CAMBRIDGE COGNITION LIMITED
Overview
Company Name | CAMBRIDGE COGNITION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04338746 |
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 CAMBRIDGE COGNITION LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CAMBRIDGE COGNITION LIMITED located?
Registered Office Address | Tunbridge Court Tunbridge Lane Bottisham CB25 9TU Cambridge Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE COGNITION LIMITED?
Company Name | From | Until |
---|---|---|
M&R 850 LIMITED | Dec 12, 2001 | Dec 12, 2001 |
What are the latest accounts for CAMBRIDGE COGNITION 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 CAMBRIDGE COGNITION LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for CAMBRIDGE COGNITION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew William Stork as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of Stephen Daniel Symonds as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Daniel Symonds as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Satisfaction of charge 043387460005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 043387460006, created on Sep 25, 2023 | 26 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Daniel Symonds as a secretary on Nov 11, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Daniel Symonds as a director on Aug 19, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Holton as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Appointment of Mr Michael Damien Holton as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Cordeaux Walters as a director on May 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Holton as a secretary on May 27, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CAMBRIDGE COGNITION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOLPHIN, Richard Peter | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | England | British | Technical Director | 120410650001 | ||||||||
BLAIR, David Mckay | Secretary | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | British | 153349760001 | ||||||||||
HAMMOND, Ernest John, Doctor | Secretary | 11 Waterbeach Road Landbeach CB4 4EA Cambridge | British | Director | 36956730001 | |||||||||
HOLTON, Michael | Secretary | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | 283677200001 | |||||||||||
JONES, Alun Huw | Secretary | 23 Strangeways Road CB1 8PR Cambridge Canbridgeshire | British | Finance Director | 79411220001 | |||||||||
MOBED, Julie | Secretary | 9 Brooklands Court Brooklands Avenue CB2 2BP Cambridge | British | 69592510001 | ||||||||||
SYMONDS, Stephen Daniel | Secretary | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | 302242410001 | |||||||||||
DBA SECRETARIES LIMITED | Secretary | Oakington Business Park Dry Drayton Road Oakington CB24 3DQ Cambridge 2 Cambridgeshire United Kingdom |
| 127513290001 | ||||||||||
EVERSECRETARY (NO 2) LIMITED | Secretary | Kett House 1 Station Road CB1 2JB Cambridge Cambridgeshire | 79941690002 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
ASHCROFT, John Railton | Director | Sweethills House Priory Park Nun Monkton YO26 8ET York | British | Company Director | 25033750003 | |||||||||
BAUER, Michael | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | United Kingdom | German | Director Venture Capital | 50107250003 | ||||||||
BLACKWELL, Andrew Damian, Dr | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | England | British | Scientific Director | 119520940003 | ||||||||
BLAIR, David Mckay | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | England | British | Chartered Accountant | 98332390001 | ||||||||
FRAY, Martha | Director | 34a Queen Annes Gate SW1H 9AB London | American | Investment Professional | 89429180001 | |||||||||
HAINLEIN, Niklas Johannes | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | United Kingdom | German | Invester | 171758420001 | ||||||||
HAMMOND, Ernest John, Doctor | Director | 11 Waterbeach Road Landbeach CB4 4EA Cambridge | British | Company Director | 36956730001 | |||||||||
HAMMOND, Jean Christine, Doctor | Director | 11 Waterbeach Road Landbeach CB4 4EA Cambridge | British | Company Director | 36956820001 | |||||||||
HARRIS, Ian Michael | Director | Tunbridge Court Tunbridge Lane, Bottisham CB5 9DU Cambridge Cambridgeshire | England | British | Director | 85719780001 | ||||||||
HAYTON, Edwin Charles | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 62563730001 | ||||||||
HOLTON, Michael Damien | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | England | British | Chief Financial Officer | 220533770001 | ||||||||
JONES, Alun Huw | Director | 23 Strangeways Road CB1 8PR Cambridge Canbridgeshire | United Kingdom | British | Finance Director | 79411220001 | ||||||||
KEIR, Ruth Frances | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | England | British | Company Director | 153029410002 | ||||||||
KERTON, Nicholas Anthony, Dr | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | United Kingdom | British | Ceo | 59321720003 | ||||||||
LIVESLEY, David John | Director | Rosedene Clifford Road LS23 6DB Boston Spa West Yorkshire | United Kingdom | British | Investment Manager | 98426650001 | ||||||||
MILLER, Hamish Edward Shearer | Director | 10 Eversleigh Road Battersea SW11 5UZ London | British | Company Director | 82357030001 | |||||||||
PICKTHORN, Thomas David Alexander | Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | United Kingdom | British | Solicitor | 77314860002 | ||||||||
POWELL, Steven John, Dr | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | England | British | Company Director | 69766600004 | ||||||||
RAYNER, Mark Anthony | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | United Kingdom | British | Investment Director | 82425370006 | ||||||||
RAYNER, Mark Anthony | Director | 4 The Paddock Alconbury PE28 4WS Huntingdon Cambridgeshire | British | Venture Capital | 82425370001 | |||||||||
STORK, Matthew William | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | United Kingdom | British | Chief Executive Officer | 251685780001 | ||||||||
SYMONDS, Stephen Daniel | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | United Kingdom | British | Chief Financial Officer | 298936100001 | ||||||||
WALTERS, Nicholas John Cordeaux | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire | United Kingdom | British | Company Director | 38462890006 | ||||||||
WOOD-GUSH, Guy Henry, Dr | Director | 12 Aberdeen Park N5 2BN London | United Kingdom | British | Director | 56219990001 | ||||||||
WORLOCK, Jane Ann, Dr | Director | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court Cambridgeshire United Kingdom | England | British | Consultant | 146832810002 |
Who are the persons with significant control of CAMBRIDGE COGNITION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cambridge Cognition Holdings Plc | Apr 06, 2016 | Tunbridge Lane Bottisham CB25 9TU Cambridge Tunbridge Court 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