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

COGENTA SYSTEMS LIMITED

LEGAL DEPT., LEVEL 18, 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
05065553
Private Limited Company
Active

Company Overview

About Cogenta Systems Ltd
COGENTA SYSTEMS LIMITED was founded on 2004-03-05 and has its registered office in Canary Wharf. The organisation's status is listed as "Active". Cogenta Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COGENTA SYSTEMS LIMITED
 
Legal Registered Office
LEGAL DEPT.
LEVEL 18
25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LQ
Other companies in SE1
 
Previous Names
NOVAPLEX SYSTEMS LIMITED03/09/2004
Filing Information
Company Number 05065553
Company ID Number 05065553
Date formed 2004-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 05:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENTA SYSTEMS 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 COGENTA SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
YANN CLUCHEY
Director 2010-08-18
ADRIAN DUDLEY HOBBS
Director 2005-07-28
ANTHONY JAMES NORMAN
Director 2014-08-01
ALEXANDER PFANN
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHIAS KRAUSS
Director 2015-12-31 2016-10-19
IAN MCCANN
Director 2014-08-01 2015-12-31
COLIN HOWARD GLASS
Director 2009-04-01 2014-08-01
COLIN WILLIS
Director 2008-02-27 2014-08-01
MARK VINCENT GOODYEAR
Director 2008-10-01 2011-07-31
DOUGLAS ALEXANDER ORR
Director 2004-08-23 2011-04-18
LEWIS JOHN JACKSON
Director 2005-07-28 2008-10-04
LEWIS JOHN JACKSON
Company Secretary 2007-08-07 2008-07-16
MONIKA ORR
Director 2007-12-14 2008-02-27
ALAN BELL
Director 2004-10-11 2007-12-13
SIMON ROBERT NASH
Company Secretary 2005-07-28 2007-08-07
SIMON ROBERT NASH
Director 2005-07-28 2007-08-07
ALAN BELL
Company Secretary 2004-10-11 2005-07-28
IAN CHARLES COOK
Director 2004-10-11 2005-01-11
JONATHAN ROY FISHER
Company Secretary 2004-08-23 2004-10-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-03-05 2004-08-23
COMPANY DIRECTORS LIMITED
Nominated Director 2004-03-05 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES NORMAN IPSOS MYSTERY SHOPPING UK LIMITED Director 2018-03-09 CURRENT 2006-08-03 Active
ANTHONY JAMES NORMAN NUMBERS SERVICES LIMITED Director 2018-03-09 CURRENT 1986-02-05 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK U.K. LIMITED Director 2018-03-09 CURRENT 1990-06-18 Active
ANTHONY JAMES NORMAN GFK FIELD INTERVIEWING SERVICES UK LIMITED Director 2018-03-09 CURRENT 1995-09-22 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK TELEPHONE INTERVIEWING SERVICES UK LIMITED Director 2018-03-09 CURRENT 1996-03-29 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK SHARED SERVICES UK LIMITED Director 2018-03-09 CURRENT 1996-04-25 Active - Proposal to Strike off
ANTHONY JAMES NORMAN IPSOS MYSTERY SHOPPING SERVICES UK LIMITED Director 2018-03-09 CURRENT 1996-04-25 Active
ANTHONY JAMES NORMAN GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED Director 2015-12-31 CURRENT 1991-12-23 Active
ANTHONY JAMES NORMAN GFK RETAIL AND TECHNOLOGY UK LTD Director 2015-12-31 CURRENT 1989-12-07 Active
ANTHONY JAMES NORMAN GFK ENTERTAINMENT AND TRAVEL UK LIMITED Director 2015-12-31 CURRENT 1995-06-28 Active - Proposal to Strike off
ANTHONY JAMES NORMAN GFK UK ENTERTAINMENTS LIMITED Director 2015-12-31 CURRENT 2008-04-30 Active - Proposal to Strike off
ALEXANDER PFANN GFK ASCENT-MI LIMITED Director 2016-10-14 CURRENT 2007-02-13 Active - Proposal to Strike off
ALEXANDER PFANN GFK RETAIL AND TECHNOLOGY UK HOLDING LIMITED Director 2016-05-12 CURRENT 1991-12-23 Active
ALEXANDER PFANN IPSOS MYSTERY SHOPPING UK LIMITED Director 2016-05-12 CURRENT 2006-08-03 Active
ALEXANDER PFANN GFK RETAIL AND TECHNOLOGY UK LTD Director 2016-05-12 CURRENT 1989-12-07 Active
ALEXANDER PFANN NUMBERS SERVICES LIMITED Director 2016-05-12 CURRENT 1986-02-05 Active - Proposal to Strike off
ALEXANDER PFANN GFK ENTERTAINMENT AND TRAVEL UK LIMITED Director 2016-05-12 CURRENT 1995-06-28 Active - Proposal to Strike off
ALEXANDER PFANN GFK FIELD INTERVIEWING SERVICES UK LIMITED Director 2016-05-12 CURRENT 1995-09-22 Active - Proposal to Strike off
ALEXANDER PFANN GFK TELEPHONE INTERVIEWING SERVICES UK LIMITED Director 2016-05-12 CURRENT 1996-03-29 Active - Proposal to Strike off
ALEXANDER PFANN GFK SHARED SERVICES UK LIMITED Director 2016-05-12 CURRENT 1996-04-25 Active - Proposal to Strike off
ALEXANDER PFANN IPSOS MYSTERY SHOPPING SERVICES UK LIMITED Director 2016-05-12 CURRENT 1996-04-25 Active
ALEXANDER PFANN GFK UK ENTERTAINMENTS LIMITED Director 2016-05-12 CURRENT 2008-04-30 Active - Proposal to Strike off
ALEXANDER PFANN GFK U.K. LIMITED Director 2016-04-26 CURRENT 1990-06-18 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
2018-06-27SH20STATEMENT BY DIRECTORS
2018-06-27CAP-SSSOLVENCY STATEMENT DATED 30/05/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP .1
2018-06-27SH1927/06/18 STATEMENT OF CAPITAL GBP 0.10
2018-06-27RES13CANCEL SHARE PREM A/C - DIVIDEND IN SPECIE 30/05/2018
2018-06-27RES06REDUCE ISSUED CAPITAL 30/05/2018
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFK RETAIL AND TECHNOLOGY UK LIMITED
2018-02-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 54104.2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-16AA01PREVEXT FROM 31/07/2016 TO 31/12/2016
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS KRAUSS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-05-22AP01DIRECTOR APPOINTED MR ALEXANDER PFANN
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 54104.2
2016-03-22AR0105/03/16 FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR MATTHIAS KRAUSS
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCANN
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 54104.2
2015-03-19AR0105/03/15 FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UL ENGLAND
2015-01-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-02AA01PREVSHO FROM 31/12/2014 TO 31/07/2014
2014-08-21AP01DIRECTOR APPOINTED MR ANTHONY NORMAN
2014-08-21AP01DIRECTOR APPOINTED MR IAN MCCANN
2014-08-16RES01ADOPT ARTICLES 01/08/2014
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2014-08-06AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIS
2014-05-16SH0117/01/14 STATEMENT OF CAPITAL GBP 54104.20
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 54104.2
2014-03-11AR0105/03/14 FULL LIST
2013-12-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-15SH0107/10/13 STATEMENT OF CAPITAL GBP 52604.20
2013-10-11SH0107/10/13 STATEMENT OF CAPITAL GBP 51104.2
2013-09-17RES01ALTER ARTICLES 26/07/2013
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14SH0101/06/13 STATEMENT OF CAPITAL GBP 46534.20
2013-05-14SH0102/04/13 STATEMENT OF CAPITAL GBP 45784.20
2013-04-19SH0118/06/12 STATEMENT OF CAPITAL GBP 35552.510690
2013-04-17AR0105/03/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / YANN CLUCHEY / 16/04/2013
2012-11-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-05RES13COMPANY BUSINESS 02/08/2012
2012-09-05RES01ALTER ARTICLES 02/08/2012
2012-09-05SH0102/08/12 STATEMENT OF CAPITAL GBP 43170.4
2012-09-05SH0102/08/12 STATEMENT OF CAPITAL GBP 30670.40
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM
2012-05-22MEM/ARTSARTICLES OF ASSOCIATION
2012-04-24AR0105/03/12 FULL LIST
2012-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-11RES13INCREASE SHARE CAP 06/05/2011
2012-04-11SH0131/03/12 STATEMENT OF CAPITAL GBP 26052.40
2011-12-01AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODYEAR
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2
2011-04-28AR0105/03/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ORR
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-08RES04NC INC ALREADY ADJUSTED 24/02/2011
2010-11-18AA30/09/10 TOTAL EXEMPTION FULL
2010-09-27AP01DIRECTOR APPOINTED YANN CLUCHEY
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-09MISCINCVREASE AUTHORISED CAPITAL
2010-08-09SH0130/03/09 STATEMENT OF CAPITAL GBP 18221.3
2010-08-09SH0131/03/09 STATEMENT OF CAPITAL GBP 18221.3
2010-08-09SH0122/06/10 STATEMENT OF CAPITAL GBP 19961.70
2010-04-23AR0105/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER ORR / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DUDLEY HOBBS / 01/01/2010
2009-12-23AA30/09/09 TOTAL EXEMPTION FULL
2009-07-21288aDIRECTOR APPOINTED MARK VINCENT GOODYEAR
2009-06-24123NC INC ALREADY ADJUSTED 10/06/09
2009-06-24RES01ADOPT ARTICLES 10/06/2009
2009-06-24RES04GBP NC 17500/20000 10/06/2009
2009-06-2488(2)AD 10/06/09 GBP SI 14977@0.1=1497.7 GBP IC 16723.6/18221.3
2009-06-10123NC INC ALREADY ADJUSTED 05/06/09
2009-06-10RES13SECTION 175 03/04/2009
2009-06-10RES04GBP NC 15000/17500 03/04/2009
2009-06-1088(2)AD 03/04/09-30/04/09 GBP SI 21397@0.1=2139.7 GBP IC 14583.9/16723.6
2009-04-15288aDIRECTOR APPOINTED COLIN HOWARD GLASS
2009-03-11363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ORR / 01/01/2009
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR LEWIS JACKSON
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN BELL
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY LEWIS JACKSON
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR MONIKA ORR
2008-03-10288aDIRECTOR APPOINTED COLIN WILLIS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to COGENTA SYSTEMS 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 COGENTA SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-12 Satisfied NORTH EAST ACCELERATOR LIMITED PARTNERSHIP
DEBENTURE 2010-08-03 Satisfied NORTH EAST ACCELERATOR LIMITED PARTNERSHIP
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 COGENTA SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of COGENTA SYSTEMS LIMITED registering or being granted any patents
Domain Names

COGENTA SYSTEMS LIMITED owns 5 domain names.

cogenta.co.uk   cogentasytems.co.uk   sccope.co.uk   pricesherpa.co.uk   pricesccope.co.uk  

Trademarks
We have not found any records of COGENTA SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENTA SYSTEMS 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 (58290 - Other software publishing) as COGENTA SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGENTA SYSTEMS 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 COGENTA SYSTEMS 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 COGENTA SYSTEMS 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.