COGITO TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

COGITO TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06519901

Incorporation date

01/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2008)
dot icon16/09/2023
Final Gazette dissolved following liquidation
dot icon16/06/2023
Return of final meeting in a members' voluntary winding up
dot icon28/04/2023
Liquidators' statement of receipts and payments to 2023-02-20
dot icon08/03/2022
Registered office address changed from 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-03-08
dot icon08/03/2022
Appointment of a voluntary liquidator
dot icon08/03/2022
Resolutions
dot icon08/03/2022
Declaration of solvency
dot icon15/02/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Previous accounting period shortened from 2022-03-31 to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2021-04-06 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Change of details for Mrs Priyanka Bohre as a person with significant control on 2021-09-20
dot icon20/09/2021
Change of details for Mr Abhishek Karoliya as a person with significant control on 2021-09-20
dot icon20/09/2021
Director's details changed for Mr Abhishek Karoliya on 2021-09-20
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Registered office address changed from 2nd Floor Tower House Fairfax Street Bristol BS1 3BN to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2020-05-07
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon21/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP on 2014-06-18
dot icon03/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon18/07/2011
Registered office address changed from Suite 2 Fenton Court Fenton Road Bristol BS7 8ND United Kingdom on 2011-07-18
dot icon07/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 36 Longwood Road Hertford SG14 2JN United Kingdom on 2010-10-18
dot icon08/09/2010
Director's details changed for Mr Abhishek Karoliya on 2010-09-08
dot icon08/09/2010
Registered office address changed from Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND on 2010-09-08
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Abhishek Karoliya on 2010-03-01
dot icon28/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 01/03/09; full list of members
dot icon17/04/2008
Appointment terminated secretary anamika shukla
dot icon01/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
290.87K
-
0.00
-
-
2022
1
294.00K
-
0.00
-
-
2022
1
294.00K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

294.00K £Ascended1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COGITO TECHNOLOGIES LTD

COGITO TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 01/03/2008 with the registered office located at C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COGITO TECHNOLOGIES LTD?

toggle

COGITO TECHNOLOGIES LTD is currently Dissolved. It was registered on 01/03/2008 and dissolved on 16/09/2023.

Where is COGITO TECHNOLOGIES LTD located?

toggle

COGITO TECHNOLOGIES LTD is registered at C/O CLARKE BELL LIMITED, 3rd Floor The Pinnacle 73 King Street, Manchester M2 4NG.

What does COGITO TECHNOLOGIES LTD do?

toggle

COGITO TECHNOLOGIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COGITO TECHNOLOGIES LTD have?

toggle

COGITO TECHNOLOGIES LTD had 1 employees in 2022.

What is the latest filing for COGITO TECHNOLOGIES LTD?

toggle

The latest filing was on 16/09/2023: Final Gazette dissolved following liquidation.