KOGNITIV UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKOGNITIV UK LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00648706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    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 AddressNo

    What were the previous names of KOGNITIV UK LTD?

    Previous Company Names
    Company NameFromUntil
    AIMIA PROPRIETARY LOYALTY UK LIMITEDDec 22, 2011Dec 22, 2011
    CARLSON MARKETING GROUP (U.K.) LIMITEDSep 20, 1989Sep 20, 1989
    E F MACDONALD COMPANY LIMITED(THE)Feb 04, 1960Feb 04, 1960

    What are the latest accounts for KOGNITIV UK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KOGNITIV UK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueYes

    What are the latest filings for KOGNITIV UK LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 00648706 - Companies House Default Address, Cardiff, CF14 8LH on May 07, 2025

    1 pagesRP05

    Termination of appointment of Vistra Cosec Limited as a secretary on Feb 28, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Appointment of Mr. Mark Lerohl as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Megan Frances Shirley Mitchell as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Victor Cooper as a director on Jan 08, 2024

    1 pagesTM01

    Termination of appointment of Simon Mark Nicoll as a director on Dec 06, 2023

    1 pagesTM01

    Appointment of Ms Megan Frances Shirley Mitchell as a director on Dec 06, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Simon Mark Nicoll on Feb 14, 2023

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Matthew a Rosen as a director on Feb 03, 2023

    1 pagesTM01

    Appointment of Mr. Andrew Victor Cooper as a director on Feb 03, 2023

    2 pagesAP01

    Termination of appointment of Jason Antony Reader as a director on Aug 01, 2022

    1 pagesTM01

    Termination of appointment of Kevin H Gross as a director on Jun 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Director's details changed for Mr Simon Mark Nicoll on Jun 13, 2022

    2 pagesCH01

    Change of details for Aimia Europe Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC05

    Who are the officers of KOGNITIV UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEROHL, Mark, Mr.
    Suite 4000
    Toronto
    199 Bay Street
    Ontario M5l 1a9
    Canada
    Director
    Suite 4000
    Toronto
    199 Bay Street
    Ontario M5l 1a9
    Canada
    CanadaCanadian325786620001
    BOYES, James Simon
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Secretary
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    247524300001
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Secretary
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    British103770410001
    HENDERSON-ROSS, Jeremy
    Strand
    3rd Floor
    WC2R 0NN London
    80
    England
    Secretary
    Strand
    3rd Floor
    WC2R 0NN London
    80
    England
    162232640001
    KITSANTAS-TERPSTRA, Maaike Rebekka
    116 Putney Bridge Road
    SW15 2NQ London
    Unit 19
    United Kingdom
    Secretary
    116 Putney Bridge Road
    SW15 2NQ London
    Unit 19
    United Kingdom
    Dutch114836210002
    LEVY, Jonathan Ricky
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Secretary
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    193885560001
    PARRIS, Adrian
    Mead House
    8 Meadway
    KT22 0LZ Oxshott
    Surrey
    Secretary
    Mead House
    8 Meadway
    KT22 0LZ Oxshott
    Surrey
    British49606540003
    SAFFER, Alan
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    Secretary
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    British72309130001
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration Number06412777
    128256230002
    ADAMS, David Leslie
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    CanadaCanadian126349580001
    BOYES, James Simon
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    United KingdomBritish195904590002
    BRUNDRETT, Kevin David
    Up The Lane Thorns Lane
    Whiteleaf
    HP27 0LT Princes Risborough
    Buckinghamshire
    Director
    Up The Lane Thorns Lane
    Whiteleaf
    HP27 0LT Princes Risborough
    Buckinghamshire
    British28857760002
    BURKE, Joel Enli
    Park Lodge
    Coombe Park
    KT2 7SB Kingston Upon Thames
    Surrey
    Director
    Park Lodge
    Coombe Park
    KT2 7SB Kingston Upon Thames
    Surrey
    American3112300002
    COLLINS, Timothy David
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    Director
    3rd Floor
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1
    United Kingdom
    EnglandBritish258252850001
    COOK, Stephen Paul
    6 Lancaster Road
    Wimbledon
    SW19 5DD London
    Director
    6 Lancaster Road
    Wimbledon
    SW19 5DD London
    British53986050001
    COOPER, Andrew Victor, Mr.
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    United KingdomBritish305363390001
    EVANS, Marcus
    123 Watermans Quay
    William Morris Way
    SW6 2UW London
    Director
    123 Watermans Quay
    William Morris Way
    SW6 2UW London
    British83557620001
    FAHMY, William
    Lakeside,Raynsford Road
    Dallington Green
    NN5 7HW Northampton
    Director
    Lakeside,Raynsford Road
    Dallington Green
    NN5 7HW Northampton
    British32443660001
    FERRAO, Jose Pedro
    39 Prospect Quay
    98 Point Pleasant
    SW18 1PR Wandsworth
    Director
    39 Prospect Quay
    98 Point Pleasant
    SW18 1PR Wandsworth
    Portuguese102405440001
    FOSTER, William John
    Holly Lodge Portsmouth Road
    SW15 3TD London
    Director
    Holly Lodge Portsmouth Road
    SW15 3TD London
    United KingdomBritish58050980002
    GARNYS, Grzegorz
    The Bungalow
    Slype Farm
    NN29 7NH Bozeat
    Director
    The Bungalow
    Slype Farm
    NN29 7NH Bozeat
    British115399870001
    GEIGER, Steven
    15001 Linner Ridge
    Wayzata
    Minnesota 55391
    Usa
    Director
    15001 Linner Ridge
    Wayzata
    Minnesota 55391
    Usa
    American96381450001
    GEORGE, William Thomas
    Obelisk Farm Church Street
    Boughton
    NN2 8SG Northampton
    Northamptonshire
    Director
    Obelisk Farm Church Street
    Boughton
    NN2 8SG Northampton
    Northamptonshire
    British43666410001
    GRAFTON, Mark
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    EnglandBritish237411830001
    GRAFTON, Mark David
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    United KingdomBritish135096360001
    GROSS, Kevin H
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United StatesAmerican277377400001
    HARMAN, Jonathan James
    Shortfield Cottage
    Hamlash Lane, Frensham
    GU10 3AU Farnham
    Surrey
    Director
    Shortfield Cottage
    Hamlash Lane, Frensham
    GU10 3AU Farnham
    Surrey
    United KingdomBritish117302830001
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Director
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    United KingdomBritish103770410001
    HAWKES, Simon John
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    Director
    Strand
    WC2R 0NN London
    5th Floor, 80
    England
    EnglandBritish87306440001
    HENDERSON-ROSS, Jeremy
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    United KingdomBritish166035040001
    HINEY, John Patrick
    13 Sunderland Road
    South Ealing
    W5 4JY London
    Director
    13 Sunderland Road
    South Ealing
    W5 4JY London
    United KingdomBritish56475770001
    HOUNSELL, Mark
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    CanadaCanadian162231920001
    JANES, Robert Henry Shringall
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    Director
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    EnglandBritish126916080001
    JOHNSTON, David William
    Strand
    3rd Floor
    WC2R 0NN London
    80
    England
    Director
    Strand
    3rd Floor
    WC2R 0NN London
    80
    England
    United KingdomBritish275582750001
    KITSANTAS-TERPSTRA, Maaike Rebekka
    6 Scott Avenue
    SW15 3PA London
    Director
    6 Scott Avenue
    SW15 3PA London
    United KingdomDutch114836210002

    Who are the persons with significant control of KOGNITIV UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kognitiv Europe Holdings Ltd
    Strand
    WC2R 0NN London
    6th Floor
    England
    Apr 06, 2016
    Strand
    WC2R 0NN London
    6th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07085018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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