COGNITE LIMITED

Register to unlock more data on OkredoRegister

COGNITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03409119

Incorporation date

24/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

307 Dysart Road Dysart Road, Grantham, Lincs NG31 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon06/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon22/06/2021
Compulsory strike-off action has been discontinued
dot icon20/06/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/06/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon29/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Registered office address changed from 128a Summer Road Thames Ditton Surrey KT7 0QR to 307 Dysart Road Dysart Road Grantham Lincs NG31 7LR on 2019-10-16
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/02/2017
Micro company accounts made up to 2016-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon04/04/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mr Paul Leslie Mervin on 2009-11-01
dot icon31/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/04/2015
Termination of appointment of Paul Leslie Mervin as a director on 2015-04-20
dot icon13/04/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon11/04/2015
Secretary's details changed for Mr Paul Leslie Mervin on 2014-04-01
dot icon11/04/2015
Director's details changed for Mr Paul Leslie Mervin on 2011-04-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2014
Registered office address changed from 3 Blythe Mews Blythe Road Brook Green London W14 0WH to 128a Summer Road Thames Ditton Surrey KT7 0QR on 2014-12-30
dot icon28/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Paul Leslie Mervin on 2013-08-08
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Paul Leslie Mervin on 2013-04-01
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon30/01/2012
Director's details changed for Mr Paul Leslie Mervin on 2012-01-28
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Termination of appointment of Stuart Mair as a director
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Paul Leslie Mervin on 2011-01-28
dot icon11/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Termination of appointment of Craig Nottingham as a director
dot icon02/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Paul Mervin on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Paul Leslie Mervin on 2010-02-02
dot icon02/02/2010
Director's details changed for Paul Mervin on 2010-02-02
dot icon02/02/2010
Director's details changed for Stuart William Mair on 2010-02-02
dot icon02/02/2010
Director's details changed for Craig Alan Nottingham on 2010-02-02
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 27/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / graig nottingham / 27/01/2009
dot icon30/05/2008
Gbp nc 1000/1220\15/05/08
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 27/01/08; full list of members
dot icon18/01/2008
£ nc 2000/1000 16/01/08
dot icon04/12/2007
£ nc 1000/2000 03/12/07
dot icon24/08/2007
New director appointed
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon30/05/2007
Director's particulars changed
dot icon30/05/2007
Secretary resigned
dot icon01/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 27/01/07; full list of members
dot icon31/01/2006
Return made up to 27/01/06; full list of members
dot icon19/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 21/11/04; no change of members
dot icon22/12/2004
Certificate of change of name
dot icon27/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 21/11/03; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/03/2004
Return made up to 31/03/03; no change of members
dot icon03/12/2002
Return made up to 21/11/02; full list of members
dot icon27/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Return made up to 24/07/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/12/2000
Return made up to 24/07/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: sherwood house bicester road, launton bicester oxfordshire OX6 0DP
dot icon27/11/2000
Ad 07/04/00--------- £ si 923@1=923 £ ic 77/1000
dot icon18/07/2000
New director appointed
dot icon13/07/2000
Ad 19/06/00--------- £ si 75@1=75 £ ic 2/77
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon13/10/1999
Return made up to 24/07/99; no change of members
dot icon12/10/1999
Registered office changed on 12/10/99 from: timbers southview road crowborough east sussex TN6 1HW
dot icon20/08/1998
Return made up to 24/07/98; full list of members
dot icon22/06/1998
Full accounts made up to 1998-03-31
dot icon06/02/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon27/08/1997
Ad 30/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon07/08/1997
New secretary appointed;new director appointed
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Secretary resigned
dot icon24/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNITE LIMITED

COGNITE LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at 307 Dysart Road Dysart Road, Grantham, Lincs NG31 7LR. There is currently no 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 COGNITE LIMITED?

toggle

COGNITE LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 06/08/2024.

Where is COGNITE LIMITED located?

toggle

COGNITE LIMITED is registered at 307 Dysart Road Dysart Road, Grantham, Lincs NG31 7LR.

What does COGNITE LIMITED do?

toggle

COGNITE LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for COGNITE LIMITED?

toggle

The latest filing was on 06/08/2024: Final Gazette dissolved via compulsory strike-off.