COGNIZ CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

COGNIZ CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034043

Incorporation date

20/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 Pascal Crescent, Shinfield, Reading RG2 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon04/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 15 Pascal Crescent Shinfield Reading RG2 9FP on 2025-03-24
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/11/2019
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2019-11-04
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Amended accounts made up to 2012-12-31
dot icon06/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Jaipal Singh Yadav on 2013-11-03
dot icon06/11/2013
Director's details changed for Mrs Geeta Rani Yadav on 2013-11-03
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2011
Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 2011-07-06
dot icon26/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon26/01/2011
Appointment of Mrs Geeta Rani Yadav as a director
dot icon16/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Director's details changed for Mr Jaipal Singh on 2010-05-19
dot icon05/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon05/12/2009
Registered office address changed from 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP on 2009-12-05
dot icon05/12/2009
Director's details changed for Jaipal Singh on 2009-12-05
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated secretary geeta rani
dot icon16/01/2009
Return made up to 20/12/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 11 corinthian close hatch warren basingstoke RG22 4TN
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 20/12/07; full list of members
dot icon20/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
298.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Yadav, Geeta Rani
Director
01/01/2010 - Present
-
Yadav, Jaipal Singh, Mr.
Director
20/12/2006 - Present
-

Persons with Significant Control

1
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 COGNIZ CONSULTANCY LIMITED

COGNIZ CONSULTANCY LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 15 Pascal Crescent, Shinfield, Reading RG2 9FP. There are currently 2 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 COGNIZ CONSULTANCY LIMITED?

toggle

COGNIZ CONSULTANCY LIMITED is currently Active. It was registered on 20/12/2006 .

Where is COGNIZ CONSULTANCY LIMITED located?

toggle

COGNIZ CONSULTANCY LIMITED is registered at 15 Pascal Crescent, Shinfield, Reading RG2 9FP.

What does COGNIZ CONSULTANCY LIMITED do?

toggle

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

What is the latest filing for COGNIZ CONSULTANCY LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-23 with no updates.