Warning: file_put_contents(c/a7f2fcc572cd9d01f2b5e50c33ba01e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cognitu Technology Services Ltd, IG10 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COGNITU TECHNOLOGY SERVICES LTD

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

This company is commonly known as Cognitu Technology Services Ltd. The company was founded 22 years ago and was given the registration number 04348600. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COGNITU TECHNOLOGY SERVICES LTD
Company Number:04348600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Old Station Road, Loughton, Essex, England, IG10 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Station Road, Loughton, England, IG10 4PL

Secretary29 October 2015Active
Old Station Road, Loughton, England, IG10 4PL

Director16 June 2010Active
Old Station Road, Loughton, England, IG10 4PL

Director20 June 2014Active
29, Ravenscraig Road, London, N11 1AE

Secretary14 October 2006Active
20 Canterbury Court, Gorefield Place, Kilburn Park, NW6 5SX

Secretary01 February 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary07 January 2002Active
Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, England, CM16 5BD

Director16 June 2010Active
29, Ravenscraig Road, London, N11 1AE

Director01 July 2002Active
322 St John Street, London, EC1V 4NT

Director01 February 2002Active
20 Canterbury Court, Gorefield Place, Kilburn Park, NW6 5SX

Director01 February 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director07 January 2002Active

People with Significant Control

Lanagrade Limited
Notified on:04 January 2021
Status:Active
Country of residence:England
Address:Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ivor Solution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Kestrel House, Falconry Court, Epping, England, CM16 5BD
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 (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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Capital

Capital allotment shares.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-12Change of name

Certificate change of name company.

Download
2020-06-24Officers

Change person secretary company with change date.

Download
2020-06-24Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Officers

Change person director company with change date.

Download
2017-04-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.