COGNISCO LIMITED
Overview
| Company Name | COGNISCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03592269 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COGNISCO LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is COGNISCO LIMITED located?
| Registered Office Address | Unit 10 Cranfield Innovation Centre University Way Cranfield MK43 0BT Bedford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGNISCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETTRAIN.CO.UK LTD | Jun 04, 1999 | Jun 04, 1999 |
| RED7 LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| NET TRAIN (HOLDINGS) LIMITED | Jul 03, 1998 | Jul 03, 1998 |
What are the latest accounts for COGNISCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COGNISCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for COGNISCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Unit 10 University Way Cranfield Bedford MK43 0BT | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Registered office address changed from Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0AN England to Unit 10 Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on Nov 30, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexandrea Nicole Poppleton as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0AN on Mar 26, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Andrew Lane as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of COGNISCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENDRICK, Roger John | Director | University Way, Cranfield Technology Park Cranfield MK43 0FQ Bedford Conway House England | United Kingdom | British | 204720120001 | |||||
| SHARP, Scott | Secretary | 5 Luttlemarsh Walton Park MK7 7JD Milton Keynes Buckinghamshire | British | 59354320002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CLARKE, Mary Joan | Director | University Way Cranfield MK43 0BT Bedford Part Unit B, Ground Floor, Trent House England | United Kingdom | British | 98593560001 | |||||
| LANE, David Andrew | Director | University Way Cranfield MK43 0BT Bedford Part Unit B, Ground Floor, Trent House England | England | British | 236666990001 | |||||
| LEACH, Nicola | Director | 82 Addison Road W14 8ED London | British | 86842590001 | ||||||
| LOADER, Ian Matthew | Director | 7 Ousebank Street MK16 8AP Newport Pagnell Buckinghamshire | British | 14808850001 | ||||||
| MASON, Kevin | Director | 2 Rosemary Cottages OX14 3DN Burcot Oxfordshire | British | 82574510001 | ||||||
| POPECK, Howard Isaac | Director | 59 Grovelands Road Palmers Green N13 4RJ London | United Kingdom | British | 19331590001 | |||||
| POPPLETON, Alexandrea Nicole | Director | University Way Cranfield MK43 0AN Bedford Part Unit B, Ground Floor, Trent House England | United Kingdom | British | 213516850001 | |||||
| REYNOLDS, Timothy John | Director | 30 Colesbourne Drive Downhead Park MK15 9AN Milton Keynes Buckinghamshire | United Kingdom | British | 47951090002 | |||||
| RIDDLE, Nelson Smock | Director | Medway Court University Way MK43 0FQ Cranfield Technology Park Conway House Beds | United Kingdom | American | 41386030001 | |||||
| RIDDLE, Nelson Smock | Director | 15 Waterside Point 2 Anhalt Road SW11 4PD London | United Kingdom | American | 41386030001 | |||||
| RUTTONSHAW, Firdaus Sam | Director | Medway Court University Way MK43 0FQ Cranfield Technology Park Conway House Beds | United Kingdom | British | 65275830001 | |||||
| SHARP, Scott | Director | 5 Luttlemarsh Walton Park MK7 7JD Milton Keynes Buckinghamshire | United Kingdom | British | 59354320002 | |||||
| SOUTHGATE, Colin Grieve, Sir | Director | 62 The Panoramic 152 Grosvenor Road SW1V 3JL London | England | British | 71327190003 | |||||
| SOUTHWORTH, David Robert | Director | Medway Court University Way MK43 0FQ Cranfield Technology Park Conway House Beds | England | British | 6026950002 | |||||
| WEST, Kenneth Reginald | Director | 28 Metochiou Street Flat 20 Nicosia 1101 Cyprus | Cyprus | British | 106049420001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of COGNISCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roger John Kendrick | Jul 05, 2017 | University Way Cranfield MK43 0BT Bedford Unit 10 Cranfield Innovation Centre England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nelson Smock Riddle | Apr 06, 2016 | Medway Court University Way MK43 0FQ Cranfield Technology Park Conway House Beds | Yes | ||||||||||
Nationality: American Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Joan Clarke | Apr 06, 2016 | Medway Court University Way MK43 0FQ Cranfield Technology Park Conway House Beds | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Cognisco Group | Apr 06, 2016 | University Way, Cranfield Technology Park Cranfield MK43 0FQ Bedford Conway House England | Yes | ||||||||||
| |||||||||||||
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