COGNITIV LTD

Register to unlock more data on OkredoRegister

COGNITIV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746617

Incorporation date

11/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aspect House 4 Ulley Road, Kennington, Ashford TN24 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon28/11/2025
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Aspect House 4 Ulley Road Kennington Ashford TN24 9HT
dot icon27/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon16/11/2022
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Change of name notice
dot icon02/03/2020
Cessation of Steve Peter Garnett as a person with significant control on 2020-02-27
dot icon25/11/2019
Registered office address changed from Aspect House, 4 Ulley Road Kennington Ashford TN24 9HT England to Aspect House 4 Ulley Road Kennington Ashford TN24 9HT on 2019-11-25
dot icon25/11/2019
Registered office address changed from Unit 12, Oak Trees Business Centre Orbital Park Sevington Ashford TN24 0SQ England to Aspect House, 4 Ulley Road Kennington Ashford TN24 9HT on 2019-11-25
dot icon22/11/2019
Registered office address changed from Aspect House 4 Ulley Road Kennington Ashford Kent TN24 9HT to Unit 12, Oak Trees Business Centre Orbital Park Sevington Ashford TN24 0SQ on 2019-11-22
dot icon18/11/2019
Change of details for Mr Steve Peter Garnett as a person with significant control on 2017-11-12
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon18/11/2019
Change of details for Mr Eric Tiv as a person with significant control on 2017-11-12
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon01/11/2018
Registration of charge 067466170002, created on 2018-10-26
dot icon29/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/03/2014
Director's details changed for Mr Steve Peter Garnett on 2014-02-01
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon12/11/2013
Director's details changed for Mr Eric Tiv on 2012-12-01
dot icon12/11/2013
Secretary's details changed for Steve Garnett on 2012-12-01
dot icon12/11/2013
Director's details changed for Mr Steve Peter Garnett on 2012-12-01
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon27/11/2012
Director's details changed for Mr Eric Tiv on 2012-03-12
dot icon27/11/2012
Director's details changed for Mr Steve Peter Garnett on 2012-03-12
dot icon22/03/2012
Appointment of Mr Steve Peter Garnett as a director
dot icon22/03/2012
Appointment of Mr Eric Tiv as a director
dot icon22/03/2012
Termination of appointment of Lyn Garnett as a director
dot icon19/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/02/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon07/02/2012
Termination of appointment of Steve Garnett as a director
dot icon07/02/2012
Appointment of Mrs Lyn Esther Melanie Garnett as a director
dot icon07/02/2012
Termination of appointment of Eric Tiv as a director
dot icon16/12/2011
Register inspection address has been changed from Suite 6, Caxton House Wellesley Road Ashford Kent TN24 8ET United Kingdom
dot icon17/11/2011
Registered office address changed from Suite 6 Caxton House, Wellesley Road Ashford TN24 8ET United Kingdom on 2011-11-17
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon16/12/2009
Register inspection address has been changed
dot icon16/12/2009
Director's details changed for Mr Eric Tiv on 2009-10-01
dot icon16/12/2009
Director's details changed for Mr Steve Peter Garnett on 2009-10-01
dot icon16/12/2009
Secretary's details changed for Steve Garnett on 2009-10-01
dot icon11/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-5.31 % *

* during past year

Cash in Bank

£3,476.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.63K
-
0.00
3.67K
-
2022
0
164.88K
-
0.00
3.48K
-
2022
0
164.88K
-
0.00
3.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

164.88K £Descended-3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.48K £Descended-5.31 % *

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
Garnett, Steve Peter
Director
12/03/2012 - Present
8
Tiv, Eric
Director
12/03/2012 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNITIV LTD

COGNITIV LTD is an(a) Active company incorporated on 11/11/2008 with the registered office located at Aspect House 4 Ulley Road, Kennington, Ashford TN24 9HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIV LTD?

toggle

COGNITIV LTD is currently Active. It was registered on 11/11/2008 .

Where is COGNITIV LTD located?

toggle

COGNITIV LTD is registered at Aspect House 4 Ulley Road, Kennington, Ashford TN24 9HT.

What does COGNITIV LTD do?

toggle

COGNITIV LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COGNITIV LTD?

toggle

The latest filing was on 28/11/2025: Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Aspect House 4 Ulley Road Kennington Ashford TN24 9HT.