UKBizDB.co.uk

COGNISOFT LIMITED

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

This company is commonly known as Cognisoft Limited. The company was founded 39 years ago and was given the registration number 01870101. The firm's registered office is in SALE. You can find them at Stafford Court, 145 Washway Road, Sale, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:COGNISOFT LIMITED
Company Number:01870101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1984
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Stafford Court, 145 Washway Road, Sale, Cheshire, England, M33 7PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford Court, 145 Washway Road, Sale, England, M33 7PE

Secretary18 January 2012Active
Stafford Court, 145 Washway Road, Sale, England, M33 7PE

Director22 February 2000Active
Stafford Court, 145 Washway Road, Sale, England, M33 7PE

Director18 December 2013Active
Stafford Court, 145 Washway Road, Sale, England, M33 7PE

Director03 June 2010Active
Stafford Court, 145 Washway Road, Sale, England, M33 7PE

Director01 December 2021Active
72 Arcadia Avenue, Sale, M33 5RB

Secretary31 August 1996Active
260 Washway Road, Sale, M33 4RZ

Secretary-Active
7 Galloway Close, Kiderton Hall, Middlewich, CW10 9GU

Secretary02 December 1991Active
2 The Hall Barns, School Road, Stanford Rivers, CM5 9QS

Secretary03 June 2010Active
I M Garsill 33, Fl-9494/Schaan,

Secretary-Active
2 The Hall Barns, School Road, Stanford Rivers, CM5 9QS

Director03 June 2010Active
Stafford Court, 145 Washway Road, Sale, England, M33 7PE

Director22 February 2000Active
2 Berkshire Drive, Congleton, CW12 1SA

Director-Active
7 Galloway Close, Kiderton Hall, Middlewich, CW10 9GU

Director-Active
41 Sykes Meadow, Stockport, SK3 9RJ

Director-Active

People with Significant Control

Voxtur Group Ltd
Notified on:28 October 2019
Status:Active
Country of residence:England
Address:Boundary House, 4 County Place, Chelmsford, England, CM2 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Clive Alan Seagers
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Stafford Court, 145 Washway Road, Sale, England, M33 7PE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type small.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-19Incorporation

Memorandum articles.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-06Resolution

Resolution.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2019-08-12Capital

Capital cancellation shares.

Download
2019-08-12Capital

Capital return purchase own shares.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.