Company NameCogent Financial Services Limited
DirectorNeel Rameshchandra Shah
Company StatusActive
Company Number04971972
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 4 months ago)
Previous NameSnacks N' Spices Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neel Rameshchandra Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleMortgage
Country of ResidenceEngland
Correspondence Address9 Freetrade House
Lowther Road
Stanmore
HA7 1EP
Director NameMs Nishma Shah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleAccounts Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Andrews Drive
Stanmore
Middlesex
HA7 2LY
Secretary NameMr Neel Rameshchandra Shah
NationalityBritish
StatusResigned
Appointed21 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 St. Andrews Drive
Stanmore
Middlesex
HA7 2LY

Contact

Websitesmartinvestments.co.uk
Email address[email protected]
Telephone020 89522482
Telephone regionLondon

Location

Registered Address9 Freetrade House
Lowther Road
Stanmore
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Neel Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£10,824
Current Liabilities£22,341

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
17 March 2020Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 9 Freetrade House Lowther Road Stanmore HA7 1EP on 17 March 2020 (1 page)
2 March 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
25 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(3 pages)
25 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 July 2013Registered office address changed from Suite 11 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Suite 11 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA on 29 July 2013 (1 page)
11 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
12 March 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Termination of appointment of Nishma Shah as a director (1 page)
21 December 2009Director's details changed for Mr Neel Shah on 31 October 2009 (2 pages)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Neel Shah as a secretary (1 page)
21 December 2009Termination of appointment of Nishma Shah as a director (1 page)
21 December 2009Termination of appointment of Neel Shah as a secretary (1 page)
21 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Neel Shah on 31 October 2009 (2 pages)
3 February 2009Return made up to 21/11/08; full list of members (3 pages)
3 February 2009Return made up to 21/11/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Director's change of particulars / nishma shah / 10/07/2008 (1 page)
2 February 2009Director's change of particulars / nishma shah / 10/07/2008 (1 page)
2 February 2009Director and secretary's change of particulars / neel shah / 10/07/2008 (1 page)
2 February 2009Director and secretary's change of particulars / neel shah / 10/07/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page)
16 December 2008Registered office changed on 16/12/2008 from temple house 221-225 station road harrow middlesex HA1 2TH (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 21/11/07; full list of members (2 pages)
18 January 2008Return made up to 21/11/07; full list of members (2 pages)
17 October 2007Return made up to 21/11/06; full list of members (2 pages)
17 October 2007Return made up to 21/11/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
21 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 January 2006Return made up to 21/11/05; full list of members (7 pages)
30 January 2006Return made up to 21/11/05; full list of members (7 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
9 February 2005Return made up to 21/11/04; full list of members (7 pages)
9 February 2005Return made up to 21/11/04; full list of members (7 pages)
14 June 2004Registered office changed on 14/06/04 from: 4 taunton avenue hounslow middlesex TW3 4AF (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: 4 taunton avenue hounslow middlesex TW3 4AF (1 page)
3 February 2004Company name changed snacks n' spices LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed snacks n' spices LIMITED\certificate issued on 03/02/04 (2 pages)
21 November 2003Incorporation (21 pages)
21 November 2003Incorporation (21 pages)