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

COGENT ENVIRONMENTAL LTD

C/O SMITH & WILLIAMSON LLP, 25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
06701882
Private Limited Company
Liquidation

Company Overview

About Cogent Environmental Ltd
COGENT ENVIRONMENTAL LTD was founded on 2008-09-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Cogent Environmental Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COGENT ENVIRONMENTAL LTD
 
Legal Registered Office
C/O SMITH & WILLIAMSON LLP
25 MOORGATE
LONDON
EC2R 6AY
Other companies in GU3
 
Previous Names
MODERN WATER MONITORING LIMITED02/08/2019
COGENT ENVIRONMENTAL LIMITED17/10/2012
JETSTREAM TRADING LIMITED01/10/2008
Filing Information
Company Number 06701882
Company ID Number 06701882
Date formed 2008-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-12-17 00:47:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGENT ENVIRONMENTAL LTD
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.
Companies with same name COGENT ENVIRONMENTAL LTD
The following companies were found which have the same name as COGENT ENVIRONMENTAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGENT ENVIRONMENTAL SOLUTIONS LTD. 632-17TH AVE N.E. CALGARY ALBERTA T2E 1M3 Active Company formed on the 2007-01-18
COGENT ENVIRONMENTAL SOLUTIONS PTY LTD QLD 4211 Dissolved Company formed on the 2012-07-26
COGENT ENVIRONMENTAL CONSULTING, LLC 1521 Concord Pike #303 Wilmington DE 19803 Unknown Company formed on the 2012-04-13
COGENT ENVIRONMENTAL CONSULTING LLC 17636 PALATINE AVE N SHORELINE WA 981334719 Active Company formed on the 2017-01-11
COGENT ENVIRONMENTAL LTD Unknown

Company Officers of COGENT ENVIRONMENTAL LTD

Current Directors
Officer Role Date Appointed
TOBY SCHUMACHER
Company Secretary 2014-04-28
SIMON THOMAS HUMPHREY
Director 2011-02-02
TOBY ULF HELMUT SCHUMACHER
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRISTOW
Director 2011-02-02 2016-04-18
TADEUSZ OSTROWSKI
Company Secretary 2011-11-29 2014-04-28
FRANCIS O'NEILL
Company Secretary 2011-02-02 2011-08-26
CHRISTOPHER ERIC WELSH
Director 2008-09-18 2011-02-03
SHREWDCHOICE LIMITED
Company Secretary 2008-09-18 2011-02-02
JOHN MICHAEL MIDDLECOTT BANHAM
Director 2008-10-30 2011-02-02
MICHAEL JOHN HUDSON
Director 2008-09-18 2011-02-02
NIGEL BRIAN STEPHENS MEDHURST
Director 2008-10-30 2011-02-02
QA REGISTRARS LIMITED
Company Secretary 2008-09-18 2008-09-18
QA NOMINEES LIMITED
Director 2008-09-18 2008-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON THOMAS HUMPHREY MW MONITORING IP LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY MODERN WATER HOLDINGS LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY MW MONITORING LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY AGUACURE LTD Director 2008-12-05 CURRENT 2006-08-01 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY MODERN WATER (NOMINEES) LIMITED Director 2008-09-26 CURRENT 2006-11-29 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY MODERN WATER SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Liquidation
SIMON THOMAS HUMPHREY SURREY AQUATECHNOLOGY LIMITED Director 2007-06-07 CURRENT 2006-02-04 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY CYMTOX LIMITED Director 2006-12-14 CURRENT 2004-01-26 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY POSEIDON WATER LIMITED Director 2006-12-14 CURRENT 2002-11-22 Active - Proposal to Strike off
SIMON THOMAS HUMPHREY MODERN WATER LIMITED Director 2006-12-01 CURRENT 2006-10-11 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER CYMTOX LIMITED Director 2016-04-18 CURRENT 2004-01-26 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER SURREY AQUATECHNOLOGY LIMITED Director 2016-04-18 CURRENT 2006-02-04 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER MODERN WATER (NOMINEES) LIMITED Director 2016-04-18 CURRENT 2006-11-29 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER MW MONITORING LIMITED Director 2016-04-18 CURRENT 2011-01-17 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER MODERN WATER HOLDINGS LIMITED Director 2016-04-18 CURRENT 2011-04-01 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER MW MONITORING IP LIMITED Director 2016-04-18 CURRENT 2011-10-14 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER MODERN WATER SERVICES LIMITED Director 2016-04-18 CURRENT 2007-07-18 Liquidation
TOBY ULF HELMUT SCHUMACHER POSEIDON WATER LIMITED Director 2016-04-18 CURRENT 2002-11-22 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER AGUACURE LTD Director 2016-04-18 CURRENT 2006-08-01 Active - Proposal to Strike off
TOBY ULF HELMUT SCHUMACHER BROOK HOUSE (HIGHBROOK) LIMITED Director 2006-11-14 CURRENT 1994-04-15 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
2020-11-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
2019-09-07LIQ02Voluntary liquidation Statement of affairs
2019-09-07600Appointment of a voluntary liquidator
2019-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-08-29
2019-08-02RES15CHANGE OF COMPANY NAME 02/08/19
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-05-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 067018820002
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1678
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-04-21AP01DIRECTOR APPOINTED MR TOBY SCHUMACHER
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRISTOW
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1678
2015-10-14AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1678
2014-10-02AR0118/09/14 FULL LIST
2014-08-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-08-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-08-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-08-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-02AP03SECRETARY APPOINTED MR TOBY SCHUMACHER
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY TADEUSZ OSTROWSKI
2013-11-28AR0118/09/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17RES15CHANGE OF NAME 16/10/2012
2012-10-17CERTNMCOMPANY NAME CHANGED COGENT ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/10/12
2012-10-12AR0118/09/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-29AP03SECRETARY APPOINTED MR TADEUSZ OSTROWSKI
2011-10-10AR0118/09/11 FULL LIST
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS O'NEILL
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-08RES01ADOPT ARTICLES 04/02/2011
2011-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELSH
2011-02-03AP01DIRECTOR APPOINTED MR PETER BRISTOW
2011-02-03AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-02-03AP01DIRECTOR APPOINTED MR SIMON THOMAS HUMPHREY
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MEDHURST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANHAM
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY SHREWDCHOICE LIMITED
2011-02-03AP03SECRETARY APPOINTED MR FRANCIS O'NEILL
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM BEECHEY HOUSE 87-89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW UNITED KINGDOM
2010-11-15SH0130/09/10 STATEMENT OF CAPITAL GBP 1678
2010-10-05AR0118/09/10 FULL LIST
2010-02-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-01SH0131/12/09 STATEMENT OF CAPITAL GBP 1660
2009-10-1388(2)AD 30/09/09 GBP SI 11@1=11 GBP IC 1637/1648
2009-10-12AR0118/09/09 FULL LIST
2009-02-13225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-12-03288aDIRECTOR APPOINTED NIGEL BRIAN STEPHENS MEDHURST
2008-12-03288aDIRECTOR APPOINTED JOHN MICHAEL MIDDLECOTT BANHAM
2008-12-0388(2)AD 06/11/08-06/11/08 GBP SI 149@1=149 GBP IC 429/578
2008-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-31RES01ADOPT ARTICLES 10/10/2008
2008-10-2088(2)AD 10/10/08-10/10/08 GBP SI 428@1=428 GBP IC 1060/1488
2008-10-15225CURRSHO FROM 30/09/2009 TO 31/03/2009
2008-10-13123NC INC ALREADY ADJUSTED 30/09/08
2008-10-13RES04GBP NC 1000/2500 30/09/2008
2008-10-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-1388(2)AD 01/10/08 GBP SI 939@1=939 GBP IC 121/1060
2008-10-1388(2)AD 03/10/08 GBP SI 120@1=120 GBP IC 1/121
2008-10-03288aDIRECTOR APPOINTED CHRISTOPHER ERIC WELSH
2008-10-03288aSECRETARY APPOINTED SHREWDCHOICE LIMITED
2008-10-03288aDIRECTOR APPOINTED MICHAEL JOHN HUDSON
2008-09-30CERTNMCOMPANY NAME CHANGED JETSTREAM TRADING LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to COGENT ENVIRONMENTAL LTD 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 ENVIRONMENTAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-26 Outstanding THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE CAMBRIDGE
Intangible Assets
Patents
We have not found any records of COGENT ENVIRONMENTAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COGENT ENVIRONMENTAL LTD
Trademarks
We have not found any records of COGENT ENVIRONMENTAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGENT ENVIRONMENTAL LTD. 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 (36000 - Water collection, treatment and supply) as COGENT ENVIRONMENTAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COGENT ENVIRONMENTAL LTD 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 ENVIRONMENTAL LTD 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 ENVIRONMENTAL LTD 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.