COGNISESS LIMITED

Register to unlock more data on OkredoRegister

COGNISESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07505129

Incorporation date

25/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tramshed Tech Information House, Queensway, Newport NP20 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/01/2026
Change of details for Mr Christopher Butt as a person with significant control on 2026-01-28
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2025
Director's details changed for Mr Christopher John Butt on 2025-01-06
dot icon12/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon24/01/2025
Statement of capital following an allotment of shares on 2023-09-22
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/06/2024
Registered office address changed from , 10 Henry Street Bath, BA1 1JR, United Kingdom to Tramshed Tech Information House Queensway Newport NP20 4AX on 2024-06-07
dot icon13/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon23/10/2023
Second filing of Confirmation Statement dated 2023-01-25
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon26/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/05/2023
Statement of capital following an allotment of shares on 2022-04-05
dot icon22/05/2023
Statement of capital following an allotment of shares on 2022-10-17
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon22/05/2023
Statement of capital following an allotment of shares on 2022-07-22
dot icon22/05/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon22/05/2023
Statement of capital following an allotment of shares on 2022-10-05
dot icon09/03/2023
Confirmation statement made on 2023-01-25 with updates
dot icon16/01/2023
Termination of appointment of Dominic Piers Shearn as a director on 2023-01-17
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/03/2022
Director's details changed for Mr Christopher John Butt on 2022-02-10
dot icon09/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Termination of appointment of Osher Peter Kazarnovsky as a director on 2021-04-23
dot icon19/04/2021
Registered office address changed from , 10 Argyle Street, Bath, BA2 4BQ, England to Tramshed Tech Information House Queensway Newport NP20 4AX on 2021-04-19
dot icon13/04/2021
Confirmation statement made on 2021-01-25 with updates
dot icon13/04/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon13/04/2021
Statement of capital following an allotment of shares on 2020-08-13
dot icon25/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon25/02/2020
Change of details for Mr Christopher Butt as a person with significant control on 2016-04-06
dot icon25/02/2020
Director's details changed for Mr Christopher John Butt on 2020-02-20
dot icon20/02/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon20/02/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon05/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/12/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-08-23
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon29/01/2018
Registered office address changed from , 14 New Bond Street, Bath, BA1 1BE, England to Tramshed Tech Information House Queensway Newport NP20 4AX on 2018-01-29
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon12/01/2018
Termination of appointment of Margaret Mary Harrington as a director on 2018-01-03
dot icon09/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/03/2017
Appointment of Mr Dominic Piers Shearn as a director on 2016-06-02
dot icon10/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon09/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon09/02/2017
Appointment of Mr Osher Peter Kazarnovsky as a director on 2016-06-10
dot icon19/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon21/09/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon18/07/2016
Registered office address changed from , C/O Cognisess Limited, the Tramshed Beehive Yard, Bath, BA1 5BB, England to Tramshed Tech Information House Queensway Newport NP20 4AX on 2016-07-18
dot icon08/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon08/05/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon08/05/2016
Registered office address changed from , the Guild High Street, Bath, BA1 5EB, England to Tramshed Tech Information House Queensway Newport NP20 4AX on 2016-05-08
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/07/2015
Appointment of Symvan Capital Limited as a director on 2015-05-20
dot icon26/06/2015
Sub-division of shares on 2015-05-20
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon26/06/2015
Resolutions
dot icon01/04/2015
Registered office address changed from , the Innovation Centre Carpenter House, Broad Quay, Bath, BA1 1UD to Tramshed Tech Information House Queensway Newport NP20 4AX on 2015-04-01
dot icon01/04/2015
Appointment of Ms Margaret Mary Harrington as a director on 2015-03-01
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/03/2015
Director's details changed for Mr Christopher John Butt on 2014-07-21
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon22/10/2014
Particulars of variation of rights attached to shares
dot icon22/10/2014
Change of share class name or designation
dot icon22/10/2014
Resolutions
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon21/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2012
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon31/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon31/01/2012
Director's details changed for Mr Christopher John Butt on 2011-12-31
dot icon31/01/2012
Registered office address changed from , the Innovation Centre Carpenter House, Broad Quay, Bath, B&Nes, BA1 1UD on 2012-01-31
dot icon20/01/2012
Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2012-01-20
dot icon25/01/2011
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
30/06/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
336.74K
-
0.00
286.36K
-
2022
23
82.21K
-
0.00
30.71K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SYMVAN CAPITAL LIMITED
Corporate Director
20/05/2015 - Present
34
Shearn, Dominic Piers
Director
01/06/2016 - 16/01/2023
2
Butt, Christopher John
Director
25/01/2011 - Present
12
Kazarnovsky, Osher Peter
Director
09/06/2016 - 22/04/2021
6

Persons with Significant Control

1
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 COGNISESS LIMITED

COGNISESS LIMITED is an(a) Active company incorporated on 25/01/2011 with the registered office located at Tramshed Tech Information House, Queensway, Newport NP20 4AX. 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 COGNISESS LIMITED?

toggle

COGNISESS LIMITED is currently Active. It was registered on 25/01/2011 .

Where is COGNISESS LIMITED located?

toggle

COGNISESS LIMITED is registered at Tramshed Tech Information House, Queensway, Newport NP20 4AX.

What does COGNISESS LIMITED do?

toggle

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

What is the latest filing for COGNISESS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.