UKBizDB.co.uk

COGNITIVE LIVE LIMITED

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

This company is commonly known as Cognitive Live Limited. The company was founded 6 years ago and was given the registration number 10874828. The firm's registered office is in BOUGHTON ALUPH. You can find them at Brewhouse Brewhouse, Pilgrims Way, Boughton Aluph, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COGNITIVE LIVE LIMITED
Company Number:10874828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Brewhouse Brewhouse, Pilgrims Way, Boughton Aluph, Kent, England, TN25 4EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewhouse, Brewhouse, Pilgrims Way, Boughton Aluph, England, TN25 4EX

Director01 January 2019Active
Castle House, Beresfords, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ

Director19 July 2017Active
Castle House, Beresfords, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ

Director19 July 2017Active

People with Significant Control

Mr Peter Scot Burrows
Notified on:03 March 2020
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Brewhouse, Pilgrims Way, Ashford, England, TN25 4EX
Nature of control:
  • Right to appoint and remove directors
Mrs Alison Jacqueline Burrows
Notified on:20 July 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Brewhouse, Brewhouse, Boughton Aluph, England, TN25 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Charlotte Burrows
Notified on:19 July 2017
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:United Kingdom
Address:Castle House, Beresfords, Castle Hill Avenue, Folkestone, United Kingdom, CT20 2TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Gazette

Gazette filings brought up to date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Address

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

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Address

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

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.