COGNITIVE GROUP LIMITED

Register to unlock more data on OkredoRegister

COGNITIVE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06339553

Incorporation date

10/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Bevis Marks, London EC3A 7LNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon11/11/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon11/11/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon11/11/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-30
dot icon07/05/2025
Director's details changed for Mr Lloyd Gordon on 2022-08-03
dot icon07/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/02/2025
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon12/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon12/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon28/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon04/11/2024
Registered office address changed from 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU United Kingdom to 17 Bevis Marks London EC3A 7LN on 2024-11-04
dot icon04/11/2024
Director's details changed for Mrs Danielle Louise Potter on 2024-11-04
dot icon04/11/2024
Change of details for Focus Cloud Group Limited as a person with significant control on 2024-11-04
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon13/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/02/2024
Satisfaction of charge 063395530003 in full
dot icon20/02/2024
Satisfaction of charge 2 in full
dot icon21/11/2023
Appointment of Mrs Danielle Louise Potter as a director on 2023-11-01
dot icon02/11/2023
Registered office address changed from Queensbury House 1st Floor 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom to 3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU on 2023-11-02
dot icon02/11/2023
Change of details for Focus Cloud Group Limited as a person with significant control on 2023-11-02
dot icon21/09/2023
Termination of appointment of Andrew Spencer as a director on 2023-09-12
dot icon05/07/2023
Confirmation statement made on 2023-04-28 with updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon16/11/2022
Registered office address changed from 8th Floor Tower Point, 44 North Road Brighton BN1 1YR England to Queensbury House 1st Floor 106 Queens Road Brighton East Sussex BN1 3XF on 2022-11-16
dot icon23/08/2022
Appointment of Mr James Delderfield as a director on 2022-08-10
dot icon23/08/2022
Appointment of Mr Sean Patrick Gorman as a director on 2022-08-10
dot icon23/08/2022
Appointment of Mr Paul Knox as a director on 2022-08-10
dot icon09/08/2022
Resolutions
dot icon09/08/2022
Memorandum and Articles of Association
dot icon05/08/2022
Registration of charge 063395530004, created on 2022-08-03
dot icon04/08/2022
Registered office address changed from 4th Floor 2 Minster Court London EC3R 7BB United Kingdom to 8th Floor Tower Point, 44 North Road Brighton BN1 1YR on 2022-08-04
dot icon04/08/2022
Appointment of Mr Lloyd Gordon as a director on 2022-08-03
dot icon04/08/2022
Appointment of Mr Andrew Spencer as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Carl John Turner as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Jonathan Gregory Keen as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Paul Knox as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Sean Patrick Gorman as a director on 2022-08-03
dot icon04/08/2022
Notification of Focus Cloud Group Limited as a person with significant control on 2022-08-03
dot icon04/08/2022
Cessation of Jonathan Gregory Keen as a person with significant control on 2022-08-03
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon28/07/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/03/2022
Cancellation of shares. Statement of capital on 2008-11-11
dot icon28/03/2022
Purchase of own shares.
dot icon24/03/2022
Statement of capital following an allotment of shares on 2008-04-10
dot icon23/03/2022
Change of share class name or designation
dot icon23/03/2022
Second filing of the annual return made up to 2011-08-10
dot icon24/01/2022
Group of companies' accounts made up to 2021-08-31
dot icon07/12/2021
Statement of company's objects
dot icon07/12/2021
Memorandum and Articles of Association
dot icon07/12/2021
Resolutions
dot icon30/11/2021
Change of share class name or designation
dot icon28/07/2021
Termination of appointment of Danielle Louise Potter as a director on 2021-07-28
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/01/2021
Group of companies' accounts made up to 2020-08-31
dot icon22/05/2020
Group of companies' accounts made up to 2019-08-31
dot icon07/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon01/11/2019
Appointment of Mr Paul Knox as a director on 2019-09-01
dot icon10/09/2019
Change of details for Mr Jonathan Gregory Keen as a person with significant control on 2019-09-02
dot icon10/09/2019
Director's details changed for Mrs Danielle Louise Potter on 2019-09-02
dot icon10/09/2019
Director's details changed for Mr Sean Patrick Gorman on 2019-09-02
dot icon10/09/2019
Registered office address changed from , Albert House 256 - 260 Old Street, London, EC1V 9DD, England to 4th Floor 2 Minster Court London EC3R 7BB on 2019-09-10
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon01/05/2019
Director's details changed for Mrs Danielle Louise Potter on 2018-05-31
dot icon15/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/05/2018
Appointment of Mr Sean Patrick Gorman as a director on 2018-05-15
dot icon15/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon15/05/2018
Change of details for Mr Jonathan Gregory Keen as a person with significant control on 2018-04-01
dot icon15/05/2018
Director's details changed for Mr Jonathan Gregory Keen on 2018-04-01
dot icon02/05/2018
Change of details for Mr Jonathan Gregory Keen as a person with significant control on 2017-10-12
dot icon22/02/2018
Appointment of Mrs Danielle Louise Potter as a director on 2018-02-22
dot icon20/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/10/2017
Registered office address changed from , Albert House 256 - 2560 Old Street, London, EC1V 9DD, England to 4th Floor 2 Minster Court London EC3R 7BB on 2017-10-12
dot icon12/10/2017
Registered office address changed from , the Euston Office One Euston Square, 40 Melton Street, London, NW1 2FD to 4th Floor 2 Minster Court London EC3R 7BB on 2017-10-12
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/05/2017
Director's details changed for Mr Jonathan Gregory Keen on 2017-04-25
dot icon08/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon26/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Jonathan Gregory Keen on 2016-04-28
dot icon18/01/2016
Amended total exemption full accounts made up to 2015-08-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/05/2015
Amended total exemption full accounts made up to 2014-08-31
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/10/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon20/05/2014
Appointment of Mr Carl John Turner as a director
dot icon25/03/2014
Registered office address changed from , 10-14 Accommodation Road, London, NW11 8ED, England on 2014-03-25
dot icon10/01/2014
Registered office address changed from , 35-37 Grosvenor Gardens, Belgravia, London, SW1W 0BS on 2014-01-10
dot icon03/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Registration of charge 063395530003
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/11/2012
Director's details changed for Mr Jonathan Gregory Keen on 2011-09-10
dot icon02/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon04/04/2012
Duplicate mortgage certificatecharge no:1
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/03/2011
Director's details changed for Mr Jonathan Keen on 2011-02-17
dot icon27/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon26/08/2010
Change of share class name or designation
dot icon26/08/2010
Sub-division of shares on 2010-08-16
dot icon26/08/2010
Resolutions
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/10/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/05/2009
Accounting reference date shortened from 31/01/2009 to 31/08/2008
dot icon12/11/2008
Appointment terminated secretary keith gentry
dot icon10/11/2008
Return made up to 10/08/08; full list of members
dot icon16/09/2008
Accounting reference date extended from 31/08/2008 to 31/01/2009
dot icon16/09/2008
Registered office changed on 16/09/2008 from, unit 150, imperial court, exchange street east, liverpool, L2 3AB
dot icon10/04/2008
Secretary appointed keith gentry
dot icon10/04/2008
Appointment terminated secretary coddan secretary service LIMITED
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director resigned
dot icon10/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon+40.21 % *

* during past year

Cash in Bank

£1,662,072.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.66M
-
0.00
1.19M
-
2022
28
2.46M
-
0.00
1.66M
-
2022
28
2.46M
-
0.00
1.66M
-

Employees

2022

Employees

28 Ascended0 % *

Net Assets(GBP)

2.46M £Ascended48.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Ascended40.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorman, Sean Patrick
Director
10/08/2022 - Present
2
Gorman, Sean Patrick
Director
15/05/2018 - 03/08/2022
2
Knox, Paul
Director
10/08/2022 - Present
-
Spencer, Andrew
Director
03/08/2022 - 12/09/2023
9
Gordon, Lloyd
Director
03/08/2022 - Present
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COGNITIVE GROUP LIMITED

COGNITIVE GROUP LIMITED is an(a) Active company incorporated on 10/08/2007 with the registered office located at 17 Bevis Marks, London EC3A 7LN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIVE GROUP LIMITED?

toggle

COGNITIVE GROUP LIMITED is currently Active. It was registered on 10/08/2007 .

Where is COGNITIVE GROUP LIMITED located?

toggle

COGNITIVE GROUP LIMITED is registered at 17 Bevis Marks, London EC3A 7LN.

What does COGNITIVE GROUP LIMITED do?

toggle

COGNITIVE GROUP LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does COGNITIVE GROUP LIMITED have?

toggle

COGNITIVE GROUP LIMITED had 28 employees in 2022.

What is the latest filing for COGNITIVE GROUP LIMITED?

toggle

The latest filing was on 11/11/2025: Notice of agreement to exemption from audit of accounts for period ending 30/03/25.