COGNIDOX LIMITED

Register to unlock more data on OkredoRegister

COGNIDOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06506232

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eagle Labs, 28 Chesterton Road, Cambridge, Cambridgeshire CB4 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon23/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon18/02/2026
Statement of capital following an allotment of shares on 2025-08-05
dot icon18/02/2026
Statement of capital following an allotment of shares on 2025-08-05
dot icon24/11/2025
Registration of charge 065062320001, created on 2025-11-20
dot icon06/08/2025
Appointment of Henry Kim Eng Jefferies as a director on 2025-08-05
dot icon06/08/2025
Appointment of Charles James Serota as a director on 2025-08-05
dot icon06/08/2025
Termination of appointment of Vittal Aithal as a director on 2025-08-05
dot icon06/08/2025
Termination of appointment of Ian Peter Stacey as a secretary on 2025-08-05
dot icon06/08/2025
Termination of appointment of Ian Peter Stacey as a director on 2025-08-05
dot icon06/08/2025
Termination of appointment of Alison Dorothy Walsh as a director on 2025-08-05
dot icon06/08/2025
Termination of appointment of Aidan Joseph Byrne as a director on 2025-08-05
dot icon06/08/2025
Cessation of Vittal Aithal as a person with significant control on 2025-08-05
dot icon06/08/2025
Cessation of Aidan Joseph Byrne as a person with significant control on 2025-08-05
dot icon06/08/2025
Cessation of Alison Dorothy Walsh as a person with significant control on 2025-08-05
dot icon06/08/2025
Notification of Recur Software Uk Ltd as a person with significant control on 2025-08-05
dot icon19/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Director's details changed for Mr Vittal Aithal on 2023-02-19
dot icon01/03/2024
Change of details for Mr Vittal Aithal as a person with significant control on 2023-02-19
dot icon01/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Second filing for the appointment of Mrs Alison Dorothy Walsh as a director
dot icon23/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon08/08/2021
Resolutions
dot icon08/08/2021
Memorandum and Articles of Association
dot icon20/04/2021
Sub-division of shares on 2021-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon15/02/2021
Withdrawal of a person with significant control statement on 2021-02-15
dot icon15/02/2021
Notification of a person with significant control statement
dot icon15/02/2021
Notification of Aidan Joseph Byrne as a person with significant control on 2020-11-03
dot icon28/01/2021
Appointment of Mr Aidan Joseph Byrne as a director on 2021-01-21
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Change of details for Mrs Alison Dorothy Walsh as a person with significant control on 2020-01-01
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon26/02/2020
Director's details changed for Mr Ian Peter Stacey on 2020-01-01
dot icon26/02/2020
Director's details changed for Mrs Alison Dorothy Walsh on 2020-01-01
dot icon26/02/2020
Secretary's details changed for Mr Ian Peter Stacey on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr Vittal Aithal on 2020-01-01
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Registered office address changed from , 28 Chesterton Road, Cambridge, Cambridgeshire, CB4 3AX, England to Eagle Labs 28 Chesterton Road Cambridge Cambridgeshire CB4 3AZ on 2019-03-11
dot icon05/03/2019
Registered office address changed from , St Johns Innovation Centre Cowley Road, Cambridge, Cambridgeshire, CB4 0WS to Eagle Labs 28 Chesterton Road Cambridge Cambridgeshire CB4 3AZ on 2019-03-05
dot icon27/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon22/02/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon25/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/10/2017
Termination of appointment of Paul Anthony Walsh as a director on 2017-10-03
dot icon21/10/2017
Notification of Alison Dorothy Walsh as a person with significant control on 2017-10-09
dot icon21/10/2017
Cessation of Paul Anthony Walsh as a person with significant control on 2017-10-03
dot icon21/10/2017
Appointment of Mrs Alison Dorothy Walsh as a director on 2017-10-09
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/05/2010
Director's details changed for Mr Vittal Aithal on 2010-02-18
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/08/2009
Ad 05/06/09\gbp si 2000@1=2000\gbp ic 1000/3000\
dot icon21/07/2009
Gbp nc 1000/3000\05/06/09
dot icon24/03/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon17/03/2009
Return made up to 18/02/09; full list of members
dot icon04/02/2009
Director appointed mr vittal aithal
dot icon15/05/2008
Registered office changed on 15/05/2008 from, 32 victoria park, cambridge, cambs., CB4 3EL
dot icon18/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
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
31/12/2025
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
6
86.92K
-
0.00
233.61K
-
2022
7
123.92K
-
0.00
325.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aithal, Vittal
Director
02/02/2009 - 05/08/2025
-
Stacey, Ian Peter
Director
18/02/2008 - 05/08/2025
4
Byrne, Aidan Joseph
Director
21/01/2021 - 05/08/2025
5
Stacey, Ian Peter
Secretary
18/02/2008 - 05/08/2025
-
Jefferies, Henry Kim Eng
Director
05/08/2025 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COGNIDOX LIMITED

COGNIDOX LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at Eagle Labs, 28 Chesterton Road, Cambridge, Cambridgeshire CB4 3AZ. 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 COGNIDOX LIMITED?

toggle

COGNIDOX LIMITED is currently Active. It was registered on 18/02/2008 .

Where is COGNIDOX LIMITED located?

toggle

COGNIDOX LIMITED is registered at Eagle Labs, 28 Chesterton Road, Cambridge, Cambridgeshire CB4 3AZ.

What does COGNIDOX LIMITED do?

toggle

COGNIDOX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COGNIDOX LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.