UKBizDB.co.uk

COGNITIV LTD

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

This company is commonly known as Cognitiv Ltd. The company was founded 15 years ago and was given the registration number 06746617. The firm's registered office is in ASHFORD. You can find them at Aspect House 4 Ulley Road, Kennington, Ashford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COGNITIV LTD
Company Number:06746617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2008
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Aspect House 4 Ulley Road, Kennington, Ashford, England, TN24 9HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspect House, 4 Ulley Road, Kennington, Ashford, England, TN24 9HT

Secretary11 November 2008Active
Aspect House, 4 Ulley Road, Kennington, Ashford, England, TN24 9HT

Director12 March 2012Active
Aspect House, 4 Ulley Road, Kennington, Ashford, England, TN24 9HT

Director12 March 2012Active
Aspect House, 4 Ulley Road, Kennington, Ashford, United Kingdom, TN24 9HT

Director01 December 2010Active
107, Canterbury Road, Kennington, Ashford, England, TN24 9QB

Director11 November 2008Active
237, Canterbury Road, Kennington, Ashford, United Kingdom, TN24 9QW

Director11 November 2008Active

People with Significant Control

Mr Steve Peter Garnett
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Aspect House, 4 Ulley Road, Ashford, England, TN24 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Tiv
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Aspect House, 4 Ulley Road, Ashford, England, TN24 9HT
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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Address

Move registers to sail company with new address.

Download
2022-11-16Address

Change sail address company with new address.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Change of name

Change of name notice.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Address

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

Download
2019-11-25Address

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

Download
2019-11-22Address

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

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.