COGNITION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COGNITION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03382850

Incorporation date

02/06/1997

Size

Dormant

Contacts

Registered address

Registered address

Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1997)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon05/07/2015
Application to strike the company off the register
dot icon05/05/2015
Statement by Directors
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon05/05/2015
Solvency Statement dated 29/04/15
dot icon05/05/2015
Resolutions
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon22/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon09/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon09/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon27/02/2013
Termination of appointment of David Memory as a director
dot icon20/01/2013
Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 2013-01-21
dot icon20/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon17/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon15/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon14/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon18/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Kelvin Harrison as a director
dot icon09/12/2010
Full accounts made up to 2010-05-31
dot icon28/06/2010
Appointment of Kelvin Harrison as a director
dot icon20/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon20/06/2010
Termination of appointment of Kelvin Harrison as a director
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/06/2009
Return made up to 26/05/09; full list of members
dot icon11/06/2009
Secretary's change of particulars / nicola busby / 30/09/2008
dot icon06/05/2009
Director appointed david william memory
dot icon06/05/2009
Appointment terminated director john taylor
dot icon23/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/07/2008
Appointment terminated director linda andrews
dot icon13/07/2008
Director appointed john james taylor
dot icon24/06/2008
Return made up to 26/05/08; full list of members
dot icon07/10/2007
Full accounts made up to 2007-05-31
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Return made up to 26/05/07; full list of members
dot icon21/06/2007
Secretary's particulars changed
dot icon13/11/2006
New director appointed
dot icon25/10/2006
Auditor's resignation
dot icon23/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Declaration of assistance for shares acquisition
dot icon15/10/2006
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon15/10/2006
Registered office changed on 16/10/06 from: stonepail court stonepail road gatley cheshire SK8 4EX
dot icon15/10/2006
New secretary appointed
dot icon15/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon15/10/2006
Secretary resigned;director resigned
dot icon07/09/2006
Certificate of re-registration from Public Limited Company to Private
dot icon07/09/2006
Application for reregistration from PLC to private
dot icon07/09/2006
Re-registration of Memorandum and Articles
dot icon07/09/2006
Resolutions
dot icon30/08/2006
Return made up to 26/05/06; full list of members
dot icon23/08/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2005-06-30
dot icon08/09/2005
Return made up to 26/05/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
Secretary's particulars changed;director's particulars changed
dot icon09/06/2004
Return made up to 26/05/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-06-30
dot icon24/11/2003
Director's particulars changed
dot icon01/09/2003
Return made up to 26/05/03; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon09/06/2002
Return made up to 26/05/02; full list of members
dot icon28/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon28/07/2001
Return made up to 26/05/01; full list of members
dot icon28/07/2001
Director resigned
dot icon29/01/2001
Full group accounts made up to 2000-06-30
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon31/05/2000
Return made up to 26/05/00; full list of members
dot icon30/01/2000
Full group accounts made up to 1999-06-30
dot icon21/12/1999
Particulars of mortgage/charge
dot icon17/08/1999
Return made up to 03/06/99; no change of members
dot icon11/03/1999
Full group accounts made up to 1998-06-30
dot icon11/08/1998
Particulars of contract relating to shares
dot icon11/08/1998
Ad 30/06/97--------- £ si 49998@1
dot icon12/07/1998
Return made up to 03/06/98; full list of members
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon12/07/1997
Certificate of authorisation to commence business and borrow
dot icon12/07/1997
Application to commence business
dot icon01/07/1997
New director appointed
dot icon27/06/1997
New secretary appointed;new director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Registered office changed on 28/06/97 from: 21 st thomas street bristol BS1 6JS
dot icon02/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/06/1997 - 02/06/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
02/06/1997 - 02/06/1997
99599
Jameson, Roy
Secretary
02/06/1997 - 30/12/2000
-
Ashwell, Mark
Secretary
30/12/2000 - 05/10/2006
-
Chapman, Haywood Trefor
Director
30/11/2014 - Present
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNITION SOLUTIONS LIMITED

COGNITION SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 02/06/1997 with the registered office located at Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. 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 COGNITION SOLUTIONS LIMITED?

toggle

COGNITION SOLUTIONS LIMITED is currently Dissolved. It was registered on 02/06/1997 and dissolved on 26/10/2015.

Where is COGNITION SOLUTIONS LIMITED located?

toggle

COGNITION SOLUTIONS LIMITED is registered at Newton House Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does COGNITION SOLUTIONS LIMITED do?

toggle

COGNITION SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COGNITION SOLUTIONS LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.