UKBizDB.co.uk

COGNITO LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Rivergate House Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director18 March 2021Active
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director31 August 2023Active
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director20 February 2024Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director01 December 2011Active
No 2 The Rookery, Peasmore, RG20 7JY

Secretary13 November 1995Active
5 Spring Meadows, Great Shefford, Newbury, RG16 7EN

Secretary28 September 1992Active
41 Rochester Avenue, Woodley, Reading, RG5 4NB

Secretary17 July 1997Active
Newton Lodge Gardens, Oakwood Grange Lane, Leeds, LS8 2PF

Nominee Secretary15 June 1992Active
17 Fartown, Pudsey, Leeds, LS28 8LP

Secretary21 September 1992Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Secretary11 January 2000Active
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director18 March 2021Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director31 October 2000Active
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director26 March 2019Active
No 2 The Rookery, Peasmore, RG20 7JY

Director13 November 1995Active
Dean Chase, West Dean, Salisbury, SP5 1JJ

Director30 November 2007Active
Benham Valence, Newbury, Berkshire, RG20 8LU

Director31 January 2011Active
10 Wetherby Gardens, Bletchley, Milton Keynes, MK3 5NP

Director16 June 1998Active
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director01 June 2018Active
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director18 March 2021Active
5 Spring Meadows, Great Shefford, Newbury, RG16 7EN

Director28 September 1992Active
41 Rochester Avenue, Woodley, Reading, RG5 4NB

Director27 November 1998Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director01 January 1997Active
9 Parkway, Shudy Camps, Cambridge, CB21 4RQ

Director27 July 1993Active
Home Farm House, North Burlingham, Norwich, NR13 4SX

Director27 July 1993Active
9 Kingsbridge Copse, Newnham, RG27 9AP

Director01 November 2004Active
Tanglewood Blindmans Gate, Woolton Hill, Newbury, RG20 9XB

Director28 September 1992Active
32 West Court, West Avenue, Leeds, LS8 2JN

Nominee Director15 June 1992Active
Rose Cottage, South Moreton, OX11 9AG

Director01 April 1996Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director07 May 2002Active
32 Swan Way, Church Crookham, Fleet, GU51 5TT

Director14 February 2006Active
32 Swan Way, Church Crookham, Fleet, GU51 5TT

Director05 September 2001Active
17 Cliveden Place, London, SW1W 8LA

Director26 July 2001Active
Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director01 January 2018Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director10 August 2005Active
Rivergate House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ

Director24 April 2014Active

People with Significant Control

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:
  • 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 (8 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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.