COGNITIVE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

COGNITIVE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04011145

Incorporation date

08/06/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon26/02/2026
Final Gazette dissolved following liquidation
dot icon26/11/2025
Notice of move from Administration to Dissolution
dot icon26/11/2025
Administrator's progress report
dot icon11/08/2025
Statement of affairs with form AM02SOA
dot icon26/06/2025
Administrator's progress report
dot icon11/02/2025
Notice of deemed approval of proposals
dot icon21/01/2025
Statement of administrator's proposal
dot icon04/12/2024
Registered office address changed from 2nd Floor 82 King Street Manchester M2 4WQ England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2024-12-04
dot icon02/12/2024
Appointment of an administrator
dot icon30/08/2024
Secretary's details changed for Mr Roy Rowlands on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Roy Vincent Rowlands on 2024-08-29
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon15/08/2024
Termination of appointment of Heidi Joanne Rowlands as a director on 2024-08-15
dot icon15/08/2024
Cessation of Heidi Joanne Rowlands as a person with significant control on 2024-08-15
dot icon20/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/05/2019
Director's details changed for Mr Roy Vincent Rowlands on 2019-05-22
dot icon23/05/2019
Director's details changed for Mrs Heidi Joanne Rowlands on 2019-05-22
dot icon23/05/2019
Change of details for Mr Roy Vincent Rowlands as a person with significant control on 2019-05-22
dot icon23/05/2019
Change of details for Mrs Heidi Joanne Rowlands as a person with significant control on 2019-05-22
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Registered office address changed from 86 Deansgate Manchester M3 2ER to 2nd Floor 82 King Street Manchester M2 4WQ on 2015-12-14
dot icon22/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon29/06/2012
Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 2012-06-29
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Secretary's details changed for Roy Vincent Rowlands on 2011-07-05
dot icon11/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon28/05/2010
Director's details changed for Roy Vincent Rowlands on 2010-05-16
dot icon28/05/2010
Director's details changed for Heidi Joanne Rowlands on 2010-05-16
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/11/2009
Director's details changed for Roy Vincent Rowlands on 2009-10-29
dot icon08/11/2009
Director's details changed for Heidi Joanne Rowlands on 2009-10-29
dot icon19/05/2009
Return made up to 16/05/09; full list of members
dot icon20/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/06/2008
Return made up to 16/05/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/05/2007
Return made up to 16/05/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/06/2006
Return made up to 16/05/06; full list of members
dot icon08/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/06/2006
Director's particulars changed
dot icon07/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 16/05/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/07/2004
Return made up to 16/05/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/05/2003
Return made up to 16/05/03; full list of members
dot icon07/06/2002
Return made up to 08/06/02; full list of members
dot icon01/06/2002
New director appointed
dot icon01/06/2002
Secretary resigned
dot icon01/03/2002
New secretary appointed;new director appointed
dot icon05/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/01/2002
Director resigned
dot icon05/09/2001
Return made up to 08/06/01; full list of members
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Nc inc already adjusted 08/06/00
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Ad 08/06/00--------- £ si 1@1=1 £ ic 3/4
dot icon27/07/2000
Ad 08/06/00--------- £ si 2@1=2 £ ic 1/3
dot icon26/07/2000
Registered office changed on 26/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
Director resigned
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

30
2023
change arrow icon-87.27 % *

* during past year

Cash in Bank

£52,257.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/08/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
97.53K
-
0.00
346.61K
-
2022
24
6.56K
-
0.00
410.49K
-
2023
30
1.89K
-
0.00
52.26K
-
2023
30
1.89K
-
0.00
52.26K
-

Employees

2023

Employees

30 Ascended25 % *

Net Assets(GBP)

1.89K £Descended-71.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.26K £Descended-87.27 % *

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
Rowlands, Roy Vincent
Director
08/06/2000 - Present
8
Rowlands, Heidi Joanne
Director
21/05/2002 - 15/08/2024
8
Rowlands, Roy Vincent
Secretary
08/06/2000 - Present
-
DCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
08/06/2000 - 08/06/2000
2
DCS NOMINEES LIMITED
Nominee Director
08/06/2000 - 08/06/2000
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About COGNITIVE PUBLISHING LIMITED

COGNITIVE PUBLISHING LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIVE PUBLISHING LIMITED?

toggle

COGNITIVE PUBLISHING LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 26/02/2026.

Where is COGNITIVE PUBLISHING LIMITED located?

toggle

COGNITIVE PUBLISHING LIMITED is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does COGNITIVE PUBLISHING LIMITED do?

toggle

COGNITIVE PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does COGNITIVE PUBLISHING LIMITED have?

toggle

COGNITIVE PUBLISHING LIMITED had 30 employees in 2023.

What is the latest filing for COGNITIVE PUBLISHING LIMITED?

toggle

The latest filing was on 26/02/2026: Final Gazette dissolved following liquidation.