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.
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 | : |
|
Registered Address | : | Stafford Court, 145 Washway Road, Sale, Cheshire, England, M33 7PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stafford Court, 145 Washway Road, Sale, England, M33 7PE | Secretary | 18 January 2012 | Active |
Stafford Court, 145 Washway Road, Sale, England, M33 7PE | Director | 22 February 2000 | Active |
Stafford Court, 145 Washway Road, Sale, England, M33 7PE | Director | 18 December 2013 | Active |
Stafford Court, 145 Washway Road, Sale, England, M33 7PE | Director | 03 June 2010 | Active |
Stafford Court, 145 Washway Road, Sale, England, M33 7PE | Director | 01 December 2021 | Active |
72 Arcadia Avenue, Sale, M33 5RB | Secretary | 31 August 1996 | Active |
260 Washway Road, Sale, M33 4RZ | Secretary | - | Active |
7 Galloway Close, Kiderton Hall, Middlewich, CW10 9GU | Secretary | 02 December 1991 | Active |
2 The Hall Barns, School Road, Stanford Rivers, CM5 9QS | Secretary | 03 June 2010 | Active |
I M Garsill 33, Fl-9494/Schaan, | Secretary | - | Active |
2 The Hall Barns, School Road, Stanford Rivers, CM5 9QS | Director | 03 June 2010 | Active |
Stafford Court, 145 Washway Road, Sale, England, M33 7PE | Director | 22 February 2000 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-19 | Incorporation | Memorandum articles. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-12 | Capital | Capital cancellation shares. | Download |
2019-08-12 | Capital | Capital return purchase own shares. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.