COGNITO LIMITED

Register to unlock more data on OkredoRegister

COGNITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723032

Incorporation date

15/06/1992

Size

Full

Contacts

Registered address

Registered address

C/O THE COMPANY SECRETARY, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire RG14 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1992)
dot icon10/11/2025
-
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Appointment of Mr David Critchley as a director on 2025-07-09
dot icon27/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon10/06/2025
Termination of appointment of Andrew John Murrell as a director on 2025-05-28
dot icon02/01/2025
Notification of Totalmobile Holdings Limited as a person with significant control on 2024-12-31
dot icon02/01/2025
Cessation of Cognito Iq Ltd as a person with significant control on 2024-12-31
dot icon28/11/2024
Director's details changed for Mr Phil Race on 2024-11-26
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon29/02/2024
Termination of appointment of James Darragh as a director on 2024-02-20
dot icon21/02/2024
Appointment of Mr Phil Race as a director on 2024-02-20
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Appointment of Mr Andrew John Murrell as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Gary Adams as a director on 2023-08-31
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon20/09/2021
Registration of charge 027230320013, created on 2021-09-13
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon25/03/2021
Satisfaction of charge 027230320012 in full
dot icon21/03/2021
Appointment of Mr Christopher Hornung as a director on 2021-03-18
dot icon21/03/2021
Appointment of Mr James Darragh as a director on 2021-03-18
dot icon21/03/2021
Appointment of Gary Adams as a director on 2021-03-18
dot icon21/03/2021
Termination of appointment of Andrew Stafford-Deitsch as a director on 2021-03-18
dot icon21/03/2021
Termination of appointment of John David William Pocock as a director on 2021-03-18
dot icon21/03/2021
Termination of appointment of Laurent Othacehe as a director on 2021-03-18
dot icon21/03/2021
Termination of appointment of Mark Comer as a director on 2021-03-18
dot icon22/02/2021
Second filing of Confirmation Statement dated 2018-06-05
dot icon22/02/2021
Second filing of Confirmation Statement dated 2017-06-05
dot icon10/08/2020
Termination of appointment of John Louis Rushton Melotte as a director on 2020-07-27
dot icon30/06/2020
Termination of appointment of David Michael Bochenski as a director on 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon01/06/2020
Full accounts made up to 2019-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon03/06/2019
Satisfaction of charge 027230320011 in full
dot icon03/06/2019
Satisfaction of charge 9 in full
dot icon03/06/2019
Satisfaction of charge 10 in full
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Appointment of Mr David Michael Bochenski as a director on 2019-03-26
dot icon09/10/2018
Director's details changed for Mr Andrew Stafford-Deitsch on 2018-10-09
dot icon09/10/2018
Director's details changed for Mr David Martyn Webb on 2018-10-09
dot icon06/08/2018
Termination of appointment of Tony Lonsdale as a director on 2018-08-01
dot icon12/07/2018
05/06/18 Statement of Capital gbp 1676310.435442
dot icon12/06/2018
Appointment of Mr Mark Comer as a director on 2018-06-01
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Clare Rolfe as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Clare Rolfe as a secretary on 2018-04-01
dot icon08/01/2018
Appointment of Mr John Louis Rushton Melotte as a director on 2018-01-01
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon01/06/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-11-10
dot icon09/12/2016
Resolutions
dot icon04/10/2016
Registration of charge 027230320012, created on 2016-09-19
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Gordon David Grender as a director on 2015-12-18
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon12/01/2016
Resolutions
dot icon23/11/2015
Termination of appointment of Stephen Mark Alderson as a director on 2015-11-19
dot icon28/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon23/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon06/05/2015
Registration of charge 027230320011, created on 2015-04-27
dot icon20/01/2015
Termination of appointment of Graeme Victor Miles as a director on 2014-12-31
dot icon19/12/2014
Purchase of own shares.
dot icon27/11/2014
Resolutions
dot icon18/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon29/04/2014
Memorandum and Articles of Association
dot icon29/04/2014
Resolutions
dot icon24/04/2014
Appointment of Mr Laurent Othacehe as a director
dot icon13/01/2014
Registered office address changed from Benham Valence Newbury Berkshire RG20 8LU on 2014-01-13
dot icon20/12/2013
Full accounts made up to 2013-09-30
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon17/09/2013
Resolutions
dot icon21/08/2013
Cancellation of shares. Statement of capital on 2013-08-21
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Purchase of own shares.
dot icon01/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/06/2013
Cancellation of shares. Statement of capital on 2013-06-27
dot icon25/06/2013
Termination of appointment of Jonathan Chevallier as a director
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon16/04/2013
Resolutions
dot icon14/01/2013
Purchase of own shares.
dot icon09/01/2013
Resolutions
dot icon28/12/2012
Full accounts made up to 2012-09-30
dot icon25/07/2012
Director's details changed for Andrew Stafford Deitsch on 2012-07-25
dot icon25/07/2012
Director's details changed for Graeme Victor Miles on 2012-07-25
dot icon25/07/2012
Director's details changed for Tony Lonsdale on 2012-07-25
dot icon25/07/2012
Director's details changed for Gordon David Grender on 2012-07-25
dot icon20/07/2012
Director's details changed for Stephen Mark Alderson on 2012-07-20
dot icon22/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon22/06/2012
Director's details changed for Mr John David William Pocock on 2012-06-22
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon15/12/2011
Full accounts made up to 2011-09-30
dot icon02/12/2011
Appointment of Mr David Martyn Webb as a director
dot icon23/09/2011
Director's details changed for John David William Pocock on 2011-09-13
dot icon27/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-03-08
dot icon09/02/2011
Appointment of Mr Jonathan Chevallier as a director
dot icon16/12/2010
Full accounts made up to 2010-09-30
dot icon13/12/2010
Director's details changed for John David William Pocock on 2010-12-01
dot icon24/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Clare Rolfe on 2010-06-01
dot icon23/06/2010
Director's details changed for Graeme Victor Miles on 2010-06-01
dot icon23/06/2010
Director's details changed for Clare Rolfe on 2010-06-01
dot icon23/06/2010
Director's details changed for Tony Lonsdale on 2010-06-01
dot icon23/06/2010
Director's details changed for Stephen Mark Alderson on 2010-06-01
dot icon26/04/2010
Cancellation of shares. Statement of capital on 2010-04-26
dot icon13/04/2010
Purchase of own shares.
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon29/03/2010
Resolutions
dot icon09/12/2009
Full accounts made up to 2009-09-30
dot icon09/06/2009
Return made up to 05/06/09; full list of members
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Resolutions
dot icon06/04/2009
Gbp ic 2050872.57524/1904706.05524\19/03/09\gbp sr [email protected]=145918.4\gbp sr [email protected]=248.12\
dot icon02/04/2009
Director's change of particulars / john pocock / 02/04/2009
dot icon24/03/2009
Gbp ic 2052715.97/2050872.57524\17/02/09\gbp sr [email protected]=873.96\gbp sr [email protected]=941.29476\gbp sr [email protected]=28.14\
dot icon13/03/2009
Resolutions
dot icon13/03/2009
Resolutions
dot icon03/03/2009
Return made up to 01/07/08; full list of members
dot icon01/12/2008
Full accounts made up to 2008-09-30
dot icon25/09/2008
Ad 22/09/08\gbp si [email protected]=356\gbp ic 2052359.97/2052715.97\
dot icon23/07/2008
Appointment terminated director john camilleri
dot icon01/07/2008
Return made up to 05/06/08; full list of members
dot icon07/05/2008
Gbp ic 2209837/2052359.66\02/04/08\gbp sr [email protected]=157142.9\gbp sr [email protected]=334.44\
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon11/02/2008
Ad 09/01/08--------- £ si [email protected]=473 £ ic 2209364/2209837
dot icon11/02/2008
Nc inc already adjusted 30/11/07
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon25/01/2008
S-div 23/01/08
dot icon12/12/2007
Full accounts made up to 2007-09-30
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon08/06/2007
Return made up to 05/06/07; full list of members
dot icon12/04/2007
New director appointed
dot icon15/01/2007
Full accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon20/02/2006
New director appointed
dot icon04/01/2006
Director's particulars changed
dot icon06/12/2005
Full accounts made up to 2005-09-30
dot icon22/08/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon27/06/2005
Nc inc already adjusted 12/05/05
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon14/06/2005
Ad 12/05/05--------- £ si [email protected] £ si [email protected]
dot icon06/06/2005
Return made up to 05/06/05; full list of members
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon12/01/2005
Full accounts made up to 2004-09-30
dot icon10/11/2004
New director appointed
dot icon17/06/2004
Return made up to 05/06/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-09-30
dot icon14/11/2003
Ad 22/10/03--------- £ si [email protected]=4235 £ ic 400000/404235
dot icon14/11/2003
S-div 22/10/03
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon14/11/2003
Resolutions
dot icon27/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon08/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon05/12/2002
Director resigned
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Auditor's resignation
dot icon31/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon24/06/2002
Return made up to 05/06/02; full list of members
dot icon17/05/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon19/12/2001
Full accounts made up to 2001-09-30
dot icon26/09/2001
Particulars of mortgage/charge
dot icon25/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon22/06/2001
Return made up to 15/06/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-09-30
dot icon07/11/2000
New director appointed
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon20/06/2000
Return made up to 15/06/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-09-30
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned;director resigned
dot icon06/07/1999
Return made up to 15/06/99; full list of members
dot icon19/05/1999
Director resigned
dot icon11/05/1999
Certificate of cancellation of share premium account
dot icon11/05/1999
Court order
dot icon13/04/1999
Resolutions
dot icon22/12/1998
Declaration of satisfaction of mortgage/charge
dot icon14/12/1998
New director appointed
dot icon12/11/1998
Full accounts made up to 1998-09-30
dot icon07/07/1998
Return made up to 15/06/98; full list of members
dot icon07/07/1998
New director appointed
dot icon11/04/1998
Full accounts made up to 1997-09-30
dot icon23/10/1997
Registered office changed on 23/10/97 from: newbury business park london rd newbury berkshire RG14 2PZ
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
Secretary resigned;director resigned
dot icon24/06/1997
Particulars of mortgage/charge
dot icon24/06/1997
Particulars of mortgage/charge
dot icon24/06/1997
Return made up to 15/06/97; full list of members
dot icon06/05/1997
Full accounts made up to 1996-09-30
dot icon12/03/1997
Particulars of mortgage/charge
dot icon17/02/1997
New director appointed
dot icon24/12/1996
Registered office changed on 24/12/96 from: aire house 12 swinegate leeds LS1 4AG
dot icon26/11/1996
Resolutions
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon29/09/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon10/08/1996
Declaration of satisfaction of mortgage/charge
dot icon09/08/1996
Nc inc already adjusted 30/07/96
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon01/07/1996
Return made up to 15/06/96; full list of members
dot icon15/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Director resigned
dot icon26/04/1996
New director appointed
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon30/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
Secretary resigned;director resigned
dot icon19/09/1995
Particulars of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon03/08/1995
Full accounts made up to 1994-09-30
dot icon21/06/1995
Return made up to 15/06/95; no change of members
dot icon26/05/1995
Particulars of mortgage/charge
dot icon26/04/1995
Director resigned
dot icon31/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Director resigned
dot icon17/06/1994
Return made up to 15/06/94; change of members
dot icon09/05/1994
S-div 04/05/94
dot icon09/05/1994
Ad 26/07/93--------- £ si [email protected]=49998 £ ic 2/50000
dot icon09/05/1994
Nc inc already adjusted 19/07/93
dot icon09/05/1994
Memorandum and Articles of Association
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon02/09/1993
New director appointed
dot icon02/09/1993
New director appointed
dot icon04/08/1993
Return made up to 15/06/93; full list of members
dot icon16/04/1993
Particulars of mortgage/charge
dot icon26/01/1993
Accounting reference date notified as 30/09
dot icon15/12/1992
Resolutions
dot icon20/11/1992
Director's particulars changed
dot icon16/11/1992
New director appointed
dot icon30/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Director resigned;new director appointed
dot icon13/10/1992
Particulars of mortgage/charge
dot icon29/09/1992
Certificate of change of name
dot icon15/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrell, Andrew John
Director
31/08/2023 - 28/05/2025
32
Hornung, Christopher
Director
18/03/2021 - Present
6
Critchley, David
Director
09/07/2025 - Present
18
Race, Phil
Director
20/02/2024 - Present
36
Adams, Gary
Director
18/03/2021 - 31/08/2023
9

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 COGNITO LIMITED

COGNITO LIMITED is an(a) Active company incorporated on 15/06/1992 with the registered office located at C/O THE COMPANY SECRETARY, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire RG14 2PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITO LIMITED?

toggle

COGNITO LIMITED is currently Active. It was registered on 15/06/1992 .

Where is COGNITO LIMITED located?

toggle

COGNITO LIMITED is registered at C/O THE COMPANY SECRETARY, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire RG14 2PZ.

What does COGNITO LIMITED do?

toggle

COGNITO LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COGNITO LIMITED?

toggle

The latest filing was on 10/11/2025: undefined.