UKBizDB.co.uk

COGNISCO LIMITED

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

This company is commonly known as Cognisco Limited. The company was founded 25 years ago and was given the registration number 03592269. The firm's registered office is in BEDFORD. You can find them at Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COGNISCO LIMITED
Company Number:03592269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, England, MK43 0AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conway House, University Way, Cranfield Technology Park, Cranfield, Bedford, England, MK43 0FQ

Director20 June 2017Active
5 Luttlemarsh, Walton Park, Milton Keynes, MK7 7JD

Secretary03 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 July 1998Active
Part Unit B, Ground Floor, Trent House, University Way, Cranfield, Bedford, England, MK43 0BT

Director01 May 2004Active
Part Unit B, Ground Floor, Trent House, University Way, Cranfield, Bedford, England, MK43 0BT

Director06 July 2017Active
82 Addison Road, London, W14 8ED

Director12 December 2002Active
7 Ousebank Street, Newport Pagnell, MK16 8AP

Director10 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 July 1998Active
2 Rosemary Cottages, Burcot, OX14 3DN

Director06 February 2002Active
59 Grovelands Road, Palmers Green, London, N13 4RJ

Director03 July 1998Active
Part Unit B, Ground Floor, Trent House, University Way, Cranfield, Bedford, England, MK43 0AN

Director06 March 2018Active
30 Colesbourne Drive, Downhead Park, Milton Keynes, MK15 9AN

Director18 June 1999Active
Conway House, Medway Court, University Way, Cranfield Technology Park, MK43 0FQ

Director23 October 2012Active
15 Waterside Point, 2 Anhalt Road, London, SW11 4PD

Director03 October 2000Active
Conway House, Medway Court, University Way, Cranfield Technology Park, MK43 0FQ

Director12 November 2002Active
5 Luttlemarsh, Walton Park, Milton Keynes, MK7 7JD

Director03 July 1998Active
62 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL

Director04 April 2001Active
Conway House, Medway Court, University Way, Cranfield Technology Park, MK43 0FQ

Director01 October 2010Active
28 Metochiou Street, Flat 20, Nicosia, Cyprus,

Director11 September 2000Active

People with Significant Control

Mr Roger John Kendrick
Notified on:05 July 2017
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Unit 10 Cranfield Innovation Centre, University Way, Bedford, England, MK43 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mary Joan Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Conway House, Medway Court, Cranfield Technology Park, MK43 0FQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Cognisco Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Conway House, University Way, Cranfield Technology Park, Bedford, England, MK43 0FQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Nelson Smock Riddle
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Address:Conway House, Medway Court, Cranfield Technology Park, MK43 0FQ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Address

Change sail address company with old address new address.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Capital

Legacy.

Download
2021-04-07Insolvency

Legacy.

Download
2021-04-07Resolution

Resolution.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Resolution

Resolution.

Download
2019-03-26Address

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

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Address

Change sail address company with old address new address.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Address

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

Download

Copyright © 2024. All rights reserved.