Company NameCogent Finance Ltd
DirectorNeel Rameshchandra Shah
Company StatusActive
Company Number08858716
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Neel Rameshchandra Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Freetrade House
Lowther Road
Stanmore
HA7 1EP

Contact

Websitewww.cogentfinance.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

1 at £1Neel Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£4,084
Current Liabilities£13

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
17 March 2020Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS to 9 Freetrade House Lowther Road Stanmore HA7 1EP on 17 March 2020 (1 page)
2 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 April 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
4 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
24 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(24 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(24 pages)