This company is commonly known as Cognisance Solutions Limited. The company was founded 21 years ago and was given the registration number 04451735. The firm's registered office is in LONDON. You can find them at 152-160 Kemp House, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COGNISANCE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04451735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152-160 Kemp House, London, England, EC1V 2NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heath Grange, Dunmow Road, Hatfield Heath, England, CM22 7ED | Secretary | 31 October 2011 | Active |
Heath Grange, Dunmow Road, Hatfield Heath, England, CM22 7ED | Director | 01 September 2018 | Active |
Heath Grange, Dunmow Road, Hatfield Heath, England, CM22 7ED | Director | 14 March 2005 | Active |
4, Kingsmead Close, Roydon, Harlow, United Kingdom, CM19 5JE | Secretary | 14 March 2005 | Active |
Birches, Lower Road Little Hallingbury, Bishops Stortford, CM22 7RD | Secretary | 30 May 2002 | Active |
Heath Grange, Dunmow Road, Hatfield Heath, Bishop's Stortford, England, CM22 7ED | Secretary | 01 September 2018 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 30 May 2002 | Active |
4, Kingsmead Close, Roydon, Harlow, United Kingdom, CM19 5JE | Director | 30 September 2010 | Active |
Birches, Lower Road, Little Hallingbury, CM22 7RD | Director | 30 May 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 30 May 2002 | Active |
Mr Malcolm Featherstone | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 152-160, Kemp House, London, England, EC1V 2NX |
Nature of control | : |
|
Ms Stephanie Rider | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heath Grange, Dunmow Road, Bishop's Stortford, England, CM22 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-19 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-06 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-09-05 | Officers | Change person secretary company with change date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.