COGNITA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COGNITA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06705043

Incorporation date

23/09/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon26/11/2025
Director's details changed for Kate Ellen Blunt on 2025-11-26
dot icon02/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon03/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon03/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon03/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon03/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon26/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon10/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon10/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon28/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon28/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon28/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon28/03/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon23/09/2022
Director's details changed for Mrs Jayne Pinchbeck on 2021-05-17
dot icon14/06/2022
Appointment of Mr Andreas Tolpeit as a director on 2022-06-01
dot icon14/06/2022
Appointment of Kate Blunt as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Lindsay Alexandra Smith as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Michael Uzielli as a director on 2022-06-01
dot icon28/04/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon28/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon28/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon28/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon07/10/2021
Appointment of Lindsay Alexandra Smith as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Christopher Trevor Peter Jansen as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Stuart Paul Millman as a director on 2021-09-28
dot icon07/10/2021
Termination of appointment of Michael John Drake as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Lindsay Alexandra Smith as a director on 2021-09-24
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon27/04/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon27/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon27/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon27/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon21/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon22/09/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon22/09/2020
Consolidated accounts of parent company for subsidiary company period ending 28/08/19
dot icon05/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon05/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon14/05/2020
Appointment of Michael John Drake as a director on 2020-05-06
dot icon14/05/2020
Appointment of Stuart Paul Millman as a director on 2020-05-06
dot icon13/05/2020
Appointment of Lindsay Alexandra Smith as a director on 2020-05-06
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon21/05/2019
Audit exemption subsidiary accounts made up to 2018-08-31
dot icon21/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon21/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon21/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon07/03/2019
Director's details changed for Mr Michael Uzielli on 2019-02-06
dot icon07/03/2019
Director's details changed for Mr Christopher Trevor Peter Jansen on 2019-02-06
dot icon11/12/2018
Appointment of Mrs Jayne Pinchbeck as a director on 2018-12-10
dot icon11/12/2018
Termination of appointment of Dean Vincent John Villa as a director on 2018-12-10
dot icon26/10/2018
Satisfaction of charge 067050430003 in full
dot icon05/10/2018
Director's details changed for Michael Uzielli on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon20/06/2018
Audit exemption subsidiary accounts made up to 2017-08-31
dot icon20/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
dot icon29/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon29/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon12/02/2018
Notification of Cognita Holdings Limited as a person with significant control on 2018-02-12
dot icon12/02/2018
Withdrawal of a person with significant control statement on 2018-02-12
dot icon29/01/2018
Director's details changed for Michael Uzielli on 2018-01-24
dot icon29/01/2018
Director's details changed for Christopher Trevor Peter Jansen on 2018-01-24
dot icon26/01/2018
Director's details changed for Dean Vincent John Villa on 2018-01-24
dot icon19/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-07-17
dot icon18/08/2017
Termination of appointment of Kevin Mercer as a secretary on 2017-07-31
dot icon19/05/2017
Director's details changed for Michael Uzielli on 2017-05-15
dot icon19/05/2017
Director's details changed for Michael Uzielli on 2017-05-15
dot icon19/05/2017
Secretary's details changed for Kevin Mercer on 2017-05-15
dot icon19/05/2017
Director's details changed for Dean Vincent John Villa on 2017-05-15
dot icon17/05/2017
Director's details changed for Christopher Trevor Peter Jansen on 2017-05-15
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/06/2016
Appointment of Michael Uzielli as a director on 2016-06-17
dot icon03/06/2016
Termination of appointment of David Pearce as a director on 2016-04-28
dot icon07/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-23
dot icon16/03/2016
Appointment of Kevin Mercer as a secretary on 2016-03-02
dot icon11/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon10/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon10/03/2016
Statement of capital following an allotment of shares on 2015-01-13
dot icon29/02/2016
Statement by Directors
dot icon29/02/2016
Statement of capital on 2016-02-29
dot icon29/02/2016
Solvency Statement dated 26/02/16
dot icon29/02/2016
Resolutions
dot icon29/02/2016
Consolidation of shares on 2016-02-26
dot icon29/02/2016
Resolutions
dot icon17/02/2016
Appointment of Christopher Trevor Peter Jansen as a director on 2015-12-14
dot icon05/02/2016
Full accounts made up to 2015-08-31
dot icon20/01/2016
Termination of appointment of Rees Withers as a director on 2015-12-14
dot icon04/11/2015
Appointment of Mr David Pearce as a director on 2015-11-02
dot icon21/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon13/10/2015
Appointment of Dean Vincent John Villa as a director on 2015-10-09
dot icon13/10/2015
Termination of appointment of Edmund Alfred Lazarus as a director on 2015-10-09
dot icon13/10/2015
Termination of appointment of Ulf Patrik Johnson as a director on 2015-10-09
dot icon13/10/2015
Termination of appointment of Joy Bainville as a director on 2015-10-09
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon18/08/2015
Statement of company's objects
dot icon11/08/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Satisfaction of charge 2 in full
dot icon11/08/2015
Registration of charge 067050430003, created on 2015-08-07
dot icon03/08/2015
Resolutions
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon22/04/2015
Auditor's resignation
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-11-26
dot icon31/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-23
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-08-29
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-07-22
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-05-30
dot icon31/03/2015
Statement of capital following an allotment of shares on 2014-02-28
dot icon31/03/2015
Second filing of SH01 previously delivered to Companies House
dot icon31/03/2015
Statement of capital following an allotment of shares on 2013-11-26
dot icon28/01/2015
Termination of appointment of Gary Narunsky as a director on 2015-01-06
dot icon03/12/2014
Full accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon16/04/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon11/02/2014
Full accounts made up to 2013-08-31
dot icon30/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon29/10/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon14/03/2013
Director's details changed for Mr Edmund Alfred Lazarus on 2013-03-14
dot icon14/03/2013
Director's details changed for Mr Edmund Alfred Lazarus on 2013-03-14
dot icon30/01/2013
Full accounts made up to 2012-08-31
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon12/07/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon21/03/2012
Full accounts made up to 2011-08-31
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-12-08
dot icon30/01/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon21/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/10/2011
Director's details changed for Gary Narunsky on 2011-09-01
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-08-24
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon12/08/2011
Director's details changed for Rees Withers on 2011-08-12
dot icon25/02/2011
Statement of capital following an allotment of shares on 2011-02-21
dot icon25/02/2011
Statement of capital following an allotment of shares on 2010-11-19
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon09/06/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon09/06/2010
Resolutions
dot icon31/03/2010
Full accounts made up to 2009-08-31
dot icon10/02/2010
Termination of appointment of Robert Maclean as a director
dot icon10/02/2010
Appointment of Joy Bainville as a director
dot icon15/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon12/10/2009
Location of register of members
dot icon27/07/2009
Director appointed robert maclean
dot icon27/07/2009
Appointment terminated director frederick wijsenbeek
dot icon18/12/2008
Accounting reference date shortened from 30/09/2009 to 28/08/2009
dot icon18/12/2008
Ad 02/12/08\gbp si [email protected]=99.01\gbp ic 1/100.01\
dot icon18/12/2008
Appointment terminated, director emw directors LIMITED
dot icon18/12/2008
Director appointed gary narunsky
dot icon18/12/2008
Director appointed rees withers
dot icon18/12/2008
Director appointed frederick wijsenbeek
dot icon18/12/2008
Director appointed ulf patrick johnson
dot icon18/12/2008
Director appointed edmund alfred lazarus
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2008
S-div
dot icon29/10/2008
Resolutions
dot icon28/10/2008
Certificate of change of name
dot icon23/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunt, Kate
Director
01/06/2022 - Present
17
Narunsky, Gary Howard
Director
24/11/2008 - 06/01/2015
59
Tolpeit, Andreas
Director
01/06/2022 - Present
25
Pinchbeck, Jayne
Director
10/12/2018 - Present
19
Lazarus, Edmund Alfred
Director
24/11/2008 - 09/10/2015
98

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 COGNITA UK HOLDINGS LIMITED

COGNITA UK HOLDINGS LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 3 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 COGNITA UK HOLDINGS LIMITED?

toggle

COGNITA UK HOLDINGS LIMITED is currently Active. It was registered on 23/09/2008 .

Where is COGNITA UK HOLDINGS LIMITED located?

toggle

COGNITA UK HOLDINGS LIMITED is registered at Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does COGNITA UK HOLDINGS LIMITED do?

toggle

COGNITA UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COGNITA UK HOLDINGS LIMITED?

toggle

The latest filing was on 26/11/2025: Director's details changed for Kate Ellen Blunt on 2025-11-26.