COGNITA LIMITED

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

    Company NameCOGNITA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05280910
    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 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 AddressNo

    What were the previous names of COGNITA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3624) LIMITEDNov 09, 2004Nov 09, 2004

    What are the latest accounts for COGNITA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

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

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for COGNITA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Director's details changed for Kate Ellen Blunt on Nov 26, 2025

    2 pagesCH01

    Termination of appointment of Jayne Pinchbeck as a director on Jun 18, 2025

    1 pagesTM01

    Appointment of Paul Frayne-Johnson as a director on Jun 18, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    25 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 052809100009, created on Jan 22, 2025

    21 pagesMR01

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    24 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Registration of charge 052809100008, created on Oct 16, 2023

    17 pagesMR01

    Audit exemption subsidiary accounts made up to Aug 31, 2022

    24 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Previous accounting period extended from Aug 28, 2022 to Aug 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Jayne Pinchbeck on May 17, 2021

    2 pagesCH01

    Termination of appointment of Lindsay Alexandra Smith as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Michael Uzielli as a director on Jun 01, 2022

    1 pagesTM01

    Who are the officers of COGNITA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMW SECRETARIES LIMITED
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Secretary
    Seebeck House
    One Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    93910510003
    BLUNT, Kate Ellen
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish296895630001
    FRAYNE-JOHNSON, Paul
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish337094540001
    TOLPEIT, Andreas
    3rd Floor
    41-42 Eastcastle Street
    W1W 8DY London
    Cognita
    United Kingdom
    Director
    3rd Floor
    41-42 Eastcastle Street
    W1W 8DY London
    Cognita
    United Kingdom
    SwitzerlandItalian254324170002
    MERCER, Kevin
    Eastcastle Street
    Fitzrovia
    W1W 8DU London
    41-42
    United Kingdom
    Secretary
    Eastcastle Street
    Fitzrovia
    W1W 8DU London
    41-42
    United Kingdom
    206161320001
    NARUNSKY, Gary Howard
    4 Cotman Close
    NW11 6PT London
    Secretary
    4 Cotman Close
    NW11 6PT London
    British90974690001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BAINVILLE, Joy
    Michelin House
    Fulham Road
    SW3 6RD London
    81
    United Kingdom
    Director
    Michelin House
    Fulham Road
    SW3 6RD London
    81
    United Kingdom
    United KingdomFrench148855940001
    DRAKE, Michael John
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    SingaporeBritish269680570001
    HUDSON, James Kingsley
    2 Park Close
    NN12 8XE Whittlebury
    Northamptonshire
    Director
    2 Park Close
    NN12 8XE Whittlebury
    Northamptonshire
    EnglandBritish104829900001
    JANSEN, Christopher Trevor Peter
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    United KingdomBritish184427650001
    JOHNSON, Ulf Patrik
    133 Sutherland Avenue
    W9 2QJ London
    Flat 3
    United Kingdom
    Director
    133 Sutherland Avenue
    W9 2QJ London
    Flat 3
    United Kingdom
    EnglandSwedish118038760002
    LAZARUS, Edmund Alfred
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    Director
    81 Fulham Road
    SW3 6RD London
    Michelin House
    United Kingdom
    EnglandBritish85542980003
    MACLEAN, Robert Anthony
    62 Nevern Square
    SW5 9PN London
    Flat F
    Director
    62 Nevern Square
    SW5 9PN London
    Flat F
    United KingdomBritish104205530002
    MILLMAN, Stuart Paul
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    SingaporeBritish269671800001
    MOURGUE D'ALGUE, Jerome
    Flat 3
    9 Queensgate Place
    SW7 5NU London
    Director
    Flat 3
    9 Queensgate Place
    SW7 5NU London
    French93457150003
    NARUNSKY, Gary Howard
    4 Cotman Close
    NW11 6PT London
    Director
    4 Cotman Close
    NW11 6PT London
    United KingdomBritish90974690001
    NARUNSKY, Gary Howard
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish90974690001
    PEARCE, David
    Diamond Court
    Eastlake Park
    MK15 0DU Milton Keynes
    5-7
    England
    England
    Director
    Diamond Court
    Eastlake Park
    MK15 0DU Milton Keynes
    5-7
    England
    England
    EnglandBritish89691560001
    PINCHBECK, Jayne Koh
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United Arab EmiratesBritish252182730002
    ROBINSON, Charles David
    Down House
    Vicarage Lane
    MK18 2PR Steeple Claydon
    Buckinghamshire
    Director
    Down House
    Vicarage Lane
    MK18 2PR Steeple Claydon
    Buckinghamshire
    United KingdomBritish68085420004
    SMITH, Lindsay Alexandra
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish269649970001
    SMITH, Lindsay Alexandra
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish269649970001
    UZIELLI, Michael
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    Director
    Seebeck House
    1 Seebeck Place, Knowlhill
    MK5 8FR Milton Keynes
    C/O Emw
    Buckinghamshire
    United Kingdom
    United KingdomBritish209258310003
    VILLA, Dean Vincent John
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United KingdomBritish154325240002
    WIJENBEEK, Frederik Jacob Alexander
    6 Bryanston Square
    W1H 2DH London
    Flat 2
    Director
    6 Bryanston Square
    W1H 2DH London
    Flat 2
    Dutch95000190004
    WITHERS, Rees
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    Director
    Seebeck House
    One Seebeck Place Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    EnglandBritish101696240001
    WOODHEAD, Christopher Anthony
    Hendre Gwenllian
    Llanfrothen
    LL48 6DJ Penrhyndeudraeth
    Gwynedd
    Director
    Hendre Gwenllian
    Llanfrothen
    LL48 6DJ Penrhyndeudraeth
    Gwynedd
    WalesBritish76082840001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of COGNITA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Feb 13, 2018
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06705043
    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.

    What are the latest statements on persons with significant control for COGNITA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016Feb 13, 2018The 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