COGNAX SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COGNAX SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11048801

Incorporation date

06/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Advantage Business Centre, 132-134 Great Ancoats Street, Manchester M4 6DECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2017)
dot icon09/02/2026
Notification of Abdul Rahim as a person with significant control on 2026-01-01
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon01/12/2025
Termination of appointment of Asad Pasha Mohammed as a director on 2025-12-01
dot icon01/12/2025
Cessation of Asad Pasha Mohammed as a person with significant control on 2025-04-01
dot icon14/07/2025
Appointment of Mr Abdul Rahim as a director on 2025-04-01
dot icon14/07/2025
Statement of capital following an allotment of shares on 2024-11-01
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon14/07/2025
Micro company accounts made up to 2024-11-30
dot icon26/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon05/07/2024
Micro company accounts made up to 2023-11-30
dot icon25/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/08/2023
Director's details changed for Mr Asad Pasha Mohammed on 2023-08-01
dot icon14/08/2023
Change of details for Mr Asad Pasha Mohammed as a person with significant control on 2023-08-01
dot icon24/03/2023
Registered office address changed from 2 Eileen Grove West Manchester M14 5NW England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 2023-03-24
dot icon06/10/2022
Micro company accounts made up to 2021-11-30
dot icon23/08/2022
Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to 2 Eileen Grove West Manchester M14 5NW on 2022-08-23
dot icon22/08/2022
Notification of Asad Pasha Mohammed as a person with significant control on 2022-08-10
dot icon22/08/2022
Termination of appointment of Amanat Ali as a director on 2022-08-10
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon19/08/2022
Termination of appointment of Syed Irfan Ahmed as a director on 2022-08-10
dot icon19/08/2022
Termination of appointment of Syed Irfan Ahmed as a secretary on 2022-08-10
dot icon19/08/2022
Cessation of Syed Irfan Ahmed as a person with significant control on 2022-08-10
dot icon19/08/2022
Appointment of Mr Asad Pasha Mohammed as a director on 2022-08-10
dot icon04/02/2022
Compulsory strike-off action has been discontinued
dot icon03/02/2022
Confirmation statement made on 2021-11-05 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon26/01/2021
Confirmation statement made on 2020-11-05 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon08/04/2020
Appointment of Mr Amanat Ali as a director on 2020-04-01
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2019-11-05 with no updates
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon12/03/2019
Compulsory strike-off action has been discontinued
dot icon11/03/2019
Confirmation statement made on 2018-11-05 with no updates
dot icon11/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Registered office address changed from Huque Chaudry 199 Roundhay Road Leeds LS8 5AN England to 199 Roundhay Road Leeds LS8 5AN on 2018-05-18
dot icon06/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.12K
-
0.00
-
-
2022
2
971.00
-
0.00
-
-
2022
2
971.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

971.00 £Descended-13.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Asad Pasha Mohammed
Director
10/08/2022 - 01/12/2025
4
Ali, Amanat
Director
01/04/2020 - 10/08/2022
3
Mr Abdul Rahim
Director
01/04/2025 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COGNAX SOLUTIONS LIMITED

COGNAX SOLUTIONS LIMITED is an(a) Active company incorporated on 06/11/2017 with the registered office located at Advantage Business Centre, 132-134 Great Ancoats Street, Manchester M4 6DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNAX SOLUTIONS LIMITED?

toggle

COGNAX SOLUTIONS LIMITED is currently Active. It was registered on 06/11/2017 .

Where is COGNAX SOLUTIONS LIMITED located?

toggle

COGNAX SOLUTIONS LIMITED is registered at Advantage Business Centre, 132-134 Great Ancoats Street, Manchester M4 6DE.

What does COGNAX SOLUTIONS LIMITED do?

toggle

COGNAX SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COGNAX SOLUTIONS LIMITED have?

toggle

COGNAX SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for COGNAX SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Notification of Abdul Rahim as a person with significant control on 2026-01-01.