KOGNITIV UK LTD
Overview
| Company Name | KOGNITIV UK LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00648706 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of KOGNITIV UK LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is KOGNITIV UK LTD located?
| Registered Office Address | 00648706 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KOGNITIV UK LTD?
| Company Name | From | Until |
|---|---|---|
| AIMIA PROPRIETARY LOYALTY UK LIMITED | Dec 22, 2011 | Dec 22, 2011 |
| CARLSON MARKETING GROUP (U.K.) LIMITED | Sep 20, 1989 | Sep 20, 1989 |
| E F MACDONALD COMPANY LIMITED(THE) | Feb 04, 1960 | Feb 04, 1960 |
What are the latest accounts for KOGNITIV UK LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KOGNITIV UK LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 25, 2025 |
| Next Confirmation Statement Due | Jun 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2024 |
| Overdue | Yes |
What are the latest filings for KOGNITIV UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 00648706 - Companies House Default Address, Cardiff, CF14 8LH on May 07, 2025 | 1 pages | RP05 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Appointment of Mr. Mark Lerohl as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Megan Frances Shirley Mitchell as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Victor Cooper as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Mark Nicoll as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Appointment of Ms Megan Frances Shirley Mitchell as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Simon Mark Nicoll on Feb 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from , Suite 1 3rd Floor, 11-12 st James's Square, London, SW1Y 4LB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on Feb 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Matthew a Rosen as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Andrew Victor Cooper as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Antony Reader as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kevin H Gross as a director on Jun 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Director's details changed for Mr Simon Mark Nicoll on Jun 13, 2022 | 2 pages | CH01 | ||
Change of details for Aimia Europe Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC05 | ||
Who are the officers of KOGNITIV UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEROHL, Mark, Mr. | Director | Suite 4000 Toronto 199 Bay Street Ontario M5l 1a9 Canada | Canada | Canadian | 325786620001 | |||||||||
| BOYES, James Simon | Secretary | Strand WC2R 0NN London 5th Floor, 80 England | 247524300001 | |||||||||||
| HARVEY, Peter James | Secretary | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | British | 103770410001 | ||||||||||
| HENDERSON-ROSS, Jeremy | Secretary | Strand 3rd Floor WC2R 0NN London 80 England | 162232640001 | |||||||||||
| KITSANTAS-TERPSTRA, Maaike Rebekka | Secretary | 116 Putney Bridge Road SW15 2NQ London Unit 19 United Kingdom | Dutch | 114836210002 | ||||||||||
| LEVY, Jonathan Ricky | Secretary | Strand WC2R 0NN London 5th Floor, 80 England | 193885560001 | |||||||||||
| PARRIS, Adrian | Secretary | Mead House 8 Meadway KT22 0LZ Oxshott Surrey | British | 49606540003 | ||||||||||
| SAFFER, Alan | Secretary | 32 Avenue Rise WD23 3AS Bushey Hertfordshire | British | 72309130001 | ||||||||||
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 128256230002 | ||||||||||
| ADAMS, David Leslie | Director | 80 Strand WC2R 0NN London 6th Floor England | Canada | Canadian | 126349580001 | |||||||||
| BOYES, James Simon | Director | Strand WC2R 0NN London 5th Floor, 80 England | United Kingdom | British | 195904590002 | |||||||||
| BRUNDRETT, Kevin David | Director | Up The Lane Thorns Lane Whiteleaf HP27 0LT Princes Risborough Buckinghamshire | British | 28857760002 | ||||||||||
| BURKE, Joel Enli | Director | Park Lodge Coombe Park KT2 7SB Kingston Upon Thames Surrey | American | 3112300002 | ||||||||||
| COLLINS, Timothy David | Director | 3rd Floor 11-12 St James's Square SW1Y 4LB London Suite 1 United Kingdom | England | British | 258252850001 | |||||||||
| COOK, Stephen Paul | Director | 6 Lancaster Road Wimbledon SW19 5DD London | British | 53986050001 | ||||||||||
| COOPER, Andrew Victor, Mr. | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | United Kingdom | British | 305363390001 | |||||||||
| EVANS, Marcus | Director | 123 Watermans Quay William Morris Way SW6 2UW London | British | 83557620001 | ||||||||||
| FAHMY, William | Director | Lakeside,Raynsford Road Dallington Green NN5 7HW Northampton | British | 32443660001 | ||||||||||
| FERRAO, Jose Pedro | Director | 39 Prospect Quay 98 Point Pleasant SW18 1PR Wandsworth | Portuguese | 102405440001 | ||||||||||
| FOSTER, William John | Director | Holly Lodge Portsmouth Road SW15 3TD London | United Kingdom | British | 58050980002 | |||||||||
| GARNYS, Grzegorz | Director | The Bungalow Slype Farm NN29 7NH Bozeat | British | 115399870001 | ||||||||||
| GEIGER, Steven | Director | 15001 Linner Ridge Wayzata Minnesota 55391 Usa | American | 96381450001 | ||||||||||
| GEORGE, William Thomas | Director | Obelisk Farm Church Street Boughton NN2 8SG Northampton Northamptonshire | British | 43666410001 | ||||||||||
| GRAFTON, Mark | Director | Strand WC2R 0NN London 5th Floor, 80 England | England | British | 237411830001 | |||||||||
| GRAFTON, Mark David | Director | 80 Strand WC2R 0NN London 6th Floor England | United Kingdom | British | 135096360001 | |||||||||
| GROSS, Kevin H | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United States | American | 277377400001 | |||||||||
| HARMAN, Jonathan James | Director | Shortfield Cottage Hamlash Lane, Frensham GU10 3AU Farnham Surrey | United Kingdom | British | 117302830001 | |||||||||
| HARVEY, Peter James | Director | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | United Kingdom | British | 103770410001 | |||||||||
| HAWKES, Simon John | Director | Strand WC2R 0NN London 5th Floor, 80 England | England | British | 87306440001 | |||||||||
| HENDERSON-ROSS, Jeremy | Director | 80 Strand WC2R 0NN London 6th Floor England | United Kingdom | British | 166035040001 | |||||||||
| HINEY, John Patrick | Director | 13 Sunderland Road South Ealing W5 4JY London | United Kingdom | British | 56475770001 | |||||||||
| HOUNSELL, Mark | Director | 80 Strand WC2R 0NN London 6th Floor England | Canada | Canadian | 162231920001 | |||||||||
| JANES, Robert Henry Shringall | Director | 15 15 The Clubhouse Melton Park IP12 1SZ Woodbridge Suffolk | England | British | 126916080001 | |||||||||
| JOHNSTON, David William | Director | Strand 3rd Floor WC2R 0NN London 80 England | United Kingdom | British | 275582750001 | |||||||||
| KITSANTAS-TERPSTRA, Maaike Rebekka | Director | 6 Scott Avenue SW15 3PA London | United Kingdom | Dutch | 114836210002 |
Who are the persons with significant control of KOGNITIV UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kognitiv Europe Holdings Ltd | Apr 06, 2016 | Strand WC2R 0NN London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0