COGNIT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COGNIT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09040394

Incorporation date

14/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

1 Japonica Drive, Up Hatherley, Cheltenham GL51 3WDCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2014)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon18/12/2024
Notification of Aparajita Ray as a person with significant control on 2024-12-16
dot icon15/12/2024
Appointment of Ms Aparajita Ray as a director on 2024-12-15
dot icon16/08/2024
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon01/10/2023
Micro company accounts made up to 2023-06-30
dot icon25/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-06-30
dot icon25/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon16/01/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon25/06/2021
Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to 1 Japonica Drive Up Hatherley Cheltenham GL51 3WD on 2021-06-25
dot icon08/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon26/06/2020
Director's details changed for Mr Gagan Gandhi on 2020-06-26
dot icon26/06/2020
Director's details changed for Mr Gagan Gandhi on 2020-02-01
dot icon26/06/2020
Change of details for Mr Gagan Gandhi as a person with significant control on 2020-02-01
dot icon23/05/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon02/10/2018
Registration of charge 090403940002, created on 2018-09-20
dot icon02/10/2018
Registration of charge 090403940001, created on 2018-09-20
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon22/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon02/03/2018
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 14 Rathbone Place London W1T 1HT to International House, 24 Holborn Viaduct London EC1A 2BN on 2016-03-09
dot icon27/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/09/2015
Statement of capital following an allotment of shares on 2015-09-16
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon01/06/2015
Registered office address changed from 14 Rathbone Place Accounting Freedom London W1T 1HT England to 14 Rathbone Place London W1T 1HT on 2015-06-01
dot icon06/03/2015
Registered office address changed from 32 Bishopsdale Close Nine Elms Swindon Wiltshire SN5 5UJ England to 14 Rathbone Place Accounting Freedom London W1T 1HT on 2015-03-06
dot icon02/03/2015
Termination of appointment of Aparajita Ray as a secretary on 2015-03-01
dot icon14/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
1
247.98K
-
0.00
-
-
2022
1
251.87K
-
0.00
-
-
2023
1
257.82K
-
0.00
-
-
2023
1
257.82K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

257.82K £Ascended2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Gagan
Director
14/05/2014 - Present
2
Ms Aparajita Ray
Director
15/12/2024 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COGNIT SOLUTIONS LIMITED

COGNIT SOLUTIONS LIMITED is an(a) Active company incorporated on 14/05/2014 with the registered office located at 1 Japonica Drive, Up Hatherley, Cheltenham GL51 3WD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNIT SOLUTIONS LIMITED?

toggle

COGNIT SOLUTIONS LIMITED is currently Active. It was registered on 14/05/2014 .

Where is COGNIT SOLUTIONS LIMITED located?

toggle

COGNIT SOLUTIONS LIMITED is registered at 1 Japonica Drive, Up Hatherley, Cheltenham GL51 3WD.

What does COGNIT SOLUTIONS LIMITED do?

toggle

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

How many employees does COGNIT SOLUTIONS LIMITED have?

toggle

COGNIT SOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for COGNIT SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.