UKBizDB.co.uk

COGNITIVE NETWORK SOLUTIONS LIMITED

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

This company is commonly known as Cognitive Network Solutions Limited. The company was founded 28 years ago and was given the registration number 03123911. The firm's registered office is in STOURBRIDGE. You can find them at The Unitarian Chapel, High Street, Lye, Stourbridge, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COGNITIVE NETWORK SOLUTIONS LIMITED
Company Number:03123911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Unitarian Chapel, High Street, Lye, Stourbridge, West Midlands, DY9 8LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Unitarian Chapel, High Street, Lye, Stourbridge, DY9 8LX

Secretary26 September 1996Active
The Unitarian Chapel, High Street, Lye, Stourbridge, DY9 8LX

Director01 December 1995Active
The Unitarian Chapel, High Street, Lye, Stourbridge, DY9 8LX

Director09 November 1995Active
The Old Forge, Bromsgrove Rd, Bell End, Bell Broughton, DY9 9UJ

Secretary09 November 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 November 1995Active
38 Lewin Road, London, SW14 8DR

Director09 November 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 November 1995Active

People with Significant Control

Cognitive Holdings Limited
Notified on:03 June 2019
Status:Active
Country of residence:England
Address:The Unitarian Chapel, High Street, Stourbridge, England, DY9 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Andrew Stinton
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:The Unitarian Chapel, Stourbridge, DY9 8LX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Change account reference date company previous extended.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Officers

Change person secretary company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.