COGNIFLARE LIMITED

Register to unlock more data on OkredoRegister

COGNIFLARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12056006

Incorporation date

18/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

37th Floor 1 Canada Square, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2019)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon22/01/2026
Application to strike the company off the register
dot icon09/08/2025
Micro company accounts made up to 2025-06-30
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon29/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon08/02/2022
Director's details changed for Mr Ahamed Hussainkhan Ajmalkhan on 2022-02-05
dot icon07/02/2022
Director's details changed for Mr Sivakumaran Ayanarappan Mounidevy on 2022-02-05
dot icon31/01/2022
Resolutions
dot icon31/01/2022
Resolutions
dot icon27/01/2022
Sub-division of shares on 2022-01-18
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon31/03/2021
Notification of Meitner Holdings Limited as a person with significant control on 2021-03-30
dot icon31/03/2021
Cessation of Sivakumaran Ayanarappan Mounidevy as a person with significant control on 2021-03-30
dot icon31/03/2021
Cessation of Ahamed Hussainkhan Ajmalkhan as a person with significant control on 2021-03-30
dot icon11/03/2021
Change of details for Mr Ahamed Hussainkhan Ajmalkhan as a person with significant control on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Sivakumaran Ayanarappan Mounidevy on 2021-03-10
dot icon10/03/2021
Director's details changed for Mr Ahamed Hussainkhan Ajmalkhan on 2021-03-10
dot icon10/03/2021
Change of details for Mr Sivakumaran Ayanarappan Mounidevy as a person with significant control on 2021-03-10
dot icon10/03/2021
Change of details for Mr Ahamed Hussainkhan Ajmalkhan as a person with significant control on 2021-03-10
dot icon10/03/2021
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3NW United Kingdom to 37th Floor 1 Canada Square London E14 5AA on 2021-03-10
dot icon05/02/2021
Cancellation of shares. Statement of capital on 2020-11-26
dot icon05/02/2021
Purchase of own shares.
dot icon01/02/2021
Notification of Sivakumaran Ayanarappan Mounidevy as a person with significant control on 2021-01-25
dot icon01/02/2021
Cessation of Kavitha Elangovan as a person with significant control on 2021-01-25
dot icon01/02/2021
Appointment of Mr Sivakumaran Ayanarappan Mounidevy as a director on 2021-01-27
dot icon01/02/2021
Termination of appointment of Kavitha Elangovan as a director on 2021-01-27
dot icon27/06/2020
Termination of appointment of Vidhya Nadarajan as a director on 2020-06-27
dot icon05/02/2020
Change of details for Mr Kavitha Elangovan as a person with significant control on 2020-02-05
dot icon05/02/2020
Change of details for Mr Kavitha Elangovan as a person with significant control on 2019-11-01
dot icon05/02/2020
Change of details for Mr Ahamed Hussainkhan Ajmalkhan as a person with significant control on 2019-11-01
dot icon05/02/2020
Notification of Kavitha Elangovan as a person with significant control on 2019-11-01
dot icon05/02/2020
Notification of Ahamed Hussainkhan Ajmalkhan as a person with significant control on 2019-11-01
dot icon05/02/2020
Termination of appointment of Sajeel Chaudhry as a director on 2019-11-01
dot icon05/02/2020
Cessation of Sajeel Chaudhry as a person with significant control on 2019-11-01
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon11/11/2019
Appointment of Ahamed Hussainkhan Ajmalkhan as a director on 2019-06-18
dot icon14/08/2019
Termination of appointment of Charlotte Joanne Walker as a director on 2019-08-14
dot icon18/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
716.77K
-
0.00
904.66K
-
2022
1
385.34K
-
0.00
284.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nadarajan, Vidhya
Director
18/06/2019 - 27/06/2020
8
Elangovan, Kavitha
Director
18/06/2019 - 27/01/2021
5
Ayanarappan Mounidevy, Sivakumaran
Director
27/01/2021 - Present
4
Chaudhry, Sajeel
Director
18/06/2019 - 01/11/2019
6
Walker, Charlotte Joanne
Director
18/06/2019 - 14/08/2019
6

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+
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 COGNIFLARE LIMITED

COGNIFLARE LIMITED is an(a) Dissolved company incorporated on 18/06/2019 with the registered office located at 37th Floor 1 Canada Square, London E14 5AA. 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 COGNIFLARE LIMITED?

toggle

COGNIFLARE LIMITED is currently Dissolved. It was registered on 18/06/2019 and dissolved on 21/04/2026.

Where is COGNIFLARE LIMITED located?

toggle

COGNIFLARE LIMITED is registered at 37th Floor 1 Canada Square, London E14 5AA.

What does COGNIFLARE LIMITED do?

toggle

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

What is the latest filing for COGNIFLARE LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.