COGNISANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COGNISANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451735

Incorporation date

30/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon28/02/2026
Director's details changed for Mr Malcolm Cameron Featherstone on 2026-02-28
dot icon12/02/2026
Change of details for Mr Malcolm Featherstone as a person with significant control on 2026-02-12
dot icon11/01/2026
Director's details changed for Ms Stephanie Rider-Featherstone on 2026-01-01
dot icon11/01/2026
Change of details for Ms Stephanie Rider-Featherstone as a person with significant control on 2026-01-01
dot icon11/01/2026
Registered office address changed from Heath Grange Dunmow Road Hatfield Heath Essex CM22 7ED England to 124 City Road London EC1V 2NX on 2026-01-11
dot icon01/01/2026
Secretary's details changed for Ms Stephanie Rider on 2026-01-01
dot icon01/01/2026
Director's details changed for Ms Stephanie Rider on 2026-01-01
dot icon01/01/2026
Director's details changed for Mr Malcolm Cameron Featherstone on 2026-01-01
dot icon01/01/2026
Change of details for Ms Stephanie Rider as a person with significant control on 2026-01-01
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/11/2022
Change of details for Mr Malcolm Featherstone as a person with significant control on 2022-10-10
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon19/06/2022
Registered office address changed from 152-160 Kemp House London EC1V 2NX England to Heath Grange Dunmow Road Hatfield Heath Essex CM22 7ED on 2022-06-19
dot icon16/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon30/06/2021
Change of details for Mr Malcolm Rider-Featherstone as a person with significant control on 2021-06-30
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon26/11/2019
Director's details changed for Mr Malcolm Rider-Featherstone on 2019-11-01
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon13/11/2019
Director's details changed for Ms Stephanie Rider on 2019-10-01
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/01/2019
Withdrawal of a person with significant control statement on 2019-01-28
dot icon28/01/2019
Notification of a person with significant control statement
dot icon28/01/2019
Notification of Malcolm Rider-Featherstone as a person with significant control on 2017-01-01
dot icon06/01/2019
Registered office address changed from Heath Grange Dunmow Road Hatfield Heath Bishop's Stortford CM22 7ED England to 152-160 Kemp House London EC1V2NX on 2019-01-06
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/09/2018
Termination of appointment of Malcolm Rider-Featherstone as a secretary on 2018-09-01
dot icon05/09/2018
Director's details changed for Mr Malcolm Featherstone on 2018-09-01
dot icon05/09/2018
Secretary's details changed for Mr Malcolm Featherstone on 2018-09-01
dot icon05/09/2018
Appointment of Mr Malcolm Featherstone as a director on 2018-09-01
dot icon05/09/2018
Appointment of Mr Malcolm Featherstone as a secretary on 2018-09-01
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/11/2017
Change of details for Ms Stephanie Rider as a person with significant control on 2017-10-30
dot icon12/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon12/11/2017
Change of details for Ms Stephanie Rider as a person with significant control on 2017-10-30
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/04/2017
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Heath Grange Dunmow Road Hatfield Heath Bishop's Stortford CM22 7ED on 2017-04-10
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/11/2016
Director's details changed for Ms Stephanie Rider on 2016-11-15
dot icon21/08/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House Holborn Viaduct London EC1A 2BN on 2016-08-21
dot icon21/08/2016
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 20-22 Wenlock Road London N1 7GU on 2016-08-21
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/11/2014
Secretary's details changed for Ms Stephanie Rider on 2014-10-21
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-05-13
dot icon13/01/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW on 2014-01-13
dot icon09/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/12/2012
Registered office address changed from 44 Church Mead Roydon Essex CM19 5EY England on 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/09/2012
Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 2012-09-05
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/12/2011
Director's details changed for Ms Stephanie Rider-Featherstone on 2011-12-01
dot icon21/12/2011
Secretary's details changed for Ms Stephanie Rider-Featherstone on 2011-12-01
dot icon21/12/2011
Registered office address changed from 4 Kingsmead Close Roydon Harlow Essex CM19 5JE United Kingdom on 2011-12-21
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/11/2011
Appointment of Ms Stephanie Rider-Featherstone as a secretary
dot icon15/11/2011
Termination of appointment of Malcolm Featherstone as a secretary
dot icon15/11/2011
Termination of appointment of Malcolm Featherstone as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon14/06/2011
Director's details changed for Stephanie Rider-Featherstone on 2011-05-26
dot icon14/06/2011
Secretary's details changed for Malcolm Cameron Featherstone on 2011-05-26
dot icon28/02/2011
Registered office address changed from Old Orchard Cottage 23a Main Street Monk Fryston Leeds West Yorkshire LS25 5EG on 2011-02-28
dot icon16/10/2010
Appointment of Mr Malcolm Cameron Featherstone as a director
dot icon27/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon18/06/2010
Director's details changed for Stephanie Rider-Featherstone on 2010-05-30
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Return made up to 30/05/09; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/06/2008
Return made up to 30/05/08; full list of members
dot icon14/07/2007
Return made up to 30/05/07; no change of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/03/2007
Director's particulars changed
dot icon16/03/2007
Secretary's particulars changed
dot icon16/03/2007
Registered office changed on 16/03/07 from: 34 parklands manor tuke grove wakefield west yorkshire WF1 4AF
dot icon14/09/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon06/09/2006
Certificate of change of name
dot icon03/08/2006
Registered office changed on 03/08/06 from: birches lower road little hallingbury bishops stortford hertfordshire CM22 7RD
dot icon30/06/2006
Return made up to 30/05/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon12/07/2005
Return made up to 30/05/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon20/04/2005
Certificate of change of name
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
New director appointed
dot icon27/08/2004
Return made up to 30/05/04; no change of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/08/2003
Return made up to 30/05/03; full list of members
dot icon02/10/2002
Certificate of change of name
dot icon08/09/2002
Registered office changed on 08/09/02 from: 15 park avenue barking essex IG11 8QU
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New secretary appointed
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Resolutions
dot icon12/06/2002
Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon12/06/2002
Ad 30/05/02--------- £ si 999@1=999 £ ic 1/1000
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon30/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
956.90K
-
0.00
-
-
2022
0
973.02K
-
0.00
-
-
2022
0
973.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

973.02K £Ascended1.68 % *

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
Rider, Stephanie
Director
14/03/2005 - Present
-
Featherstone, Malcolm Cameron
Director
01/09/2018 - Present
18
Rider-Featherstone, Stephanie
Secretary
31/10/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNISANCE SOLUTIONS LIMITED

COGNISANCE SOLUTIONS LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNISANCE SOLUTIONS LIMITED?

toggle

COGNISANCE SOLUTIONS LIMITED is currently Active. It was registered on 30/05/2002 .

Where is COGNISANCE SOLUTIONS LIMITED located?

toggle

COGNISANCE SOLUTIONS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does COGNISANCE SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for COGNISANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 28/02/2026: Director's details changed for Mr Malcolm Cameron Featherstone on 2026-02-28.