COGNIFIDE LIMITED

Register to unlock more data on OkredoRegister

COGNIFIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05404129

Incorporation date

24/03/2005

Size

Full

Contacts

Registered address

Registered address

Greater London House,, 180 Hampstead Road, London NW1 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon01/10/2024
Termination of appointment of Neil Stewart as a director on 2024-10-01
dot icon30/09/2024
Resolutions
dot icon30/09/2024
Solvency Statement dated 30/09/24
dot icon30/09/2024
Statement by Directors
dot icon30/09/2024
Statement of capital on 2024-09-30
dot icon10/06/2024
Satisfaction of charge 1 in full
dot icon19/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon10/03/2023
Termination of appointment of Jack Edward Bruck as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mr Tsvetan Kirilov Borisov as a director on 2023-03-10
dot icon30/09/2022
Amended full accounts made up to 2021-12-31
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Cessation of Wpp Group (Uk) Limited as a person with significant control on 2022-06-10
dot icon03/08/2022
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2022-06-10
dot icon03/08/2022
Cessation of Wpp Hoxton Square Limited as a person with significant control on 2022-06-10
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon12/07/2021
Change of details for Wpp Group (Uk) Limited as a person with significant control on 2018-11-26
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Registered office address changed from Met Building 24 Percy Street London W1T 2BS England to Greater London House, 180 Hampstead Road London NW1 7QP on 2020-09-28
dot icon13/08/2020
Termination of appointment of Miroslav John Walker as a director on 2020-08-13
dot icon11/08/2020
Appointment of Wpp Group (Nominees) Limited as a secretary on 2020-08-04
dot icon24/07/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/07/2020
Notification of Wpp Hoxton Square Limited as a person with significant control on 2016-04-06
dot icon10/02/2020
Appointment of Mr Neil Stewart as a director on 2019-12-20
dot icon13/01/2020
Appointment of Mr Jack Edward Bruck as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of Andrew William Martin as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of Cleveland Gibbon as a director on 2019-12-20
dot icon10/01/2020
Termination of appointment of Stuart James Dean as a secretary on 2019-12-20
dot icon10/01/2020
Termination of appointment of Stuart James Dean as a director on 2019-12-20
dot icon14/10/2019
Registered office address changed from 180 Hampstead Road London NW1 7QP England to Met Building 24 Percy Street London W1T 2BS on 2019-10-14
dot icon12/10/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Termination of appointment of Raymond Charles Kane as a director on 2019-06-01
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon17/10/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon25/04/2018
Registered office address changed from 67 Clerkenwell Road London EC1R 5BL to 180 Hampstead Road London NW1 7QP on 2018-04-25
dot icon16/03/2018
Full accounts made up to 2016-12-31
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Raymond Charles Kane as a director on 2014-04-11
dot icon24/02/2015
Appointment of Mr Andrew William Martin as a director on 2014-04-11
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2014-06-13
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon08/04/2014
Memorandum and Articles of Association
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/02/2014
Resolutions
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon24/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/01/2012
Secretary's details changed for Stuart James Dean on 2012-01-23
dot icon26/01/2012
Director's details changed for Stuart James Dean on 2012-01-23
dot icon23/01/2012
Secretary's details changed for Stuart James Dean on 2012-01-23
dot icon23/01/2012
Director's details changed for Stuart James Dean on 2012-01-23
dot icon23/01/2012
Director's details changed for Dr Cleveland Gibbon on 2012-01-23
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2010
Memorandum and Articles of Association
dot icon25/11/2010
Resolutions
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon25/11/2010
Statement of capital following an allotment of shares on 2010-10-25
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon11/11/2010
Resolutions
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon30/06/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/06/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/06/2010
Resolutions
dot icon16/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/06/2009
Return made up to 24/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 24/03/08; full list of members
dot icon07/07/2008
Director's change of particulars / miroslav walker / 31/10/2007
dot icon13/05/2008
Ad 29/04/08\gbp si 17@1=17\gbp ic 230/247\
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2007
Registered office changed on 19/09/07 from: 40 marquis road london NW1 9UB
dot icon21/08/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon04/04/2007
Return made up to 24/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon11/12/2006
Ad 02/11/06--------- £ si 10@1=10 £ ic 220/230
dot icon11/12/2006
Ad 02/11/06--------- £ si 90@1=90 £ ic 130/220
dot icon11/12/2006
Nc inc already adjusted 02/11/06
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/10/2006
Ad 30/06/06--------- £ si 10@1=10 £ ic 120/130
dot icon04/10/2006
Ad 30/06/06--------- £ si 10@1=10 £ ic 110/120
dot icon04/10/2006
Ad 30/06/06--------- £ si 10@1=10 £ ic 100/110
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon01/09/2006
£ nc 100/130 30/06/06
dot icon18/04/2006
Return made up to 24/03/06; full list of members
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Secretary resigned
dot icon24/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
04/08/2020 - Present
56
SJD (SECRETARIES) LIMITED
Corporate Secretary
24/03/2005 - 16/04/2005
772
Martin, Andrew William
Director
11/04/2014 - 20/12/2019
10
Walker, Miroslav John
Director
16/04/2005 - 13/08/2020
4
Bruck, Jack Edward
Director
20/12/2019 - 10/03/2023
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNIFIDE LIMITED

COGNIFIDE LIMITED is an(a) Dissolved company incorporated on 24/03/2005 with the registered office located at Greater London House,, 180 Hampstead Road, London NW1 7QP. 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 COGNIFIDE LIMITED?

toggle

COGNIFIDE LIMITED is currently Dissolved. It was registered on 24/03/2005 and dissolved on 03/03/2026.

Where is COGNIFIDE LIMITED located?

toggle

COGNIFIDE LIMITED is registered at Greater London House,, 180 Hampstead Road, London NW1 7QP.

What does COGNIFIDE LIMITED do?

toggle

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

What is the latest filing for COGNIFIDE LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.