UKBizDB.co.uk

COGNISM LIMITED

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

This company is commonly known as Cognism Limited. The company was founded 9 years ago and was given the registration number 09392705. The firm's registered office is in RICHMOND. You can find them at 12 Times Court, Retreat Road, Richmond, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COGNISM LIMITED
Company Number:09392705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:12 Times Court, Retreat Road, Richmond, England, TW9 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Corporate Secretary04 January 2024Active
C/O Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Director25 February 2020Active
C/O Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Director25 February 2020Active
C/O Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Director16 September 2021Active
C/O Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Director16 January 2015Active
C/O Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Director30 August 2022Active
C/O Worldwide Corporate Advisors, 150 Minories, London, England, EC3N 1LS

Director09 July 2019Active
The Stables, 28, Britannia Street, London, England, WC1X 9JF

Director06 June 2023Active
6, Waidstrasse, Zurich, Switzerland, 8037

Secretary16 January 2015Active
Holborn Gate, 330 Holborn, London, England, WC1V 7QT

Corporate Secretary05 April 2018Active
12 Times Court, Retreat Road, Richmond, England, TW9 1AF

Director19 December 2016Active
5, Chancery Lane, London, England, WC2A 1LG

Director01 September 2019Active
12 Times Court, Retreat Road, Richmond, England, TW9 1AF

Director19 December 2016Active
5, Chancery Lane, London, England, WC2A 1LG

Director18 March 2022Active
12 Times Court, Retreat Road, Richmond, England, TW9 1AF

Director06 December 2018Active
12 Times Court, Retreat Road, Richmond, England, TW9 1AF

Director19 December 2016Active

People with Significant Control

Mr Sinan James Isilay
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:Switzerland
Address:Waidstrasse 6, 8037, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-15Accounts

Accounts with accounts type group.

Download
2024-01-04Officers

Appoint corporate secretary company with name date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2024-01-03Address

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

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Capital

Capital allotment shares.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-08-29Resolution

Resolution.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2023-07-18Capital

Capital allotment shares.

Download
2023-06-30Resolution

Resolution.

Download
2023-06-30Incorporation

Memorandum articles.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change corporate secretary company with change date.

Download
2023-05-23Address

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

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-02-15Capital

Capital allotment shares.

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Capital

Capital allotment shares.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-06-19Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.