COGNITA LIMITED
Overview
| Company Name | COGNITA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05280910 |
| 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 COGNITA LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is COGNITA LIMITED located?
| Registered Office Address | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGNITA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3624) LIMITED | Nov 09, 2004 | Nov 09, 2004 |
What are the latest accounts for COGNITA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for COGNITA LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for COGNITA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Kate Ellen Blunt on Nov 26, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jayne Pinchbeck as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Appointment of Paul Frayne-Johnson as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 25 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 052809100009, created on Jan 22, 2025 | 21 pages | MR01 | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 24 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 052809100008, created on Oct 16, 2023 | 17 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2022 | 24 pages | AA | ||
legacy | 85 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Previous accounting period extended from Aug 28, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Jayne Pinchbeck on May 17, 2021 | 2 pages | CH01 | ||
Termination of appointment of Lindsay Alexandra Smith as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Uzielli as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Who are the officers of COGNITA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMW SECRETARIES LIMITED | Secretary | Seebeck House One Seebeck Place, Knowlhill MK5 8FR Milton Keynes Buckinghamshire | 93910510003 | |||||||
| BLUNT, Kate Ellen | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 296895630001 | |||||
| FRAYNE-JOHNSON, Paul | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 337094540001 | |||||
| TOLPEIT, Andreas | Director | 3rd Floor 41-42 Eastcastle Street W1W 8DY London Cognita United Kingdom | Switzerland | Italian | 254324170002 | |||||
| MERCER, Kevin | Secretary | Eastcastle Street Fitzrovia W1W 8DU London 41-42 United Kingdom | 206161320001 | |||||||
| NARUNSKY, Gary Howard | Secretary | 4 Cotman Close NW11 6PT London | British | 90974690001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BAINVILLE, Joy | Director | Michelin House Fulham Road SW3 6RD London 81 United Kingdom | United Kingdom | French | 148855940001 | |||||
| DRAKE, Michael John | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | Singapore | British | 269680570001 | |||||
| HUDSON, James Kingsley | Director | 2 Park Close NN12 8XE Whittlebury Northamptonshire | England | British | 104829900001 | |||||
| JANSEN, Christopher Trevor Peter | Director | Seebeck House 1 Seebeck Place, Knowlhill MK5 8FR Milton Keynes C/O Emw Buckinghamshire United Kingdom | United Kingdom | British | 184427650001 | |||||
| JOHNSON, Ulf Patrik | Director | 133 Sutherland Avenue W9 2QJ London Flat 3 United Kingdom | England | Swedish | 118038760002 | |||||
| LAZARUS, Edmund Alfred | Director | 81 Fulham Road SW3 6RD London Michelin House United Kingdom | England | British | 85542980003 | |||||
| MACLEAN, Robert Anthony | Director | 62 Nevern Square SW5 9PN London Flat F | United Kingdom | British | 104205530002 | |||||
| MILLMAN, Stuart Paul | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | Singapore | British | 269671800001 | |||||
| MOURGUE D'ALGUE, Jerome | Director | Flat 3 9 Queensgate Place SW7 5NU London | French | 93457150003 | ||||||
| NARUNSKY, Gary Howard | Director | 4 Cotman Close NW11 6PT London | United Kingdom | British | 90974690001 | |||||
| NARUNSKY, Gary Howard | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 90974690001 | |||||
| PEARCE, David | Director | Diamond Court Eastlake Park MK15 0DU Milton Keynes 5-7 England England | England | British | 89691560001 | |||||
| PINCHBECK, Jayne Koh | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Arab Emirates | British | 252182730002 | |||||
| ROBINSON, Charles David | Director | Down House Vicarage Lane MK18 2PR Steeple Claydon Buckinghamshire | United Kingdom | British | 68085420004 | |||||
| SMITH, Lindsay Alexandra | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 269649970001 | |||||
| SMITH, Lindsay Alexandra | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 269649970001 | |||||
| UZIELLI, Michael | Director | Seebeck House 1 Seebeck Place, Knowlhill MK5 8FR Milton Keynes C/O Emw Buckinghamshire United Kingdom | United Kingdom | British | 209258310003 | |||||
| VILLA, Dean Vincent John | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | United Kingdom | British | 154325240002 | |||||
| WIJENBEEK, Frederik Jacob Alexander | Director | 6 Bryanston Square W1H 2DH London Flat 2 | Dutch | 95000190004 | ||||||
| WITHERS, Rees | Director | Seebeck House One Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire | England | British | 101696240001 | |||||
| WOODHEAD, Christopher Anthony | Director | Hendre Gwenllian Llanfrothen LL48 6DJ Penrhyndeudraeth Gwynedd | Wales | British | 76082840001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of COGNITA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cognita Uk Holdings Limited | Feb 13, 2018 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COGNITA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 09, 2016 | Feb 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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