COGNITIVE LABS LIMITED

Register to unlock more data on OkredoRegister

COGNITIVE LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08221288

Incorporation date

19/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

21 Carmelite Road, Aylesford ME20 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon18/04/2026
Confirmation statement made on 2025-09-22 with updates
dot icon18/11/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Registered office address changed from Suite 168, 30 st Dunstan’S Street Canterbury Kent CT2 8HG United Kingdom to 21 Carmelite Road Aylesford ME20 7FB on 2024-10-21
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon31/07/2021
Micro company accounts made up to 2020-09-30
dot icon18/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon18/10/2020
Change of details for Mr Oluseyi Adedokun as a person with significant control on 2020-10-18
dot icon18/10/2020
Registered office address changed from Suite 168 30 st Dunstan’S Street Canterbury Kent CT2 8HG United Kingdom to Suite 168, 30 st Dunstan’S Street Canterbury Kent CT2 8HG on 2020-10-18
dot icon18/10/2020
Director's details changed for Mr Oluseyi Adedokun on 2020-08-28
dot icon18/10/2020
Registered office address changed from Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX England to Suite 168 30 st Dunstan’S Street Canterbury Kent CT2 8HG on 2020-10-18
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon20/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon19/08/2019
Registered office address changed from Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX England to Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX on 2019-08-19
dot icon16/08/2019
Registered office address changed from Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX England to Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX on 2019-08-16
dot icon16/08/2019
Registered office address changed from Unit 3 Merchant, Evegate Business Park Evegate Business Park Smeeth Ashford TN25 6SX England to Unit 3 Merchant Evegate Business Park Smeeth Ashford TN25 6SX on 2019-08-16
dot icon15/08/2019
Director's details changed for Mr Oluseyi Adedokun on 2019-08-15
dot icon15/08/2019
Change of details for Mr Oluseyi Adedokun as a person with significant control on 2019-08-15
dot icon15/08/2019
Registered office address changed from 21 Carmelite Road Kent ME20 7FB England to Unit 3 Merchant, Evegate Business Park Evegate Business Park Smeeth Ashford TN25 6SX on 2019-08-15
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon28/09/2018
Termination of appointment of Fifelomo Taibat Fashola as a director on 2018-09-28
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/05/2018
Resolutions
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon13/11/2017
Notification of Oluseyi Adedokun as a person with significant control on 2016-04-07
dot icon13/11/2017
Confirmation statement made on 2017-09-19 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/05/2016
Registered office address changed from 13 Larkin Close Kent ME2 4SA to 21 Carmelite Road Kent ME20 7FB on 2016-05-06
dot icon25/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon07/09/2013
Appointment of Miss Fifelomo Fashola as a director
dot icon12/07/2013
Registered office address changed from 7 Church Green Rochester Kent ME2 4HE England on 2013-07-12
dot icon19/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.42K
-
0.00
-
-
2022
1
18.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adedokun, Oluseyi
Director
19/09/2012 - Present
3
Fashola, Fifelomo Taibat
Director
07/09/2013 - 28/09/2018
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNITIVE LABS LIMITED

COGNITIVE LABS LIMITED is an(a) Active company incorporated on 19/09/2012 with the registered office located at 21 Carmelite Road, Aylesford ME20 7FB. 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 LABS LIMITED?

toggle

COGNITIVE LABS LIMITED is currently Active. It was registered on 19/09/2012 .

Where is COGNITIVE LABS LIMITED located?

toggle

COGNITIVE LABS LIMITED is registered at 21 Carmelite Road, Aylesford ME20 7FB.

What does COGNITIVE LABS LIMITED do?

toggle

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

What is the latest filing for COGNITIVE LABS LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2025-09-22 with updates.