COGNICENT LIMITED

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

    Company NameCOGNICENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13432886
    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 COGNICENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COGNICENT LIMITED located?

    Registered Office Address
    Eagle House
    Joule Road
    SP10 3UX Andover
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COGNICENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURE GROUP HOLDINGS 2021 LIMITEDJun 01, 2021Jun 01, 2021

    What are the latest accounts for COGNICENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for COGNICENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Registration of charge 134328860002, created on Oct 18, 2024

    64 pagesMR01

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Robert John Murphy as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Brett William Flowers as a director on Jan 18, 2024

    2 pagesAP01

    Satisfaction of charge 134328860001 in full

    1 pagesMR04

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Pure Group Bidco Limited as a person with significant control on Nov 14, 2023

    2 pagesPSC02

    Cessation of Bryan Powell as a person with significant control on Nov 14, 2023

    1 pagesPSC07

    Cessation of Catherine Anne Powell as a person with significant control on Nov 14, 2023

    1 pagesPSC07

    Termination of appointment of Bryan Donald Leslie Powell as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Richard Ronald Thomerson as a director on Nov 14, 2023

    1 pagesTM01

    Termination of appointment of Catherine Anne Powell as a director on Nov 14, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    59 pagesAA

    Appointment of Mr Dean Nicholas Lamble as a director on Aug 16, 2023

    2 pagesAP01

    Statement of capital on Aug 08, 2023

    • Capital: GBP 2,008,405
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve 07/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Director's details changed for Mrs Catherine Anne Powell on Aug 01, 2022

    2 pagesCH01

    Director's details changed for Mr Bryan Donald Leslie Powell on Aug 01, 2022

    2 pagesCH01

    Who are the officers of COGNICENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLOWERS, Brett William
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Director
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    United KingdomBritishDirector150007730002
    LAMBLE, Dean Nicholas
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Director
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    United KingdomBritishDirector312648420001
    MURPHY, Robert John
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Director
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    United KingdomEnglishCompany Director52529860004
    POWELL, Bryan Donald Leslie
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Director
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    EnglandBritishCompany Director168889270016
    POWELL, Catherine Anne
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Director
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    United KingdomBritishCompany Director106484030020
    THOMERSON, Richard Ronald
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Director
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    EnglandBritishCompany Director285760860001

    Who are the persons with significant control of COGNICENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pure Group Bidco Limited
    33 Gutter Lane
    EC2V 8AS London
    C/O Epiris Llp, Forum St Pauls
    England
    Nov 14, 2023
    33 Gutter Lane
    EC2V 8AS London
    C/O Epiris Llp, Forum St Pauls
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number14911542
    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.
    Catherine Anne Powell
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Jun 15, 2021
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bryan Powell
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Jun 01, 2021
    Joule Road
    SP10 3UX Andover
    Eagle House
    England
    Yes
    Nationality: British
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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