COGITO DEVELOPMENT PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COGITO DEVELOPMENT PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04756567

Incorporation date

07/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

14 Kingston Road, Epsom, Surrey KT17 2AACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/11/2025
Cessation of Andre Michael Mostert as a person with significant control on 2025-11-25
dot icon25/11/2025
Notification of Alexander Timothy Pascoe as a person with significant control on 2025-11-25
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/05/2024
Notification of Andre Michael Mostert as a person with significant control on 2024-05-13
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/11/2022
Appointment of Dr Alexander Timothy Pascoe as a director on 2022-11-25
dot icon19/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon04/02/2022
Appointment of Mr Richard Frederick Poole as a director on 2022-02-01
dot icon06/12/2021
Termination of appointment of Andre Michael Mostert as a director on 2021-12-06
dot icon06/12/2021
Termination of appointment of Stephan Augustus John as a director on 2021-12-06
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Appointment of Mr Andre Michael Mostert as a director on 2019-05-17
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon29/03/2018
Termination of appointment of Andre Michael Mostert as a director on 2018-03-29
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/10/2012
Appointment of Mr Stephan John as a director
dot icon03/09/2012
Director's details changed for Ms Breda Breda Leyne on 2012-09-03
dot icon03/09/2012
Appointment of Ms Breda Breda Leyne as a director
dot icon29/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon28/06/2010
Director's details changed for Andre Michael Mostert on 2010-04-30
dot icon28/06/2010
Termination of appointment of Lisa Eden as a secretary
dot icon15/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Secretary appointed ms breda maria leyne
dot icon10/06/2009
Return made up to 07/05/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 07/05/08; full list of members
dot icon05/08/2008
Secretary's change of particulars / lisa eden / 01/08/2008
dot icon11/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 07/05/07; full list of members
dot icon21/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/01/2007
Registered office changed on 03/01/07 from: 139A kingston road staines middlesex TW18 1PD
dot icon07/06/2006
Return made up to 07/05/06; full list of members
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Registered office changed on 12/12/05 from: 91 worple road staines middlesex TW18 1HR
dot icon27/05/2005
Return made up to 07/05/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Secretary's particulars changed
dot icon07/12/2004
Registered office changed on 07/12/04 from: 19 bromet close watford hertfordshire WD17 4LP
dot icon13/07/2004
Director resigned
dot icon08/06/2004
Return made up to 07/05/04; full list of members
dot icon26/04/2004
New director appointed
dot icon27/08/2003
Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Registered office changed on 09/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon07/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Alexander Timothy Pascoe
Director
25/11/2022 - Present
18
Leyne, Breda Maria
Director
01/09/2012 - Present
3
Mostert, Andre Michael
Director
28/06/2003 - 29/03/2018
1
Mostert, Andre Michael
Director
17/05/2019 - 06/12/2021
1
Poole, Richard Frederick
Director
01/02/2022 - Present
-

Persons with Significant Control

4
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 COGITO DEVELOPMENT PROJECTS LIMITED

COGITO DEVELOPMENT PROJECTS LIMITED is an(a) Active company incorporated on 07/05/2003 with the registered office located at 14 Kingston Road, Epsom, Surrey KT17 2AA. There are currently 3 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 COGITO DEVELOPMENT PROJECTS LIMITED?

toggle

COGITO DEVELOPMENT PROJECTS LIMITED is currently Active. It was registered on 07/05/2003 .

Where is COGITO DEVELOPMENT PROJECTS LIMITED located?

toggle

COGITO DEVELOPMENT PROJECTS LIMITED is registered at 14 Kingston Road, Epsom, Surrey KT17 2AA.

What does COGITO DEVELOPMENT PROJECTS LIMITED do?

toggle

COGITO DEVELOPMENT PROJECTS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for COGITO DEVELOPMENT PROJECTS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.