COGNIA CLOUD LIMITED

Register to unlock more data on OkredoRegister

COGNIA CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04623599

Incorporation date

23/12/2002

Size

Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon04/02/2026
Appointment of Mr Ian Bradley Goodkind as a director on 2026-01-15
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of David Porter Brolsma as a director on 2025-09-12
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Memorandum and Articles of Association
dot icon04/02/2025
Resolutions
dot icon03/02/2025
Termination of appointment of Michael David Cagle as a director on 2025-01-23
dot icon03/02/2025
Registration of charge 046235990004, created on 2025-01-31
dot icon27/01/2025
Appointment of Mr David Porter Brolsma as a director on 2025-01-23
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with updates
dot icon04/01/2024
Director's details changed for Mr Michael David Cagle on 2024-01-02
dot icon04/01/2024
Director's details changed for Ms Kim Goodman on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Termination of appointment of Hasan Askari as a director on 2023-05-22
dot icon01/02/2023
Appointment of Mr Michael David Cagle as a director on 2023-01-26
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon28/09/2022
Appointment of Ms Kim Goodman as a director on 2022-08-23
dot icon26/09/2022
Termination of appointment of Brian Thomas Cramer as a director on 2022-05-13
dot icon31/05/2022
Registration of charge 046235990003, created on 2022-05-27
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon02/12/2021
Accounts for a small company made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon28/12/2020
Register(s) moved to registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP
dot icon20/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/06/2020
Registered office address changed from 33 Queen Street London EC4R 1AP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 2020-06-11
dot icon28/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon27/12/2019
Register(s) moved to registered office address 33 Queen Street London EC4R 1AP
dot icon27/12/2019
Register(s) moved to registered inspection location 4th Floor New Penderel House 283-288 High Holborn London WC1V 7HP
dot icon27/12/2019
Register inspection address has been changed to 4th Floor New Penderel House 283-288 High Holborn London WC1V 7HP
dot icon24/12/2019
Notification of a person with significant control statement
dot icon24/12/2019
Cessation of Smarsh Inc as a person with significant control on 2018-12-24
dot icon22/11/2019
Appointment of Mr Brian Thomas Cramer as a director on 2019-11-12
dot icon22/11/2019
Termination of appointment of Parker John Baldwin as a director on 2019-11-12
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2018
Appointment of Mr Parker John Baldwin as a director on 2018-08-13
dot icon24/08/2018
Termination of appointment of Andrew Peter Dunn as a director on 2018-08-13
dot icon24/08/2018
Appointment of Mr Hasan Askari as a director on 2018-08-13
dot icon01/02/2018
Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 33 Queen Street London EC4R 1AP on 2018-02-01
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon05/01/2018
Notification of Smarsh Inc as a person with significant control on 2017-08-15
dot icon05/01/2018
Withdrawal of a person with significant control statement on 2018-01-05
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Resolutions
dot icon18/08/2017
Termination of appointment of a director
dot icon18/08/2017
Termination of appointment of David Edward, Christian Mott as a director on 2017-08-15
dot icon17/08/2017
Termination of appointment of Mark William Prater as a director on 2017-08-15
dot icon17/08/2017
Termination of appointment of Stewart Holness as a director on 2017-08-15
dot icon17/08/2017
Termination of appointment of Simon Illiff Mansfield as a director on 2017-08-15
dot icon17/08/2017
Termination of appointment of Mark Prater as a secretary on 2017-08-15
dot icon17/08/2017
Termination of appointment of Mark Prater as a secretary on 2017-08-15
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon17/08/2017
Satisfaction of charge 046235990002 in full
dot icon01/08/2017
Resolutions
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon30/01/2017
Registration of charge 046235990002, created on 2017-01-19
dot icon12/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon21/06/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon19/04/2016
Resolutions
dot icon19/04/2016
Resolutions
dot icon19/04/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon21/12/2015
Appointment of Mr Mark Prater as a secretary on 2015-10-14
dot icon21/12/2015
Appointment of Mr Mark William Prater as a director on 2015-10-14
dot icon21/12/2015
Appointment of Mr Stewart Holness as a director on 2015-10-14
dot icon21/12/2015
Termination of appointment of Curtis Gregory Nash as a director on 2015-12-17
dot icon21/12/2015
Termination of appointment of Lois Melanie Nash as a secretary on 2015-10-14
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-05
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon28/05/2015
Appointment of Mr Andrew Peter Dunn as a director on 2015-04-29
dot icon28/05/2015
Termination of appointment of David John Leftley as a director on 2015-04-29
dot icon28/05/2015
Termination of appointment of Allan John Rowley as a director on 2015-04-28
dot icon26/04/2015
Resolutions
dot icon26/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-11-20
dot icon21/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon14/10/2014
Appointment of Mr Simon Illiff Mansfield as a director on 2014-09-04
dot icon13/10/2014
Appointment of Mr David Edward, Christian Mott as a director on 2014-08-08
dot icon10/10/2014
Termination of appointment of Colin Brendan Watts as a director on 2014-08-08
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/07/2014
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 2014-07-11
dot icon04/06/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon07/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Sub-division of shares on 2014-02-14
dot icon12/02/2014
Satisfaction of charge 1 in full
dot icon20/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Curtis Gregory Nash on 2013-12-20
dot icon20/01/2014
Secretary's details changed for Mrs Lois Melanie Nash on 2013-12-20
dot icon06/12/2013
Appointment of Mr Allan John Rowley as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/06/2013
Certificate of change of name
dot icon06/06/2013
Change of name notice
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Change of name notice
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon05/02/2013
Director's details changed for Mr Curtis Gregory Nash on 2013-02-04
dot icon05/02/2013
Secretary's details changed for Mrs Lois Melanie Nash on 2013-02-04
dot icon22/01/2013
Statement of capital following an allotment of shares on 2012-11-12
dot icon18/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon19/11/2012
Resolutions
dot icon11/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2012
Appointment of Mrs Lois Melanie Nash as a secretary
dot icon24/07/2012
Termination of appointment of Mark Tracey as a secretary
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Termination of appointment of Lois Nash as a secretary
dot icon19/03/2012
Statement of capital following an allotment of shares on 2011-12-21
dot icon12/03/2012
Appointment of Mark Arthur Tracey as a secretary
dot icon12/03/2012
Termination of appointment of Lois Nash as a secretary
dot icon07/03/2012
Termination of appointment of Simon Nash as a director
dot icon07/03/2012
Termination of appointment of Perminder Dale as a director
dot icon24/02/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon26/07/2011
Appointment of Mr Perminder Singh Dale as a director
dot icon26/07/2011
Appointment of Mr Simon Robert Nash as a director
dot icon26/07/2011
Appointment of Mr Colin Brendan Watts as a director
dot icon26/07/2011
Appointment of Mr David John Leftley as a director
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon21/03/2011
Termination of appointment of Stephen Thurston as a director
dot icon21/03/2011
Termination of appointment of William Vine as a director
dot icon18/03/2011
Resolutions
dot icon18/03/2011
Sub-division of shares on 2011-03-14
dot icon18/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon24/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Curtis Gregory Nash on 2009-12-23
dot icon07/01/2010
Director's details changed for Mr Stephen Thurston on 2009-12-23
dot icon07/01/2010
Director's details changed for William Stockman Vine on 2009-12-23
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 23/12/08; full list of members
dot icon06/04/2009
Director appointed stephen thurston
dot icon06/05/2008
Director appointed curtis gregory nash
dot icon06/05/2008
Ad 01/05/08\gbp si 791@1=791\gbp ic 100/891\
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 23/12/07; full list of members
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned;director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Registered office changed on 25/09/07 from: the millhouse, windmill lane bursledon southampton hampshire SO31 8BG
dot icon19/02/2007
Certificate of change of name
dot icon19/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 23/12/06; full list of members
dot icon05/12/2006
Certificate of change of name
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 23/12/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Certificate of re-registration from Public Limited Company to Private
dot icon01/02/2005
Application for reregistration from PLC to private
dot icon01/02/2005
Re-registration of Memorandum and Articles
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon25/01/2005
Return made up to 23/12/04; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 23/12/03; full list of members
dot icon28/08/2003
Certificate of change of name
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned
dot icon23/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Simon
Director
18/07/2011 - 29/11/2011
18
Askari, Hasan
Director
13/08/2018 - 22/05/2023
8
Nash, Curtis Gregory
Director
01/05/2008 - 17/12/2015
16
Nash, Curtis Gregory
Director
23/12/2002 - 19/02/2007
16
Goodkind, Ian Bradley
Director
15/01/2026 - Present
4

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COGNIA CLOUD LIMITED

COGNIA CLOUD LIMITED is an(a) Active company incorporated on 23/12/2002 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGNIA CLOUD LIMITED?

toggle

COGNIA CLOUD LIMITED is currently Active. It was registered on 23/12/2002 .

Where is COGNIA CLOUD LIMITED located?

toggle

COGNIA CLOUD LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does COGNIA CLOUD LIMITED do?

toggle

COGNIA CLOUD LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for COGNIA CLOUD LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Ian Bradley Goodkind as a director on 2026-01-15.