COGNITIONX LTD

Register to unlock more data on OkredoRegister

COGNITIONX LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09646615

Incorporation date

18/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2015)
dot icon10/01/2025
Notice of completion of voluntary arrangement
dot icon13/12/2024
Order of court to wind up
dot icon09/02/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-12-11
dot icon03/01/2024
Total exemption full accounts made up to 2022-06-30
dot icon26/10/2023
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-10-26
dot icon10/10/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/05/2023
Notice of a court order ending Administration
dot icon18/04/2023
Administrator's progress report
dot icon29/12/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/12/2022
Result of meeting of creditors
dot icon14/12/2022
Statement of administrator's proposal
dot icon14/12/2022
Registered office address changed from 20 Air Street London W1B 5AN England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-12-14
dot icon05/12/2022
Statement of affairs with form AM02SOA
dot icon05/12/2022
Statement of administrator's proposal
dot icon11/10/2022
Appointment of an administrator
dot icon28/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon11/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/11/2020
Previous accounting period shortened from 2021-03-31 to 2020-06-30
dot icon20/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon07/07/2020
Change of details for Mr Charles Stacy Muirhead as a person with significant control on 2019-12-05
dot icon22/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/03/2020
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon07/01/2020
Resolutions
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-05
dot icon05/09/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-04
dot icon19/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Change of details for Mr Charles Stacy Muirhead as a person with significant control on 2019-03-04
dot icon29/07/2019
Resolutions
dot icon24/07/2019
Confirmation statement made on 2019-06-18 with updates
dot icon23/07/2019
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon22/07/2019
Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon22/07/2019
Change of details for Mr Charles Stacy Muirhead as a person with significant control on 2019-03-04
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon01/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon07/08/2018
Confirmation statement made on 2018-06-18 with updates
dot icon03/08/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon23/07/2018
Registered office address changed from 5th Floor Berners House 47-48 Berners Street London W1T 3NF to 20 Air Street London W1B 5AN on 2018-07-23
dot icon23/07/2018
Termination of appointment of Eriska Secretaries Limited as a secretary on 2018-07-20
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Change of details for Mr Charles Stacy Muirhead as a person with significant control on 2017-04-05
dot icon20/02/2018
Notification of Charles Stacy Muirhead as a person with significant control on 2016-04-06
dot icon14/02/2018
Second filing of Confirmation Statement dated 18/06/2017
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-04-05
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-09-25
dot icon22/01/2018
Resolutions
dot icon22/01/2018
Resolutions
dot icon19/01/2018
Appointment of Eriska Secretaries Limited as a secretary on 2018-01-10
dot icon03/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-05
dot icon27/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-04
dot icon27/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-04
dot icon22/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon13/05/2016
Sub-division of shares on 2016-04-04
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon09/05/2016
Change of share class name or designation
dot icon09/05/2016
Registered office address changed from 35 Palace Court Road London W2 4LS United Kingdom to 5th Floor Berners House 47-48 Berners Street London W1T 3NF on 2016-05-09
dot icon27/04/2016
Resolutions
dot icon22/12/2015
Certificate of change of name
dot icon18/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muirhead, Charles Stacy
Director
18/06/2015 - Present
13

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About COGNITIONX LTD

COGNITIONX LTD is an(a) Liquidation company incorporated on 18/06/2015 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIONX LTD?

toggle

COGNITIONX LTD is currently Liquidation. It was registered on 18/06/2015 .

Where is COGNITIONX LTD located?

toggle

COGNITIONX LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does COGNITIONX LTD do?

toggle

COGNITIONX LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COGNITIONX LTD?

toggle

The latest filing was on 10/01/2025: Notice of completion of voluntary arrangement.