COGNATUM PROPERTY LIMITED

Register to unlock more data on OkredoRegister

COGNATUM PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05366842

Incorporation date

16/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Appointment of Mr Paul Leslie Adams as a director on 2025-03-26
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-11-09 with no updates
dot icon10/01/2023
Termination of appointment of Richard Stephen Williams as a director on 2023-01-02
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2021
Appointment of Mr Richard Stephen Williams as a director on 2021-01-18
dot icon25/01/2021
Notification of Cognatum Estates Limited as a person with significant control on 2021-01-11
dot icon25/01/2021
Cessation of Noel Charles Shuttleworth as a person with significant control on 2021-01-11
dot icon25/01/2021
Cessation of Guy Siddle Christie Mossop as a person with significant control on 2021-01-11
dot icon25/01/2021
Notification of Noel Charles Shuttleworth as a person with significant control on 2021-01-11
dot icon25/01/2021
Notification of Guy Siddle Christie Mossop as a person with significant control on 2021-01-11
dot icon25/01/2021
Withdrawal of a person with significant control statement on 2021-01-25
dot icon22/01/2021
Memorandum and Articles of Association
dot icon22/01/2021
Resolutions
dot icon22/01/2021
Statement of company's objects
dot icon22/01/2021
Termination of appointment of Peter John Walton as a director on 2021-01-11
dot icon22/01/2021
Termination of appointment of Noel Charles Shuttleworth as a director on 2021-01-11
dot icon22/01/2021
Termination of appointment of James Carwithen Greenwood as a director on 2021-01-11
dot icon04/12/2020
Confirmation statement made on 2020-11-09 with updates
dot icon24/11/2020
Second filing of Confirmation Statement dated 2018-11-09
dot icon24/11/2020
Second filing of Confirmation Statement dated 2017-02-16
dot icon23/11/2020
Director's details changed for Guy Siddle Christie Mossop on 2020-11-23
dot icon19/10/2020
Notification of a person with significant control statement
dot icon13/08/2020
Termination of appointment of Henry John Dudley Thornton as a director on 2020-08-12
dot icon13/08/2020
Cessation of Henry John Dudley Thornton as a person with significant control on 2020-08-12
dot icon25/02/2020
Appointment of Mrs Nicola Sercombe as a director on 2020-02-13
dot icon19/12/2019
Termination of appointment of Philip Stanley Seccombe as a director on 2019-11-14
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/11/2019
Termination of appointment of John Timothy Lavin as a director on 2019-10-21
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2018-11-09 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/01/2018
Appointment of Mr James Carwithen Greenwood as a director on 2018-01-01
dot icon19/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/06/2017
Appointment of Mr Peter John Walton as a director on 2017-05-25
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Appointment of Mr John Timothy Lavin as a director on 2015-05-21
dot icon03/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon30/09/2015
Purchase of own shares.
dot icon16/09/2015
Cancellation of shares. Statement of capital on 2015-08-19
dot icon16/09/2015
Cancellation of shares. Statement of capital on 2015-08-19
dot icon16/09/2015
Purchase of own shares.
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/02/2015
Registered office address changed from Pipe House Lupton Road Wallingford Oxfordshire OX10 9BT England to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 2015-02-16
dot icon27/01/2015
Termination of appointment of Charles Harry Vernon Clayton as a director on 2014-11-19
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 icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Andrew Partridge as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon23/02/2012
Appointment of Mr Andrew James Partridge as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Termination of appointment of Nicholas Lowe as a director
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/03/2010
Director's details changed for Philip Stanley Seccombe on 2010-03-02
dot icon15/03/2010
Director's details changed for Mr Noel Charles Shuttleworth on 2010-03-02
dot icon15/03/2010
Director's details changed for Guy Siddle Christie Mossop on 2010-03-02
dot icon15/03/2010
Director's details changed for Mr Nicholas John Lowe on 2010-03-02
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Registered office changed on 28/04/2009 from 7 st martin's street wallingford oxfordshire OX10 0AN
dot icon28/02/2009
Return made up to 16/02/09; full list of members
dot icon11/09/2008
Memorandum and Articles of Association
dot icon01/09/2008
Director appointed mr nicholas john lowe
dot icon01/09/2008
Director appointed mr noel charles shuttleworth
dot icon01/09/2008
Ad 22/08/08\gbp si 196@1=196\gbp ic 4/200\
dot icon01/09/2008
Appointment terminated secretary alan clark
dot icon01/09/2008
Director appointed mr charles harry vernon clayton
dot icon01/09/2008
Appointment terminated director alan clark
dot icon23/08/2008
Certificate of change of name
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 16/02/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 16/02/07; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon17/03/2006
Return made up to 16/02/06; full list of members
dot icon22/09/2005
Ad 14/09/05--------- £ si 3@1=3 £ ic 1/4
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Secretary resigned
dot icon27/04/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Secretary resigned
dot icon17/03/2005
New secretary appointed;new director appointed
dot icon16/03/2005
New director appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: 31 corsham street london N1 6DR
dot icon16/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon+78.63 % *

* during past year

Cash in Bank

£15,625.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
183.47K
-
0.00
8.75K
-
2022
5
241.81K
-
0.00
15.63K
-
2022
5
241.81K
-
0.00
15.63K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

241.81K £Ascended31.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.63K £Ascended78.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Richard Stephen
Director
18/01/2021 - 02/01/2023
24
Mossop, Guy Siddle Christie
Director
16/02/2005 - Present
7
Adams, Paul Leslie
Director
26/03/2025 - Present
2
Sercombe, Nicola
Director
13/02/2020 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COGNATUM PROPERTY LIMITED

COGNATUM PROPERTY LIMITED is an(a) Active company incorporated on 16/02/2005 with the registered office located at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS. There are currently 3 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 COGNATUM PROPERTY LIMITED?

toggle

COGNATUM PROPERTY LIMITED is currently Active. It was registered on 16/02/2005 .

Where is COGNATUM PROPERTY LIMITED located?

toggle

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

What does COGNATUM PROPERTY LIMITED do?

toggle

COGNATUM PROPERTY LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does COGNATUM PROPERTY LIMITED have?

toggle

COGNATUM PROPERTY LIMITED had 5 employees in 2022.

What is the latest filing for COGNATUM PROPERTY LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.