UKBizDB.co.uk

COGITOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cogitor Limited. The company was founded 6 years ago and was given the registration number 10895082. The firm's registered office is in SHREWSBURY. You can find them at 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COGITOR LIMITED
Company Number:10895082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, England, SY1 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Secretary02 August 2017Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, United Kingdom, SY2 6BL

Secretary02 August 2017Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director02 August 2017Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director13 June 2023Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, United Kingdom, SY2 6BL

Director02 August 2017Active

People with Significant Control

Mr Simon Charles Russell
Notified on:02 August 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, United Kingdom, SY2 6BL
Nature of control:
  • Right to appoint and remove directors
Russell Media Limited
Notified on:02 August 2017
Status:Active
Country of residence:England
Address:Antlins Field, Valeswood, Shrewsbury, England, SY4 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Adams
Notified on:02 August 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Right to appoint and remove directors
Madwire Limited
Notified on:02 August 2017
Status:Active
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-22Capital

Capital alter shares subdivision.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-15Officers

Change person secretary company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.