COGNATUM ESTATES LIMITED

Register to unlock more data on OkredoRegister

COGNATUM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06671995

Incorporation date

13/08/2008

Size

Small

Contacts

Registered address

Registered address

Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon01/06/2022
Appointment of Major David Rankin-Hunt as a director on 2022-06-01
dot icon06/10/2021
Appointment of Mrs Joanna Emery as a director on 2021-10-01
dot icon06/10/2021
Termination of appointment of Nicola Ratcliffe Wilson as a director on 2021-09-29
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon19/02/2021
Accounts for a small company made up to 2019-12-31
dot icon08/01/2021
Termination of appointment of James Carwithen Greenwood as a director on 2020-12-18
dot icon26/11/2020
Director's details changed for Mr Alexander William Matthews on 2020-01-01
dot icon26/11/2020
Director's details changed for Mr John Timothy Lavin on 2020-01-01
dot icon26/11/2020
Director's details changed for Mrs Sharon Beverley Taylor on 2020-09-15
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon31/07/2020
Registration of charge 066719950001, created on 2020-07-30
dot icon23/06/2020
Appointment of Mr James Carwithen Greenwood as a director on 2020-04-29
dot icon28/02/2020
Director's details changed for Mrs Sharon Beverley Taylor on 2020-02-28
dot icon19/12/2019
Termination of appointment of Henry John Dudley Thornton as a director on 2019-12-11
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon20/08/2019
Cessation of Henry John Dudley Thornton as a person with significant control on 2018-04-16
dot icon20/08/2019
Appointment of Mrs Joan Mary Edwards as a director on 2019-08-14
dot icon28/06/2019
Termination of appointment of Malcolm Trevor Vine as a director on 2019-06-28
dot icon27/06/2019
Appointment of Mrs Nicola Sercombe as a director on 2019-06-19
dot icon27/06/2019
Termination of appointment of Julia Gough as a director on 2019-06-19
dot icon20/06/2019
Accounts for a small company made up to 2018-12-31
dot icon25/09/2018
Appointment of Mr Geoffrey Alan Paul as a director on 2018-09-13
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon25/06/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Mrs Julia Gough as a director on 2017-04-12
dot icon17/10/2016
Termination of appointment of Jeffrey Gaines as a director on 2016-10-05
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Registered office address changed from Pipe House Lupton Road Wallingford Oxfordshire OX10 9BT to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 2016-04-12
dot icon17/03/2016
Termination of appointment of Alan William Clark as a director on 2015-12-10
dot icon25/08/2015
Annual return made up to 2015-08-13 no member list
dot icon25/08/2015
Director's details changed for Guy Siddle Christie Mossop on 2015-01-01
dot icon25/08/2015
Director's details changed for Mr Alexander William Matthews on 2015-01-01
dot icon10/06/2015
Termination of appointment of Charles Harry Vernon Clayton as a director on 2015-05-29
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr John Timothy Lavin as a director on 2015-05-04
dot icon13/03/2015
Appointment of Mr Jeffrey Gaines as a director on 2015-03-09
dot icon13/03/2015
Termination of appointment of James Richard Harris as a director on 2014-12-10
dot icon15/12/2014
Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BT on 2014-12-15
dot icon03/12/2014
Certificate of change of name
dot icon15/08/2014
Annual return made up to 2014-08-13 no member list
dot icon04/08/2014
Appointment of Mrs Nicola Ratcliffe Wilson as a director on 2014-06-24
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Appointment of Mr Alexander William Matthews as a director
dot icon09/01/2014
Termination of appointment of Eugenie Turton as a director
dot icon09/01/2014
Termination of appointment of Sharon Taylor as a secretary
dot icon14/11/2013
Termination of appointment of Noel Shuttleworth as a director
dot icon15/08/2013
Annual return made up to 2013-08-13 no member list
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-08-13 no member list
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Appointment of Mr James Richard Harris as a director
dot icon15/11/2011
Termination of appointment of Christopher Mackenzie-Beevor as a director
dot icon01/09/2011
Annual return made up to 2011-08-13 no member list
dot icon12/07/2011
Appointment of Mr Malcolm Trevor Vine as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Termination of appointment of Michael Owen as a director
dot icon03/12/2010
Appointment of Mrs Eugenie Christine Turton as a director
dot icon17/08/2010
Annual return made up to 2010-08-13 no member list
dot icon17/08/2010
Secretary's details changed for Sharon Beverley Taylor on 2010-08-13
dot icon17/08/2010
Director's details changed for Brigadier Michael Charles Owen on 2010-08-13
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Appointment of Guy Siddle Christie Mossop as a director
dot icon08/01/2010
Appointment of Christopher David Mackenzie-Beevor as a director
dot icon18/08/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon14/08/2009
Annual return made up to 13/08/09
dot icon14/08/2009
Director and secretary's change of particulars / sharon taylor / 31/07/2009
dot icon18/06/2009
Director appointed brigadier michael charles owen
dot icon26/05/2009
Registered office changed on 26/05/2009 from 71 high street wallingford oxfordshire OX10 0BX
dot icon21/05/2009
Appointment terminated director daniel pearce
dot icon12/12/2008
Appointment terminated secretary hlf nominees LIMITED
dot icon12/12/2008
Appointment terminated director hlf LIMITED
dot icon12/12/2008
Director appointed henry john dudley thornton
dot icon12/12/2008
Director appointed charles harry vernon clayton
dot icon12/12/2008
Director appointed noel charles shuttleworth
dot icon12/12/2008
Director appointed sir daniel norton idris pearce
dot icon12/12/2008
Director appointed alan william clark
dot icon12/12/2008
Director and secretary appointed sharon beverley taylor
dot icon12/12/2008
Registered office changed on 12/12/2008 from 20 west mills newbury berkshire RG14 5HG
dot icon12/12/2008
Memorandum and Articles of Association
dot icon12/12/2008
Resolutions
dot icon13/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

25
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
22.38K
-
0.00
43.00
-
2022
25
61.88K
-
1.45M
-
-
2022
25
61.88K
-
1.45M
-
-

Employees

2022

Employees

25 Ascended32 % *

Net Assets(GBP)

61.88K £Ascended176.52 % *

Total Assets(GBP)

-

Turnover(GBP)

1.45M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emery, Joanna
Director
01/10/2021 - Present
2
Mossop, Guy Siddle Christie
Director
04/01/2010 - Present
8
Matthews, Alexander William
Director
11/12/2013 - Present
3
Lavin, John Timothy
Director
04/05/2015 - Present
11
Taylor, Sharon Beverley
Director
10/12/2008 - Present
9

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

38
BALDWINS NURSERY LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Plant propagation

Comp. code:

08228869

Reg. date:

26/09/2012

Turnover:

-

No. of employees:

25
LLANGOLLEN RAILWAY TRUST LIMITEDThe Station, Abbey Road, Llangollen, Denbighshire LL20 8SN
Active

Category:

Repair and maintenance of other transport equipment n.e.c.

Comp. code:

03040336

Reg. date:

31/03/1995

Turnover:

-

No. of employees:

23
LO-DOUGH LIMITED2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, West Midlands B3 2BJ
Active

Category:

Retail sale via mail order houses or via Internet

Comp. code:

09223658

Reg. date:

17/09/2014

Turnover:

-

No. of employees:

26
HILMER (NORTHERN IRELAND) LIMITEDVictoria House, Gloucester Street, Belfast BT1 4LS
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

NI638448

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

20
SG NO. 4 LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

11615000

Reg. date:

10/10/2018

Turnover:

-

No. of employees:

20

Description

copy info iconCopy

About COGNATUM ESTATES LIMITED

COGNATUM ESTATES LIMITED is an(a) Active company incorporated on 13/08/2008 with the registered office located at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS. There are currently 9 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNATUM ESTATES LIMITED?

toggle

COGNATUM ESTATES LIMITED is currently Active. It was registered on 13/08/2008 .

Where is COGNATUM ESTATES LIMITED located?

toggle

COGNATUM ESTATES LIMITED is registered at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS.

What does COGNATUM ESTATES LIMITED do?

toggle

COGNATUM ESTATES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does COGNATUM ESTATES LIMITED have?

toggle

COGNATUM ESTATES LIMITED had 25 employees in 2022.

What is the latest filing for COGNATUM ESTATES LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.