENELOPE CAROL JEAN BUCKLEY COGENT CONSULTANTS LIMITED Director 1999-01-18 CURRENT 1976-09-22 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY COGENT ELLIOTT PUBLIC RELATIONS LIMITED Director 2017-10-27 CURRENT 1983-02-21 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY ELLIOTT ADVERTISING LIMITED Director 2017-10-27 CURRENT 1985-12-13 Active
MARCUS SHAW HUSSELBY COGENT GROUP LIMITED Director 2017-10-27 CURRENT 2005-01-28 Active
MARCUS SHAW HUSSELBY COGENT ELLIOTT INVESTMENTS LIMITED Director 2017-10-27 CURRENT 1976-06-22 Active
MARCUS SHAW HUSSELBY COGENT ELLIOTT LIMITED Director 2017-10-27 CURRENT 1965-03-05 Active
MARCUS SHAW HUSSELBY A.R.M. COMMUNICATIONS LIMITED Director 2017-10-27 CURRENT 1977-03-30 Active
MARCUS SHAW HUSSELBY IMO AGENCY LIMITED Director 2017-10-27 CURRENT 2012-07-05 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY JUNCTION ELEVEN LIMITED Director 2017-10-27 CURRENT 1986-01-14 Active
MARCUS SHAW HUSSELBY THE FOLD LEAMINGTON SPA LIMITED Director 2017-10-27 CURRENT 1977-04-21 Active
MARCUS SHAW HUSSELBY LOBELIA INVESTMENT CO. LIMITED Director 2017-10-27 CURRENT 1975-02-24 Active
MARCUS SHAW HUSSELBY CREATIVE COMPANY LIMITED(THE) Director 2017-10-27 CURRENT 1977-07-25 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY COGENT ADVERTISING LIMITED Director 2017-10-27 CURRENT 1980-07-08 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY COGENT CONSULTANTS LIMITED Director 2017-10-27 CURRENT 1976-09-22 Active - Proposal to Strike off
MARCUS SHAW HUSSELBY 20 (LONDON) LIMITED Director 2015-11-30 CURRENT 2004-11-24 Active
WILLIAM ERIC HUSSELBY IMO AGENCY LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
WILLIAM ERIC HUSSELBY COGENT GROUP LIMITED Director 2005-06-29 CURRENT 2005-01-28 Active
WILLIAM ERIC HUSSELBY THE FOLD LEAMINGTON SPA LIMITED Director 1992-08-25 CURRENT 1977-04-21 Active
WILLIAM ERIC HUSSELBY CREATIVE COMPANY LIMITED(THE) Director 1992-08-25 CURRENT 1977-07-25 Active - Proposal to Strike off
WILLIAM ERIC HUSSELBY COGENT ELLIOTT PUBLIC RELATIONS LIMITED Director 1991-08-25 CURRENT 1983-02-21 Active - Proposal to Strike off
WILLIAM ERIC HUSSELBY COGENT ELLIOTT INVESTMENTS LIMITED Director 1991-08-25 CURRENT 1976-06-22 Active
WILLIAM ERIC HUSSELBY COGENT ELLIOTT LIMITED Director 1991-08-25 CURRENT 1965-03-05 Active
WILLIAM ERIC HUSSELBY A.R.M. COMMUNICATIONS LIMITED Director 1991-08-25 CURRENT 1977-03-30 Active
WILLIAM ERIC HUSSELBY JUNCTION ELEVEN LIMITED Director 1991-08-25 CURRENT 1986-01-14 Active
WILLIAM ERIC HUSSELBY LOBELIA INVESTMENT CO. LIMITED Director 1991-08-25 CURRENT 1975-02-24 Active
WILLIAM ERIC HUSSELBY COGENT ADVERTISING LIMITED Director 1991-08-25 CURRENT 1980-07-08 Active - Proposal to Strike off
WILLIAM ERIC HUSSELBY COGENT CONSULTANTS LIMITED Director 1991-08-25 CURRENT 1976-09-22 Active - Proposal to Strike off
WILLIAM ERIC HUSSELBY ELLIOTT ADVERTISING LIMITED Director 1991-07-28 CURRENT 1985-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26REGISTERED OFFICE CHANGED ON 26/01/24 FROM Heath Farm, Hampton Lane Meriden West Midlands CV7 7LL
2024-01-26Director's details changed for Mr Marcus Shaw Husselby on 2024-01-24
2024-01-26CH01Director's details changed for Mr Marcus Shaw Husselby on 2024-01-24
2024-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/24 FROM Heath Farm, Hampton Lane Meriden West Midlands CV7 7LL
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM HUTTON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM HUTTON
2023-03-21APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY AYLMER MAUDE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY AYLMER MAUDE
2023-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WILLIAM HUTTON
2022-10-05CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-09-03TM02Termination of appointment of Julie Iris Ann Teague on 2020-08-20
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIE IRIS ANN TEAGUE
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-08-28CH01Director's details changed for Mr Bruce William Hutton on 2019-08-28
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP03Appointment of Miss Julie Iris Ann Teague as company secretary on 2019-06-03
2019-06-24TM02Termination of appointment of Philip Raymond Pattison on 2019-06-03
2019-06-12AP01DIRECTOR APPOINTED MISS JULIE IRIS ANN TEAGUE
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CAROL JEAN BUCKLEY
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP01DIRECTOR APPOINTED THE RT. HON. LORD MAUDE OF HORSHAM FRANCIS ANTHONY AYLMER MAUDE
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON DEVEREUX PILE
2017-10-04AP01DIRECTOR APPOINTED MR BRUCE WILLIAM HUTTON
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 102480
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-07CH01Director's details changed for Marcus Shaw Husselby on 2016-07-01
2016-03-24CH01Director's details changed for Penelope Carol Jean Buckley on 2016-03-24
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 102480
2015-09-23AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART FAIRLIE KENDALL
2015-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-06AAMDAmended group accounts made up to 2013-12-31
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 102480
2014-09-18AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW RAYNER
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FILDES
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FETHERSTON-DILKE
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-10-02AR0128/08/13 FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERIC HUSSELBY / 02/10/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW RAYNER / 23/09/2013
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0128/08/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-21AR0128/08/11 FULL LIST
2011-09-21AD02SAIL ADDRESS CHANGED FROM: C/O DAFFERNS LLP QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR ENGLAND
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HORNBY
2011-07-28RES01ADOPT ARTICLES 02/06/2011
2010-09-28AR0128/08/10 FULL LIST
2010-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-27AD02SAIL ADDRESS CREATED
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW RAYNER / 28/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART FAIRLIE KENDALL / 28/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SHAW HUSSELBY / 28/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR DEREK PETER HORNBY / 28/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FETHERSTON-DILKE / 28/08/2010
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-08363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-09-26363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: DAFFERNS, QUEENS HOUSE QUEENS ROAD COVENTRY CV1 8DR
2005-10-18363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-10-18353LOCATION OF REGISTER OF MEMBERS
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: HEATH FARM HAMPTON LANE MERIDEN WEST MIDLANDS CV7 7LL
2005-10-18190LOCATION OF DEBENTURE REGISTER
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-06363(288)DIRECTOR RESIGNED
2004-09-06363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-22363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-23363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-12-12288bDIRECTOR RESIGNED
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-14363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-10-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-09-12363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-09-04288aNEW DIRECTOR APPOINTED
2000-05-25288bDIRECTOR RESIGNED
2000-05-12288bDIRECTOR RESIGNED
2000-01-25288aNEW DIRECTOR APPOINTED
1999-10-22363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-06-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COGENT ELLIOTT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGENT ELLIOTT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1995-12-13 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-04-07 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGENT ELLIOTT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COGENT ELLIOTT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGENT ELLIOTT GROUP LIMITED
Trademarks
We have not found any records of COGENT ELLIOTT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENT ELLIOTT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COGENT ELLIOTT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COGENT ELLIOTT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGENT ELLIOTT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGENT ELLIOTT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.