COGITO LIMITED

Register to unlock more data on OkredoRegister

COGITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02430812

Incorporation date

10/10/1989

Size

Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1989)
dot icon14/01/2024
Final Gazette dissolved following liquidation
dot icon14/10/2023
Return of final meeting in a members' voluntary winding up
dot icon14/11/2022
Declaration of solvency
dot icon07/10/2022
Registered office address changed from 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2022-10-07
dot icon07/10/2022
Appointment of a voluntary liquidator
dot icon07/10/2022
Resolutions
dot icon11/11/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon22/09/2021
Change of details for Syncsort Incorporated as a person with significant control on 2021-03-26
dot icon20/09/2021
Change of details for Syncsort Limited as a person with significant control on 2021-04-22
dot icon18/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/01/2021
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2020
Notification of Syncsort Incorporated as a person with significant control on 2016-08-23
dot icon11/12/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon15/11/2019
Accounts for a small company made up to 2017-12-30
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon29/05/2019
Termination of appointment of Kristian Petri Talvitie as a director on 2019-05-13
dot icon13/05/2019
Termination of appointment of Robert Edward Bies as a director on 2018-11-12
dot icon13/05/2019
Appointment of Kristian Petri Talvitie as a director on 2018-11-12
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon14/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon24/07/2018
Accounts for a small company made up to 2016-12-31
dot icon28/06/2018
Director's details changed for Mr Joseph David Rogers on 2018-06-27
dot icon28/06/2018
Director's details changed for Mr Robert Edward Bies on 2018-06-27
dot icon26/03/2018
Registered office address changed from Harrow House 23 West Street Haslemere Surrey GU27 2AB United Kingdom to 3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH on 2018-03-26
dot icon31/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon31/10/2017
Cessation of Syncsort Incorporated as a person with significant control on 2017-02-20
dot icon31/10/2017
Notification of Syncsort Limited as a person with significant control on 2017-02-20
dot icon25/04/2017
Termination of appointment of Geoffrey Ian Cooke as a director on 2017-04-21
dot icon19/12/2016
Confirmation statement made on 2016-10-10 with updates
dot icon01/11/2016
Registered office address changed from Harrow House West Street Haslemere GU27 2AB England to Harrow House 23 West Street Haslemere Surrey GU27 2AB on 2016-11-01
dot icon27/10/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon21/09/2016
Registered office address changed from The Tythe Barn St. Peters Court Appleford Abingdon Oxfordshire OX14 4YA to Harrow House West Street Haslemere GU27 2AB on 2016-09-21
dot icon21/08/2016
Appointment of Mr Joseph David Rogers as a director on 2016-08-16
dot icon21/08/2016
Appointment of Mr Robert Edward Bies as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Jonathan Harry Gray as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Gary Raymond Bronziet as a director on 2016-08-16
dot icon19/08/2016
Appointment of Mr Geoffrey Ian Cooke as a director on 2016-08-16
dot icon01/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon18/10/2013
Registered office address changed from Tythe Barn St Peter's Court Appleford Abingdon OX14 4YA England on 2013-10-18
dot icon14/10/2013
Registered office address changed from Underhays Olchard Sandygate Newton Abbot Devon TQ12 3GX England on 2013-10-14
dot icon15/07/2013
Termination of appointment of Jennifer Gray as a secretary
dot icon15/07/2013
Director's details changed for Jonathan Gray on 2013-07-01
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Registered office address changed from Wonson Court Throwleigh Okehampton Devon EX20 2JA United Kingdom on 2010-11-23
dot icon02/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from wonson court wonson throwleigh okehampton devon EX20 2JA
dot icon10/11/2008
Return made up to 10/10/08; full list of members
dot icon10/11/2008
Director's change of particulars / jonathan gray / 10/10/2008
dot icon10/11/2008
Secretary's change of particulars / jennifer gray / 10/10/2008
dot icon10/11/2008
Appointment terminated director peter charles
dot icon09/07/2008
Registered office changed on 09/07/2008 from firgrove east hoathly lewes BN8 6RA
dot icon06/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Gbp ic 100/70\07/02/08\gbp sr 30@1=30\
dot icon12/11/2007
Return made up to 10/10/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/05/2007
Ad 05/01/07--------- £ si 25@1=25 £ ic 75/100
dot icon08/11/2006
Return made up to 10/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 10/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/10/2004
Return made up to 10/10/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2003-10-31
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-10-31
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2001-10-31
dot icon09/01/2002
Registered office changed on 09/01/02 from: firbank daviss town east hoathly east sussex BN8 6RA
dot icon23/11/2001
Registered office changed on 23/11/01 from: chatham house gosshill road chislehurst kent BR7 5NS
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-10-31
dot icon13/10/2000
Return made up to 10/10/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-10-31
dot icon18/10/1999
Return made up to 10/10/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-10-31
dot icon14/10/1998
Return made up to 10/10/98; no change of members
dot icon18/04/1998
Full accounts made up to 1997-10-31
dot icon16/10/1997
Return made up to 10/10/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-10-31
dot icon13/10/1996
Return made up to 10/10/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-10-31
dot icon16/10/1995
Return made up to 10/10/95; no change of members
dot icon13/06/1995
Accounts for a small company made up to 1994-10-31
dot icon13/10/1994
Return made up to 10/10/94; full list of members
dot icon23/05/1994
Full accounts made up to 1993-10-31
dot icon19/10/1993
Return made up to 10/10/93; no change of members
dot icon30/06/1993
Full accounts made up to 1992-10-31
dot icon26/10/1992
Return made up to 10/10/92; no change of members
dot icon20/07/1992
Full accounts made up to 1991-10-31
dot icon07/11/1991
New secretary appointed;director resigned
dot icon07/11/1991
Return made up to 10/10/91; full list of members
dot icon18/06/1991
Full accounts made up to 1990-10-31
dot icon04/06/1991
Ad 18/04/91--------- £ si 73@1=73 £ ic 2/75
dot icon04/06/1991
Return made up to 31/12/90; full list of members
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
Registered office changed on 05/02/91 from: old ley farm 7 the rye eaton , bray bedfordshire , LU6 2 bq
dot icon16/03/1990
Registered office changed on 16/03/90 from: 16 the broadway stanmore middlesex HA7 4DW
dot icon20/02/1990
Accounting reference date notified as 31/10
dot icon19/12/1989
New director appointed
dot icon19/12/1989
New director appointed
dot icon01/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGITO LIMITED

COGITO LIMITED is an(a) Dissolved company incorporated on 10/10/1989 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There is currently no 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 LIMITED?

toggle

COGITO LIMITED is currently Dissolved. It was registered on 10/10/1989 and dissolved on 14/01/2024.

Where is COGITO LIMITED located?

toggle

COGITO LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does COGITO LIMITED do?

toggle

COGITO LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for COGITO LIMITED?

toggle

The latest filing was on 14/01/2024: Final Gazette dissolved following liquidation.