COGNITRAN LIMITED

Register to unlock more data on OkredoRegister

COGNITRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04235055

Incorporation date

14/06/2001

Size

Medium

Contacts

Registered address

Registered address

Imperium, Imperial Way, Reading, Berkshire RG2 0TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon17/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon13/05/2022
Full accounts made up to 2020-12-31
dot icon16/03/2022
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon15/11/2021
Termination of appointment of Benjamin Simon Schneider as a director on 2021-10-31
dot icon13/08/2021
Appointment of Mr David Roy Butterworth as a director on 2021-08-12
dot icon23/07/2021
Termination of appointment of Paul Richard Wyeth as a secretary on 2021-07-02
dot icon23/07/2021
Termination of appointment of Paul Richard Wyeth as a director on 2021-07-02
dot icon19/07/2021
Confirmation statement made on 2021-06-14 with updates
dot icon13/07/2021
Second filing of Confirmation Statement dated 2020-06-14
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon15/10/2020
Registered office address changed from Cognitran House the Street Hatfield Peverel Chelmsford Essex CM3 2EA England to Imperium Imperial Way Reading Berkshire RG2 0TD on 2020-10-15
dot icon15/06/2020
14/06/20 Statement of Capital gbp 14899
dot icon12/05/2020
Full accounts made up to 2019-06-30
dot icon21/04/2020
Termination of appointment of Paul Colin Goulbourn as a director on 2020-04-07
dot icon15/08/2019
Termination of appointment of Chee Kong Mok as a director on 2019-08-07
dot icon15/08/2019
Cessation of Chee Kong Mok as a person with significant control on 2019-08-07
dot icon15/08/2019
Appointment of Mr Paul Richard Wyeth as a director on 2019-08-07
dot icon15/08/2019
Termination of appointment of Richard Antony Barber as a director on 2019-08-07
dot icon15/08/2019
Notification of Snap-on Business Solutions Limited as a person with significant control on 2019-08-07
dot icon15/08/2019
Appointment of Mr David Ian Stott as a director on 2019-08-07
dot icon15/08/2019
Cessation of Paul Colin Goulbourn as a person with significant control on 2019-08-07
dot icon15/08/2019
Appointment of Mr Paul Richard Wyeth as a secretary on 2019-08-07
dot icon15/08/2019
Termination of appointment of Paul Colin Goulbourn as a secretary on 2019-08-07
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon24/05/2019
Change of details for Mr Chee Kong Mok as a person with significant control on 2019-05-24
dot icon24/05/2019
Director's details changed for Chee Kong Mok on 2019-05-24
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon11/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon02/06/2017
Director's details changed for Chee Kong Mok on 2017-05-24
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon13/02/2017
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Cognitran House the Street Hatfield Peverel Chelmsford Essex CM3 2EA on 2017-02-13
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon29/06/2016
Resolutions
dot icon14/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/02/2016
Appointment of Mr Richard Antony Barber as a director on 2016-02-08
dot icon23/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Director's details changed for Chee Kong Mok on 2015-06-15
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Director's details changed for Mr Benjamin Simon Schneider on 2013-10-25
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/03/2010
Registered office address changed from C/O Wilmer Cutler Pickering Hale & Dorr Llp Park Gate 25 Milton Park Oxford Oxfordshire OX14 4SH on 2010-03-01
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon13/07/2009
Return made up to 14/06/09; full list of members
dot icon01/06/2009
Nc inc already adjusted 11/05/09
dot icon01/06/2009
Resolutions
dot icon17/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/08/2008
Director appointed mr benjamin simon schneider
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 14/06/07; no change of members
dot icon30/04/2007
Location of register of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/07/2006
Return made up to 14/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 14/06/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 14/06/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 14/06/02; full list of members
dot icon26/11/2001
Ad 25/10/01--------- £ si 9998@1=9998 £ ic 1/9999
dot icon26/11/2001
Nc inc already adjusted 25/10/01
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Secretary resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon14/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-16 *

* during past year

Number of employees

50
2022
change arrow icon-81.79 % *

* during past year

Cash in Bank

£270,634.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
6.53M
-
0.00
1.49M
-
2022
50
8.95M
-
11.40M
270.63K
-
2022
50
8.95M
-
11.40M
270.63K
-

Employees

2022

Employees

50 Descended-24 % *

Net Assets(GBP)

8.95M £Ascended37.09 % *

Total Assets(GBP)

-

Turnover(GBP)

11.40M £Ascended- *

Cash in Bank(GBP)

270.63K £Descended-81.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butterworth, David Roy
Director
12/08/2021 - Present
2
Stott, David Ian
Director
07/08/2019 - Present
4
Wyeth, Paul Richard
Director
07/08/2019 - 02/07/2021
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

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

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

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About COGNITRAN LIMITED

COGNITRAN LIMITED is an(a) Active company incorporated on 14/06/2001 with the registered office located at Imperium, Imperial Way, Reading, Berkshire RG2 0TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITRAN LIMITED?

toggle

COGNITRAN LIMITED is currently Active. It was registered on 14/06/2001 .

Where is COGNITRAN LIMITED located?

toggle

COGNITRAN LIMITED is registered at Imperium, Imperial Way, Reading, Berkshire RG2 0TD.

What does COGNITRAN LIMITED do?

toggle

COGNITRAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COGNITRAN LIMITED have?

toggle

COGNITRAN LIMITED had 50 employees in 2022.

What is the latest filing for COGNITRAN LIMITED?

toggle

The latest filing was on 17/09/2025: Accounts for a medium company made up to 2024-12-31.