COGNISM LIMITED

Register to unlock more data on OkredoRegister

COGNISM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09392705

Incorporation date

16/01/2015

Size

Group

Contacts

Registered address

Registered address

C/O Worldwide Corporate Advisors, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2015)
dot icon18/04/2026
Appointment of Mr James Robert Codling as a director on 2026-04-10
dot icon02/03/2026
Registered office address changed from C/O Worldwide Corporate Advisors St Clements House 27 Clements Lane London EC4N 7AE England to C/O Worldwide Corporate Advisors 30-34 New Bridge Street London EC4V 6BJ on 2026-03-02
dot icon02/03/2026
Secretary's details changed for Wca Secretarial Limited on 2026-03-02
dot icon15/01/2026
Statement of capital following an allotment of shares on 2026-01-13
dot icon24/12/2025
Termination of appointment of Charanya Kannan as a director on 2025-12-16
dot icon24/12/2025
Appointment of Ms Emily Catherine Nolop as a director on 2025-12-16
dot icon24/12/2025
Appointment of Ms Adrienne Moorefield Hahn as a director on 2025-12-16
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon16/12/2025
Termination of appointment of Rana Yared as a director on 2025-12-15
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon10/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon06/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/10/2025
Termination of appointment of Paul Hacker as a director on 2025-10-23
dot icon12/09/2025
Resolutions
dot icon25/08/2025
Statement of capital following an allotment of shares on 2025-08-25
dot icon05/08/2025
Replacement filing of SH01 - 03/07/24 Statement of Capital gbp 78987.10
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon24/06/2025
Secretary's details changed for Wca Secretarial Limited on 2025-06-24
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon22/05/2025
Appointment of Mr Paul Hacker as a director on 2025-05-20
dot icon12/05/2025
Termination of appointment of Giles John Palmer as a director on 2025-05-09
dot icon30/04/2025
Termination of appointment of David Thévenon as a director on 2025-04-30
dot icon30/04/2025
Appointment of Ms Rana Yared as a director on 2025-04-30
dot icon01/04/2025
Registered office address changed from C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS England to C/O Worldwide Corporate Advisors St Clements House 27 Clements Lane London EC4N 7AE on 2025-04-01
dot icon26/03/2025
Appointment of Mr Peter Michael Daffern as a director on 2025-03-19
dot icon25/02/2025
Termination of appointment of Peter Michael Daffern as a director on 2025-02-17
dot icon25/02/2025
Termination of appointment of Ahmad Raza Khan as a director on 2025-02-17
dot icon25/02/2025
Appointment of Mr Giles John Palmer as a director on 2025-02-17
dot icon25/02/2025
Appointment of Mr Stjepan Buljat as a director on 2025-02-17
dot icon05/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/11/2024
Appointment of Mr Ahmad Raza Khan as a director on 2024-10-21
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon23/09/2024
Second filing of a statement of capital following an allotment of shares on 2023-08-01
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-09-16
dot icon16/09/2024
Termination of appointment of Phil Garlick as a director on 2024-09-12
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-09-03
dot icon04/09/2024
Change of share class name or designation
dot icon08/08/2024
Registration of charge 093927050004, created on 2024-08-01
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon05/08/2024
Registration of charge 093927050001, created on 2024-08-01
dot icon05/08/2024
Registration of charge 093927050002, created on 2024-08-01
dot icon05/08/2024
Registration of charge 093927050003, created on 2024-08-01
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-13
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon04/01/2024
Termination of appointment of Cfpro Cosec Limited as a secretary on 2024-01-04
dot icon04/01/2024
Appointment of Wca Secretarial Limited as a secretary on 2024-01-04
dot icon03/01/2024
Registered office address changed from Holborn Gate 330 Holborn London WC1V 7QT England to C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS on 2024-01-03
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Memorandum and Articles of Association
dot icon28/07/2023
Group of companies' accounts made up to 2021-12-31
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon30/06/2023
Memorandum and Articles of Association
dot icon30/06/2023
Resolutions
dot icon08/06/2023
Appointment of Mr David Thévenon as a director on 2023-06-06
dot icon23/05/2023
Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 Holborn London WC1V 7QT on 2023-05-23
dot icon23/05/2023
Secretary's details changed for Cfpro Cosec Limited on 2023-05-19
dot icon23/05/2023
Director's details changed for Mr Sinan James Isilay on 2023-05-19
dot icon24/03/2023
Termination of appointment of Aaron Ross as a director on 2023-02-28
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-12-23
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon31/08/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon31/08/2022
Appointment of Charanya Kannan as a director on 2022-08-30
dot icon31/08/2022
Termination of appointment of Paul Hacker as a director on 2022-05-20
dot icon19/06/2022
Secretary's details changed for Cfpro Cosec Limited on 2022-03-23
dot icon20/04/2022
Resolutions
dot icon20/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Change of share class name or designation
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon25/03/2022
Appointment of Mr Aaron Ross as a director on 2022-03-18
dot icon23/03/2022
Registered office address changed from , 12 Times Court Retreat Road, Richmond, TW9 1AF, England to 5 Chancery Lane London WC2A 1LG on 2022-03-23
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon17/11/2021
Statement of capital following an allotment of shares on 2021-11-08
dot icon17/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon16/11/2021
Appointment of Mr Phil Garlick as a director on 2021-09-16
dot icon08/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon18/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon03/02/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Memorandum and Articles of Association
dot icon29/01/2021
Termination of appointment of Kai Upadek as a director on 2021-01-15
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon23/11/2020
Notification of a person with significant control statement
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with updates
dot icon02/11/2020
Cessation of Sinan James Isilay as a person with significant control on 2020-02-25
dot icon25/09/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-04-28
dot icon27/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon12/03/2020
Second filing of Confirmation Statement dated 15/10/2019
dot icon06/03/2020
Resolutions
dot icon04/03/2020
Appointment of Mr Imran Akram as a director on 2020-02-25
dot icon04/03/2020
Appointment of Mr Peter Michael Daffern as a director on 2020-02-25
dot icon04/03/2020
Termination of appointment of Tatjana Zabasu as a director on 2020-02-25
dot icon04/03/2020
Termination of appointment of Thomas Compton James as a director on 2020-02-25
dot icon25/10/2019
15/10/19 Statement of Capital gbp 35582.89
dot icon24/10/2019
Appointment of Mr Paul Hacker as a director on 2019-09-01
dot icon18/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-09
dot icon06/08/2019
Resolutions
dot icon31/07/2019
Appointment of Mr Matthew William Melymuka as a director on 2019-07-09
dot icon31/07/2019
Termination of appointment of Darko Butina as a director on 2019-07-29
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/06/2019
Resolutions
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon27/03/2019
Change of details for Mr Sinan James Isilay as a person with significant control on 2018-12-04
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon31/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon23/01/2019
Appointment of Mr Kai Upadek as a director on 2018-12-06
dot icon21/12/2018
Director's details changed for Sinan Isilay on 2018-12-20
dot icon20/12/2018
Change of details for Mr Sinan James Isilay as a person with significant control on 2018-12-20
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon14/05/2018
Cancellation of shares. Statement of capital on 2018-04-05
dot icon14/05/2018
Purchase of own shares.
dot icon01/05/2018
Resolutions
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon11/04/2018
Appointment of Mr Thomas Compton James as a director on 2016-12-19
dot icon05/04/2018
Registered office address changed from , 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England to 5 Chancery Lane London WC2A 1LG on 2018-04-05
dot icon05/04/2018
Appointment of Ms Tatjana Zabasu as a director on 2016-12-19
dot icon05/04/2018
Appointment of Mr Darko Butina as a director on 2016-12-19
dot icon05/04/2018
Appointment of Cfpro Cosec Limited as a secretary on 2018-04-05
dot icon05/04/2018
Termination of appointment of Sinan Isilay as a secretary on 2018-04-05
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon08/09/2017
Resolutions
dot icon03/08/2017
Resolutions
dot icon20/07/2017
Memorandum and Articles of Association
dot icon06/07/2017
Sub-division of shares on 2016-10-31
dot icon04/07/2017
Change of share class name or designation
dot icon12/12/2016
Confirmation statement made on 2016-10-15 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon16/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFPRO COSEC LIMITED
Corporate Secretary
05/04/2018 - 04/01/2024
10
Codling, James Robert
Director
10/04/2026 - Present
25
Daffern, Peter Michael
Director
25/02/2020 - 17/02/2025
14
Daffern, Peter Michael
Director
19/03/2025 - Present
14
Dramalioti-Taylor, Maria
Director
11/03/2025 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COGNISM LIMITED

COGNISM LIMITED is an(a) Active company incorporated on 16/01/2015 with the registered office located at C/O Worldwide Corporate Advisors, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 10 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 COGNISM LIMITED?

toggle

COGNISM LIMITED is currently Active. It was registered on 16/01/2015 .

Where is COGNISM LIMITED located?

toggle

COGNISM LIMITED is registered at C/O Worldwide Corporate Advisors, 30-34 New Bridge Street, London EC4V 6BJ.

What does COGNISM LIMITED do?

toggle

COGNISM LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for COGNISM LIMITED?

toggle

The latest filing was on 18/04/2026: Appointment of Mr James Robert Codling as a director on 2026-04-10.