CAMBRIDGE COGNITION LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE COGNITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338746

Incorporation date

12/12/2001

Size

Full

Contacts

Registered address

Registered address

Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire CB25 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon01/07/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon15/10/2024
Termination of appointment of Matthew William Stork as a director on 2024-10-14
dot icon10/10/2024
Full accounts made up to 2023-12-31
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 icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon16/10/2023
Memorandum and Articles of Association
dot icon16/10/2023
Resolutions
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Satisfaction of charge 043387460005 in full
dot icon27/09/2023
Registration of charge 043387460006, created on 2023-09-25
dot icon07/09/2023
Satisfaction of charge 1 in full
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon14/11/2022
Appointment of Mr Stephen Daniel Symonds as a secretary on 2022-11-11
dot icon01/09/2022
Appointment of Mr Stephen Daniel Symonds as a director on 2022-08-19
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
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 icon01/07/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
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 icon17/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
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 Steven John Powell as a director on 2019-05-23
dot icon08/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Registration of charge 043387460005, created on 2016-04-22
dot icon25/04/2016
Termination of appointment of Nicholas Anthony Kerton as a director on 2016-04-22
dot icon10/02/2016
Appointment of Mr Richard Peter Dolphin as a director on 2016-01-28
dot icon25/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon21/07/2015
Appointment of Dr Steven John Powell as a director on 2015-07-06
dot icon21/07/2015
Termination of appointment of Andrew Damian Blackwell as a director on 2015-07-01
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/07/2014
Appointment of Mr Nicholas John Walters as a director
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Termination of appointment of Jane Worlock as a director
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon05/09/2013
Appointment of Dr Nicholas Anthony Kerton 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 icon06/08/2013
Resolutions
dot icon29/07/2013
Resolutions
dot icon04/07/2013
Director's details changed for Dr. Jane Ann Worlock on 2013-06-28
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Change of share class name or designation
dot icon23/04/2013
Change of share class name or designation
dot icon23/04/2013
Resolutions
dot icon07/03/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon14/02/2013
Termination of appointment of Edwin Hayton as a director
dot icon14/02/2013
Termination of appointment of Niklas Hainlein as a director
dot icon14/02/2013
Termination of appointment of Michael Bauer as a director
dot icon10/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-12
dot icon07/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon03/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon12/11/2012
Director's details changed for Ms Ruth Frances Keir on 2012-11-01
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-09-23
dot icon04/09/2012
Resolutions
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon07/08/2012
Appointment of Mr Michael Bauer as a director
dot icon10/07/2012
Resolutions
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon08/03/2012
Appointment of Mr Edwin Charles Hayton as a director
dot icon27/02/2012
Second filing of TM01 previously delivered to Companies House
dot icon24/01/2012
Termination of appointment of Mark Rayner as a director
dot icon05/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Appointment of Niklas Johannes Hainlein as a director
dot icon16/03/2011
Director's details changed for Doctor Andrew Damian Blackwell on 2010-12-17
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr Mark Anthony Rayner on 2010-08-06
dot icon18/11/2010
Appointment of Ruth Keir as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Appointment of David Mckay Blair as a secretary
dot icon11/08/2010
Termination of appointment of Dba Secretaries Limited as a secretary
dot icon19/05/2010
Registered office address changed from Tunbridge Court Tunbridge Lane, Bottisham Cambridge Cambridgeshire CB5 9DU on 2010-05-19
dot icon10/05/2010
Miscellaneous
dot icon10/05/2010
Resolutions
dot icon24/04/2010
Termination of appointment of Ian Harris as a director
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon08/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon08/01/2010
Director's details changed for Ian Michael Harris on 2009-10-06
dot icon08/01/2010
Director's details changed for Jane Ann Worlock on 2009-10-06
dot icon08/01/2010
Secretary's details changed for Dba Secretaries Limited on 2009-10-06
dot icon08/01/2010
Director's details changed for Mark Anthony Rayner on 2009-10-06
dot icon08/01/2010
Director's details changed for David Mckay Blair on 2009-10-06
dot icon08/01/2010
Director's details changed for Doctor Andrew Damian Blackwell on 2009-10-06
dot icon08/12/2009
Full accounts made up to 2008-12-31
dot icon11/11/2009
Appointment of Jane Ann Worlock as a director
dot icon09/10/2009
Termination of appointment of Guy Wood-Gush as a director
dot icon09/01/2009
Return made up to 12/12/08; full list of members
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Director's change of particulars / andrew blackwell / 08/01/2008
dot icon06/08/2008
Nc inc already adjusted 17/07/08
dot icon06/08/2008
Resolutions
dot icon04/08/2008
Nc inc already adjusted 16/05/08
dot icon04/08/2008
Resolutions
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Appointment terminated secretary eversecretary LIMITED
dot icon16/04/2008
Secretary appointed dba secretaries LIMITED
dot icon08/01/2008
Return made up to 12/12/07; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon26/01/2007
Return made up to 12/12/06; full list of members
dot icon12/01/2007
Secretary's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
Ad 12/04/06--------- £ si [email protected]=29367 £ ic 436393/465760
dot icon08/05/2006
£ ic 1523121/436392 12/04/06 £ sr [email protected]=1086728
dot icon08/05/2006
S-div 12/04/06
dot icon02/05/2006
Resolutions
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon11/01/2006
Return made up to 12/12/05; full list of members
dot icon21/10/2005
Particulars of mortgage/charge
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/10/2005
£ ic 1523120/1109849 03/08/05 £ sr [email protected]=413271
dot icon20/09/2005
Miscellaneous
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Memorandum and Articles of Association
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Ad 03/08/05--------- £ si [email protected]=3038 £ ic 1520082/1523120
dot icon20/09/2005
Nc inc already adjusted 03/08/05
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon09/03/2005
Particulars of mortgage/charge
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
New secretary appointed
dot icon24/12/2004
Return made up to 12/12/04; full list of members
dot icon07/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/07/2004
Return made up to 12/12/03; full list of members
dot icon29/06/2004
Ad 16/06/04--------- £ si [email protected]=400000 £ ic 1117498/1517498
dot icon15/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon05/04/2004
New secretary appointed
dot icon29/03/2004
Secretary resigned;director resigned
dot icon17/01/2004
Memorandum and Articles of Association
dot icon17/01/2004
Ad 22/12/03--------- £ si [email protected]=599999 £ ic 517499/1117498
dot icon17/01/2004
Nc inc already adjusted 19/12/03
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
Nc inc already adjusted 25/06/03
dot icon27/10/2003
Ad 25/06/03--------- £ si [email protected]=499999 £ ic 17500/517499
dot icon14/10/2003
Resolutions
dot icon03/10/2003
Director resigned
dot icon23/07/2003
New director appointed
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon17/07/2003
Resolutions
dot icon15/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
New director appointed
dot icon08/03/2003
New secretary appointed
dot icon04/03/2003
Secretary resigned;director resigned
dot icon17/02/2003
Return made up to 12/12/02; full list of members
dot icon31/01/2003
Statement of affairs
dot icon31/01/2003
Ad 30/05/02--------- £ si [email protected]=2278 £ ic 15220/17498
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Nc inc already adjusted 28/05/02
dot icon01/07/2002
Ad 19/04/02--------- £ si [email protected]=411 £ ic 14809/15220
dot icon01/07/2002
Nc inc already adjusted 19/04/02
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon20/06/2002
Ad 29/05/02--------- £ si [email protected]=1247 £ ic 13562/14809
dot icon13/06/2002
Memorandum and Articles of Association
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Ad 30/05/02--------- £ si [email protected]=4157 £ ic 9405/13562
dot icon12/06/2002
Registered office changed on 12/06/02 from: 112 hills road cambridge CB2 1PH
dot icon12/06/2002
Ad 30/05/02--------- £ si [email protected]=7358 £ ic 2047/9405
dot icon12/06/2002
Conve 30/05/02
dot icon12/06/2002
£ nc 3800/23050 30/05/02
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
New director appointed
dot icon07/06/2002
Ad 09/04/02--------- £ si [email protected]=2045 £ ic 2/2047
dot icon07/06/2002
S-div 09/04/02
dot icon07/06/2002
Nc inc already adjusted 09/04/02
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon05/06/2002
Certificate of change of name
dot icon12/12/2001
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
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Symonds, Stephen Daniel
Director
19/08/2022 - 26/07/2024
26
Stork, Matthew William
Director
23/05/2019 - 14/10/2024
18
Powell, Steven John
Director
06/07/2015 - 23/05/2019
24
Walters, Nicholas John Cordeaux
Director
25/06/2014 - 27/05/2021
62
Pickthorn, Thomas David Alexander
Director
12/12/2001 - 09/04/2002
102

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CAMBRIDGE COGNITION LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire CB25 9TU. There is currently 1 active director 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 LIMITED?

toggle

CAMBRIDGE COGNITION LIMITED is currently Active. It was registered on 12/12/2001 .

Where is CAMBRIDGE COGNITION LIMITED located?

toggle

CAMBRIDGE COGNITION LIMITED is registered at Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire CB25 9TU.

What does CAMBRIDGE COGNITION LIMITED do?

toggle

CAMBRIDGE COGNITION LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE COGNITION LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-12 with no updates.