UKBizDB.co.uk

COGNISANCE SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:152-160 Kemp House, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Grange, Dunmow Road, Hatfield Heath, England, CM22 7ED

Secretary31 October 2011Active
Heath Grange, Dunmow Road, Hatfield Heath, England, CM22 7ED

Director01 September 2018Active
Heath Grange, Dunmow Road, Hatfield Heath, England, CM22 7ED

Director14 March 2005Active
4, Kingsmead Close, Roydon, Harlow, United Kingdom, CM19 5JE

Secretary14 March 2005Active
Birches, Lower Road Little Hallingbury, Bishops Stortford, CM22 7RD

Secretary30 May 2002Active
Heath Grange, Dunmow Road, Hatfield Heath, Bishop's Stortford, England, CM22 7ED

Secretary01 September 2018Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary30 May 2002Active
4, Kingsmead Close, Roydon, Harlow, United Kingdom, CM19 5JE

Director30 September 2010Active
Birches, Lower Road, Little Hallingbury, CM22 7RD

Director30 May 2002Active
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP

Director30 May 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 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
2023-11-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-06-19Address

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

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-06Address

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

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.