COGNACITY LIMITED

Register to unlock more data on OkredoRegister

COGNACITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07431120

Incorporation date

05/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Welbeck Street, London W1G 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2010)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon09/05/2025
Director's details changed for Victoria Morrell on 2025-05-09
dot icon02/04/2025
Appointment of Dr. Sylvia Tang Sip Shiong as a director on 2025-03-03
dot icon02/04/2025
Appointment of Victoria Morrell as a director on 2025-03-03
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon23/07/2024
Cessation of Pieter Kruger as a person with significant control on 2024-07-12
dot icon23/07/2024
Notification of Cognacity Health Limited as a person with significant control on 2024-07-12
dot icon23/07/2024
Cessation of Philip Arthur Hopley as a person with significant control on 2024-07-12
dot icon29/12/2023
Termination of appointment of Robert Edward Archer as a director on 2023-12-18
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Register inspection address has been changed to 55 Station Road Beaconsfield HP9 1QL
dot icon01/11/2023
Register(s) moved to registered inspection location 55 Station Road Beaconsfield HP9 1QL
dot icon17/10/2023
Change of details for Dr Philip Arthur Hopley as a person with significant control on 2023-10-17
dot icon17/10/2023
Director's details changed for Dr Philip Arthur Hopley on 2023-10-17
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/06/2023
Registered office address changed from 54 Harley Street London W1G 9PZ to 22 Welbeck Street London W1G 8EF on 2023-06-23
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon05/05/2021
Cessation of Gary Thomas Bell as a person with significant control on 2021-03-17
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Appointment of Mr Robert Edward Archer as a director on 2020-09-01
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon07/11/2018
Change of details for Prof. Pieter Kruger as a person with significant control on 2018-10-14
dot icon07/11/2018
Director's details changed for Pieter Kruger on 2018-10-14
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon08/09/2017
Notification of Philip Arthur Hopley as a person with significant control on 2016-04-06
dot icon18/08/2017
Notification of Gary Thomas Bell as a person with significant control on 2016-04-06
dot icon18/08/2017
Withdrawal of a person with significant control statement on 2017-08-18
dot icon18/08/2017
Notification of Pieter Kruger as a person with significant control on 2016-04-06
dot icon03/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/10/2016
Director's details changed for Dr Gary Thomas Bell on 2016-09-28
dot icon19/10/2016
Director's details changed for Dr Philip Arthur Hopley on 2016-09-28
dot icon19/10/2016
Director's details changed for Pieter Kruger on 2016-09-28
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Certificate of change of name
dot icon20/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon20/01/2015
Registered office address changed from 8 Devonshire Place London W1G 6HP to 54 Harley Street London W1G 9PZ on 2015-01-20
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon25/09/2014
Director's details changed for Pieter Kruger on 2014-07-31
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Director's details changed for Pieter Kruger on 2013-10-07
dot icon25/10/2013
Director's details changed for Dr Gary Thomas Bell on 2013-10-07
dot icon25/10/2013
Director's details changed for Dr Philip Arthur Hopley on 2013-10-07
dot icon22/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon21/10/2013
Director's details changed for Pieter Kruger on 2013-10-07
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Purchase of own shares.
dot icon21/05/2012
Termination of appointment of Vicente Gradillas as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Previous accounting period shortened from 2011-11-30 to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/10/2011
Director's details changed for Pieter Kruger on 2011-02-04
dot icon21/10/2011
Director's details changed for Vicente Gradillas on 2011-07-07
dot icon06/05/2011
Certificate of change of name
dot icon23/11/2010
Resolutions
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon05/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+29.81 % *

* during past year

Cash in Bank

£252,607.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
6
408.83K
-
0.00
194.60K
-
2022
5
468.00K
-
0.00
252.61K
-
2022
5
468.00K
-
0.00
252.61K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

468.00K £Ascended14.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

252.61K £Ascended29.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Archer, Robert Edward
Director
01/09/2020 - 18/12/2023
3
Hopley, Philip Arthur, Dr
Director
05/11/2010 - Present
-
Morrell, Victoria
Director
03/03/2025 - Present
1
Tang Sip Shiong, Sylvia, Dr.
Director
03/03/2025 - Present
12
Bell, Gary Thomas
Director
05/11/2010 - Present
8

Persons with Significant Control

8
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 COGNACITY LIMITED

COGNACITY LIMITED is an(a) Active company incorporated on 05/11/2010 with the registered office located at 22 Welbeck Street, London W1G 8EF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNACITY LIMITED?

toggle

COGNACITY LIMITED is currently Active. It was registered on 05/11/2010 .

Where is COGNACITY LIMITED located?

toggle

COGNACITY LIMITED is registered at 22 Welbeck Street, London W1G 8EF.

What does COGNACITY LIMITED do?

toggle

COGNACITY LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does COGNACITY LIMITED have?

toggle

COGNACITY LIMITED had 5 employees in 2022.

What is the latest filing for COGNACITY LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.