COGNISCO LIMITED

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

    Company NameCOGNISCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03592269
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of COGNISCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETTRAIN.CO.UK LTDJun 04, 1999Jun 04, 1999
    RED7 LIMITEDFeb 25, 1999Feb 25, 1999
    NET TRAIN (HOLDINGS) LIMITEDJul 03, 1998Jul 03, 1998

    What are the latest accounts for COGNISCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COGNISCO LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for COGNISCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled. Amount credited to distributable reserve 24/03/2021
    RES13

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alexandrea Nicole Poppleton as a director on Nov 27, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Termination of appointment of David Andrew Lane as a director on Dec 31, 2018

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jul 03, 2018 with updates

    4 pagesCS01

    Who are the officers of COGNISCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDRICK, Roger John
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0FQ Bedford
    Conway House
    England
    Director
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0FQ Bedford
    Conway House
    England
    United KingdomBritish204720120001
    SHARP, Scott
    5 Luttlemarsh
    Walton Park
    MK7 7JD Milton Keynes
    Buckinghamshire
    Secretary
    5 Luttlemarsh
    Walton Park
    MK7 7JD Milton Keynes
    Buckinghamshire
    British59354320002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CLARKE, Mary Joan
    University Way
    Cranfield
    MK43 0BT Bedford
    Part Unit B, Ground Floor, Trent House
    England
    Director
    University Way
    Cranfield
    MK43 0BT Bedford
    Part Unit B, Ground Floor, Trent House
    England
    United KingdomBritish98593560001
    LANE, David Andrew
    University Way
    Cranfield
    MK43 0BT Bedford
    Part Unit B, Ground Floor, Trent House
    England
    Director
    University Way
    Cranfield
    MK43 0BT Bedford
    Part Unit B, Ground Floor, Trent House
    England
    EnglandBritish236666990001
    LEACH, Nicola
    82 Addison Road
    W14 8ED London
    Director
    82 Addison Road
    W14 8ED London
    British86842590001
    LOADER, Ian Matthew
    7 Ousebank Street
    MK16 8AP Newport Pagnell
    Buckinghamshire
    Director
    7 Ousebank Street
    MK16 8AP Newport Pagnell
    Buckinghamshire
    British14808850001
    MASON, Kevin
    2 Rosemary Cottages
    OX14 3DN Burcot
    Oxfordshire
    Director
    2 Rosemary Cottages
    OX14 3DN Burcot
    Oxfordshire
    British82574510001
    POPECK, Howard Isaac
    59 Grovelands Road
    Palmers Green
    N13 4RJ London
    Director
    59 Grovelands Road
    Palmers Green
    N13 4RJ London
    United KingdomBritish19331590001
    POPPLETON, Alexandrea Nicole
    University Way
    Cranfield
    MK43 0AN Bedford
    Part Unit B, Ground Floor, Trent House
    England
    Director
    University Way
    Cranfield
    MK43 0AN Bedford
    Part Unit B, Ground Floor, Trent House
    England
    United KingdomBritish213516850001
    REYNOLDS, Timothy John
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    Director
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    United KingdomBritish47951090002
    RIDDLE, Nelson Smock
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    Director
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    United KingdomAmerican41386030001
    RIDDLE, Nelson Smock
    15 Waterside Point
    2 Anhalt Road
    SW11 4PD London
    Director
    15 Waterside Point
    2 Anhalt Road
    SW11 4PD London
    United KingdomAmerican41386030001
    RUTTONSHAW, Firdaus Sam
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    Director
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    United KingdomBritish65275830001
    SHARP, Scott
    5 Luttlemarsh
    Walton Park
    MK7 7JD Milton Keynes
    Buckinghamshire
    Director
    5 Luttlemarsh
    Walton Park
    MK7 7JD Milton Keynes
    Buckinghamshire
    United KingdomBritish59354320002
    SOUTHGATE, Colin Grieve, Sir
    62 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    Director
    62 The Panoramic
    152 Grosvenor Road
    SW1V 3JL London
    EnglandBritish71327190003
    SOUTHWORTH, David Robert
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    Director
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    EnglandBritish6026950002
    WEST, Kenneth Reginald
    28 Metochiou Street
    Flat 20
    Nicosia
    1101
    Cyprus
    Director
    28 Metochiou Street
    Flat 20
    Nicosia
    1101
    Cyprus
    CyprusBritish106049420001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of COGNISCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger John Kendrick
    University Way
    Cranfield
    MK43 0BT Bedford
    Unit 10 Cranfield Innovation Centre
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nelson Smock Riddle
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Mary Joan Clarke
    Medway Court
    University Way
    MK43 0FQ Cranfield Technology Park
    Conway House
    Beds
    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
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cognisco Group
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0FQ Bedford
    Conway House
    England
    Apr 06, 2016
    University Way, Cranfield Technology Park
    Cranfield
    MK43 0FQ Bedford
    Conway House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredBedford
    Registration Number06529067
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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