UKBizDB.co.uk

COGNIDOX LIMITED

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

This company is commonly known as Cognidox Limited. The company was founded 16 years ago and was given the registration number 06506232. The firm's registered office is in CAMBRIDGE. You can find them at Eagle Labs, 28 Chesterton Road, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COGNIDOX LIMITED
Company Number:06506232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Eagle Labs, 28 Chesterton Road, Cambridge, Cambridgeshire, United Kingdom, CB4 3AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ

Secretary18 February 2008Active
Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ

Director02 February 2009Active
Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ

Director21 January 2021Active
Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ

Director18 February 2008Active
Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ

Director09 October 2017Active
32 Victoria Park, Cambridge, CB4 3EL

Director18 February 2008Active

People with Significant Control

Mr Aidan Joseph Byrne
Notified on:03 November 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Dorothy Walsh
Notified on:09 October 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Paul Anthony Walsh
Notified on:18 February 2017
Status:Active
Date of birth:May 1960
Nationality:Irish
Address:St Johns Innovation Centre, Cowley Road, Cambridge, CB4 0WS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vittal Aithal
Notified on:18 February 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Eagle Labs, 28 Chesterton Road, Cambridge, United Kingdom, CB4 3AZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Second filing of director appointment with name.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Capital

Capital allotment shares.

Download
2021-08-08Resolution

Resolution.

Download
2021-08-08Incorporation

Memorandum articles.

Download
2021-04-20Capital

Capital alter shares subdivision.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-11-18Capital

Capital allotment shares.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.