CAMBRIDGE COGNITION HOLDINGS PLC

Register to unlock more data on OkredoRegister

CAMBRIDGE COGNITION HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08211361

Incorporation date

12/09/2012

Size

Group

Contacts

Registered address

Registered address

Tunbridge Court Tunbridge Lane, Bottisham, Cambridge CB25 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2012)
dot icon23/03/2026
Appointment of Mr James Ronald Openshaw as a director on 2025-11-01
dot icon13/02/2026
Termination of appointment of Richard Edward Bungay as a director on 2025-12-31
dot icon13/02/2026
Termination of appointment of Debra Marie Leeves as a director on 2025-12-31
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon25/09/2025
Appointment of Mr Robert Baker as a director on 2025-08-28
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon01/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/02/2025
Appointment of Mr Jonathan Kempster as a director on 2025-02-01
dot icon15/10/2024
Termination of appointment of Matthew William Stork as a director on 2024-10-14
dot icon25/09/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon13/08/2024
Termination of appointment of Stephen Daniel Symonds as a secretary on 2024-07-26
dot icon13/08/2024
Termination of appointment of Stephen Daniel Symonds as a director on 2024-07-26
dot icon13/08/2024
Appointment of Simon Mckeating as a secretary on 2024-07-26
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/06/2024
Resolutions
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon08/02/2024
Appointment of Mr Nick Rodgers as a director on 2024-02-01
dot icon08/02/2024
Appointment of Mr Stuart Arthur Gall as a director on 2024-02-01
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon27/09/2023
Registration of charge 082113610001, created on 2023-09-25
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon14/11/2022
Appointment of Mr Stephen Daniel Symonds as a secretary on 2022-11-11
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon10/08/2022
Appointment of Mr Stephen Daniel Symonds as a director on 2022-08-03
dot icon07/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/11/2021
Termination of appointment of Michael Damien Holton as a director on 2021-11-01
dot icon05/11/2021
Termination of appointment of Michael Holton as a secretary on 2021-11-01
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon29/07/2021
Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL
dot icon27/07/2021
Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL
dot icon27/07/2021
Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL
dot icon27/07/2021
Register inspection address has been changed to 29 Wellington Street Leeds LS1 4DL
dot icon01/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/06/2021
Appointment of Mr Michael Damien Holton as a director on 2021-05-27
dot icon27/05/2021
Termination of appointment of Nicholas John Cordeaux Walters as a director on 2021-05-27
dot icon27/05/2021
Appointment of Mr Michael Holton as a secretary on 2021-05-27
dot icon27/05/2021
Termination of appointment of Nicholas John Cordeaux Walters as a secretary on 2021-05-27
dot icon25/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon21/09/2020
Appointment of Richard Edward Bungay as a director on 2020-09-14
dot icon14/08/2020
Resolutions
dot icon07/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/07/2020
Termination of appointment of Eric Stephen Dodd as a director on 2020-07-28
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon13/09/2019
Appointment of Debra Marie Leeves as a director on 2019-07-01
dot icon08/06/2019
Resolutions
dot icon23/05/2019
Appointment of Dr Matthew William Stork as a director on 2019-05-23
dot icon23/05/2019
Termination of appointment of Michael Geoffrey Lewis as a director on 2019-05-23
dot icon23/05/2019
Termination of appointment of Nicholas Anthony Kerton as a director on 2019-05-23
dot icon14/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/06/2018
Resolutions
dot icon15/03/2018
Statement of capital following an allotment of shares on 2017-10-11
dot icon13/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon24/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Termination of appointment of Andrew Damian Blackwell as a director on 2017-07-01
dot icon06/06/2017
Resolutions
dot icon07/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon04/07/2016
Resolutions
dot icon03/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon16/09/2015
Annual return made up to 2015-09-12 no member list
dot icon16/09/2015
Director's details changed for Mr Nicholas John Walters on 2013-09-01
dot icon21/07/2015
Director's details changed for Dr Andrew Damian Blackwell on 2015-07-01
dot icon21/07/2015
Appointment of Dr Steven John Powell as a director on 2015-07-06
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon08/06/2015
Resolutions
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-09-12 no member list
dot icon26/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon17/09/2014
Director's details changed for Mr Michael Geoffrey Lewis on 2014-09-01
dot icon16/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Jane Worlock as a director
dot icon13/05/2014
Resolutions
dot icon01/02/2014
Director's details changed for Mr Michael Geoffrey Lewis on 2014-01-01
dot icon01/02/2014
Appointment of Mr Eric Stephen Dodd as a director
dot icon10/10/2013
Annual return made up to 2013-09-12 no member list
dot icon05/09/2013
Appointment of Mr Nicholas John Cordeaux Walters as a secretary
dot icon05/09/2013
Appointment of Mr Nicholas John Walters as a director
dot icon05/09/2013
Termination of appointment of Ruth Keir as a director
dot icon05/09/2013
Termination of appointment of David Blair as a director
dot icon05/09/2013
Termination of appointment of David Blair as a secretary
dot icon04/07/2013
Director's details changed for Dr. Jane Ann Worlock on 2013-06-28
dot icon08/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon23/04/2013
Resolutions
dot icon15/04/2013
Appointment of Mr Michael Geoffrey Lewis as a director
dot icon15/04/2013
Appointment of Dr Nicholas Anthony Kerton as a director
dot icon12/04/2013
Re-registration from a private company to a public company
dot icon12/04/2013
Balance Sheet
dot icon12/04/2013
Resolutions
dot icon12/04/2013
Re-registration of Memorandum and Articles
dot icon12/04/2013
Auditor's statement
dot icon12/04/2013
Auditor's report
dot icon12/04/2013
Certificate of re-registration from Private to Public Limited Company
dot icon14/03/2013
Sub-division of shares on 2013-03-08
dot icon14/03/2013
Resolutions
dot icon13/03/2013
Appointment of Mr David Mckay Blair as a secretary
dot icon06/03/2013
Director's details changed for Ms Ruth Frances Keir on 2013-02-15
dot icon06/03/2013
Director's details changed for Andrew Damian Blackwell on 2013-02-15
dot icon21/02/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon15/02/2013
Termination of appointment of Samuel Lloyd as a director
dot icon15/02/2013
Registered office address changed from 14-18 City Road Roath Cardiff South Glamorgan CF24 3DL United Kingdom on 2013-02-15
dot icon15/02/2013
Appointment of Andrew Damian Blackwell as a director
dot icon15/02/2013
Appointment of Ruth Frances Keir as a director
dot icon15/02/2013
Appointment of Dr. Jane Ann Worlock as a director
dot icon15/02/2013
Appointment of David Mackay Blair as a director
dot icon13/02/2013
Certificate of change of name
dot icon13/02/2013
Change of name notice
dot icon12/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stork, Matthew William
Director
23/05/2019 - 14/10/2024
18
Powell, Steven John
Director
06/07/2015 - Present
24
Baker, Robert
Director
28/08/2025 - Present
-
Dodd, Eric Stephen
Director
09/01/2014 - 28/07/2020
62
Walters, Nicholas John Cordeaux
Director
01/09/2013 - 27/05/2021
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE COGNITION HOLDINGS PLC

CAMBRIDGE COGNITION HOLDINGS PLC is an(a) Active company incorporated on 12/09/2012 with the registered office located at Tunbridge Court Tunbridge Lane, Bottisham, Cambridge CB25 9TU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE COGNITION HOLDINGS PLC?

toggle

CAMBRIDGE COGNITION HOLDINGS PLC is currently Active. It was registered on 12/09/2012 .

Where is CAMBRIDGE COGNITION HOLDINGS PLC located?

toggle

CAMBRIDGE COGNITION HOLDINGS PLC is registered at Tunbridge Court Tunbridge Lane, Bottisham, Cambridge CB25 9TU.

What does CAMBRIDGE COGNITION HOLDINGS PLC do?

toggle

CAMBRIDGE COGNITION HOLDINGS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COGNITION HOLDINGS PLC?

toggle

The latest filing was on 23/03/2026: Appointment of Mr James Ronald Openshaw as a director on 2025-11-01.