COGNITIVE COMPUTING LIMITED

Register to unlock more data on OkredoRegister

COGNITIVE COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02996913

Incorporation date

01/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

5 Edward Close, Tarleton, Preston, Lancashire PR4 6NECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1994)
dot icon19/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/11/2025
Registered office address changed from 13a Duke Street Southport PR8 1LS England to 5 Edward Close Tarleton Preston Lancashire PR4 6NE on 2025-11-03
dot icon02/06/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon22/11/2024
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ to 13a Duke Street Southport PR8 1LS on 2024-11-22
dot icon29/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Director's details changed for Jeffrey Russell on 2012-10-22
dot icon21/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Director's details changed for Jeffrey Russell on 2011-11-25
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 01/12/08; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Registered office changed on 09/01/2009 from 4 church close, formby liverpool merseyside L37 3QF
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 01/12/07; full list of members
dot icon08/03/2007
Registered office changed on 08/03/07 from: suite 303 queens dock business c norfolk street liverpool L1 0BG
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 01/12/06; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: unit D55 brunswick small busines centre brunswick business park liverpool L3 4BD
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 01/12/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Return made up to 01/12/04; full list of members
dot icon25/01/2004
Return made up to 01/12/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 01/12/02; full list of members
dot icon02/01/2002
Return made up to 01/12/01; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/04/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 01/12/00; full list of members
dot icon22/11/2000
Director's particulars changed
dot icon22/11/2000
Location of register of members
dot icon01/02/2000
Director's particulars changed
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Return made up to 01/12/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/01/1999
Return made up to 01/12/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon06/01/1998
Return made up to 01/12/97; no change of members
dot icon06/01/1998
Registered office changed on 06/01/98 from: 6 silverbeech avenue liverpool L18 6JA
dot icon06/01/1997
Return made up to 01/12/96; no change of members
dot icon03/12/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Return made up to 01/12/95; full list of members
dot icon06/04/1995
Accounting reference date notified as 31/03
dot icon15/12/1994
Secretary resigned;new secretary appointed
dot icon15/12/1994
Director resigned;new director appointed
dot icon01/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.44K
-
0.00
99.00
-
2022
1
68.65K
-
0.00
205.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Jeffrey
Director
01/12/1994 - Present
-

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+
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 COGNITIVE COMPUTING LIMITED

COGNITIVE COMPUTING LIMITED is an(a) Active company incorporated on 01/12/1994 with the registered office located at 5 Edward Close, Tarleton, Preston, Lancashire PR4 6NE. 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 COGNITIVE COMPUTING LIMITED?

toggle

COGNITIVE COMPUTING LIMITED is currently Active. It was registered on 01/12/1994 .

Where is COGNITIVE COMPUTING LIMITED located?

toggle

COGNITIVE COMPUTING LIMITED is registered at 5 Edward Close, Tarleton, Preston, Lancashire PR4 6NE.

What does COGNITIVE COMPUTING LIMITED do?

toggle

COGNITIVE COMPUTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COGNITIVE COMPUTING LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-01 with no updates.