UKBizDB.co.uk

COGNATUM DEVELOPMENTS LIMITED

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

This company is commonly known as Cognatum Developments Limited. The company was founded 6 years ago and was given the registration number 11406578. The firm's registered office is in WALLINGFORD. You can find them at Pipe House, Lupton Road, Wallingford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COGNATUM DEVELOPMENTS LIMITED
Company Number:11406578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Pipe House, Lupton Road, Wallingford, United Kingdom, OX10 9BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director08 June 2018Active
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director08 June 2018Active
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director08 June 2018Active
Pipe House, Lupton Road, Wallingford, England, OX10 9BS

Director06 December 2019Active
Pipe House, Lupton Road, Wallingford, United Kingdom, OX10 9BS

Director08 June 2018Active

People with Significant Control

Cambria Estates Holdings Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Southbrook House, Brook Street, Southampton, England, SO32 1AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Cognatum Projects Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Pipe House, Lupton Road, Wallingford, England, OX10 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Ian Powell
Notified on:08 June 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Pipe House, Lupton Road, Wallingford, United Kingdom, OX10 9BS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-14Address

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

Download
2020-11-17Capital

Capital variation of rights attached to shares.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2020-01-29Capital

Capital variation of rights attached to shares.

Download
2020-01-29Capital

Capital name of class of shares.

Download
2020-01-29Resolution

Resolution.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.