UKBizDB.co.uk

COGNITIVE.BUSINESS LTD

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

This company is commonly known as Cognitive.business Ltd. The company was founded 5 years ago and was given the registration number 11457650. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COGNITIVE.BUSINESS LTD
Company Number:11457650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 December 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director10 July 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director10 July 2018Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director10 July 2018Active

People with Significant Control

Mr Christopher Fraser
Notified on:10 July 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ty Burridge-Oakland
Notified on:10 July 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Humphries
Notified on:10 July 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-20Capital

Capital alter shares subdivision.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.