This company is commonly known as Cognito Limited. The company was founded 31 years ago and was given the registration number 02723032. The firm's registered office is in NEWBURY. You can find them at Rivergate House Newbury Business Park, London Road, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | COGNITO LIMITED |
---|---|---|
Company Number | : | 02723032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rivergate House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 18 March 2021 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 31 August 2023 | Active |
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 20 February 2024 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 01 December 2011 | Active |
No 2 The Rookery, Peasmore, RG20 7JY | Secretary | 13 November 1995 | Active |
5 Spring Meadows, Great Shefford, Newbury, RG16 7EN | Secretary | 28 September 1992 | Active |
41 Rochester Avenue, Woodley, Reading, RG5 4NB | Secretary | 17 July 1997 | Active |
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF | Nominee Secretary | 15 June 1992 | Active |
17 Fartown, Pudsey, Leeds, LS28 8LP | Secretary | 21 September 1992 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Secretary | 11 January 2000 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 18 March 2021 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 31 October 2000 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 26 March 2019 | Active |
No 2 The Rookery, Peasmore, RG20 7JY | Director | 13 November 1995 | Active |
Dean Chase, West Dean, Salisbury, SP5 1JJ | Director | 30 November 2007 | Active |
Benham Valence, Newbury, Berkshire, RG20 8LU | Director | 31 January 2011 | Active |
10 Wetherby Gardens, Bletchley, Milton Keynes, MK3 5NP | Director | 16 June 1998 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 01 June 2018 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 18 March 2021 | Active |
5 Spring Meadows, Great Shefford, Newbury, RG16 7EN | Director | 28 September 1992 | Active |
41 Rochester Avenue, Woodley, Reading, RG5 4NB | Director | 27 November 1998 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 01 January 1997 | Active |
9 Parkway, Shudy Camps, Cambridge, CB21 4RQ | Director | 27 July 1993 | Active |
Home Farm House, North Burlingham, Norwich, NR13 4SX | Director | 27 July 1993 | Active |
9 Kingsbridge Copse, Newnham, RG27 9AP | Director | 01 November 2004 | Active |
Tanglewood Blindmans Gate, Woolton Hill, Newbury, RG20 9XB | Director | 28 September 1992 | Active |
32 West Court, West Avenue, Leeds, LS8 2JN | Nominee Director | 15 June 1992 | Active |
Rose Cottage, South Moreton, OX11 9AG | Director | 01 April 1996 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 07 May 2002 | Active |
32 Swan Way, Church Crookham, Fleet, GU51 5TT | Director | 14 February 2006 | Active |
32 Swan Way, Church Crookham, Fleet, GU51 5TT | Director | 05 September 2001 | Active |
17 Cliveden Place, London, SW1W 8LA | Director | 26 July 2001 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ | Director | 01 January 2018 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 10 August 2005 | Active |
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 24 April 2014 | Active |
Cognito Iq Ltd | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-21 | Officers | Appoint person director company with name date. | Download |
2021-03-21 | Officers | Appoint person director company with name date. | Download |
2021-03-21 | Officers | Appoint person director company with name date. | Download |
2021-03-21 | Officers | Termination director company with name termination date. | Download |
2021-03-21 | Officers | Termination director company with name termination date. | Download |
2021-03-21 | Officers | Termination director company with name termination date. | Download |
2021-03-21 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.