COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

Register to unlock more data on OkredoRegister

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04997211

Incorporation date

16/12/2003

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2003)
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Termination of appointment of Ian Patrick David Mcbrinn as a director on 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/02/2025
Change of details for Cognizant Worldwide Limited as a person with significant control on 2023-01-12
dot icon13/01/2025
Second filing of Confirmation Statement dated 2016-12-16
dot icon05/01/2025
Full accounts made up to 2023-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon13/03/2024
Certificate of change of name
dot icon03/03/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon31/01/2024
Certificate of change of name
dot icon31/01/2024
Full accounts made up to 2021-12-31
dot icon31/01/2024
Administrative restoration application
dot icon31/01/2024
Full accounts made up to 2022-12-31
dot icon17/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon30/03/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon12/01/2023
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2023-01-12
dot icon09/01/2023
Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BD to 280 Bishopsgate London EC2M 4RB on 2023-01-09
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon28/09/2022
Full accounts made up to 2020-12-31
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Termination of appointment of Harry Harold Demas as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Simon White as a secretary on 2021-12-14
dot icon07/01/2022
Appointment of Elisa De Rocca-Serra as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mr Ian Patrick David Mcbrinn as a director on 2021-12-31
dot icon07/01/2022
Termination of appointment of Simon Francis White as a director on 2021-12-14
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon28/01/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon28/10/2020
Director's details changed for Mr Simon Francis White on 2020-08-01
dot icon28/10/2020
Director's details changed for Mr Harry Harold Demas on 2020-09-01
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon04/12/2019
Full accounts made up to 2018-12-31
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon12/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon04/10/2017
Director's details changed for Mr Harry Harold Demas on 2017-07-01
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon15/12/2016
Appointment of Harry Harold Demas as a director on 2016-12-07
dot icon14/12/2016
Termination of appointment of Steven Erik Schwartz as a director on 2016-12-07
dot icon11/08/2016
Register inspection address has been changed from 21 st Thomas Street Bristol BS1 6JS to Suite a 6 Honduras Street London EC1Y 0th
dot icon10/08/2016
Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
dot icon15/04/2016
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 21 st Thomas Street Bristol BS1 6JS
dot icon15/04/2016
Register(s) moved to registered inspection location 21 st Thomas Street Bristol BS1 6JS
dot icon08/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon06/08/2015
Termination of appointment of Jason Banta Sabat as a director on 2015-07-27
dot icon23/02/2015
Full accounts made up to 2014-03-31
dot icon14/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/06/2014
Appointment of Simon Francis White as a director
dot icon22/05/2014
Termination of appointment of Sanjiv Gossain as a director
dot icon17/04/2014
Certificate of change of name
dot icon17/04/2014
Change of name notice
dot icon21/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon14/01/2014
Appointment of Jason Banta Sabat as a director
dot icon13/01/2014
Termination of appointment of Jonathan Olefson as a director
dot icon13/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Steven Erik Schwartz on 2014-01-10
dot icon12/03/2013
Group of companies' accounts made up to 2012-03-31
dot icon03/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Gordon Coburn as a director
dot icon08/05/2012
Group of companies' accounts made up to 2011-03-31
dot icon17/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon17/02/2012
Secretary's details changed for Mr Simon White on 2011-12-16
dot icon17/02/2012
Director's details changed for Mr Sanjiv Gossain on 2011-12-16
dot icon16/06/2011
Registered office address changed from 1 Kingdom Street Paddington Central London W2 6BA on 2011-06-16
dot icon04/05/2011
Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4SP United Kingdom on 2011-05-04
dot icon18/03/2011
Register(s) moved to registered inspection location
dot icon18/03/2011
Registered office address changed from 12 Appold Street London EC2A 2AW on 2011-03-18
dot icon18/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon18/03/2011
Register inspection address has been changed from 12 Appold Street London EC2A 2AW United Kingdom
dot icon24/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon24/05/2010
Appointment of Mr Gordon James Coburn as a director
dot icon24/05/2010
Appointment of Mr Jonathan Olefson as a director
dot icon24/05/2010
Appointment of Mr Simon White as a secretary
dot icon24/05/2010
Appointment of Mr Steven Erik Schwartz as a director
dot icon24/05/2010
Appointment of Mr Sanjiv Gossain as a director
dot icon20/05/2010
Termination of appointment of Peter Hutchison as a director
dot icon20/05/2010
Termination of appointment of Phil Dunmore as a director
dot icon20/05/2010
Termination of appointment of John White as a director
dot icon20/05/2010
Termination of appointment of Jason Knight as a director
dot icon20/05/2010
Termination of appointment of Jason Knight as a secretary
dot icon20/05/2010
Termination of appointment of Simon Rawling as a director
dot icon20/05/2010
Termination of appointment of Philip Peel as a director
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-05-07
dot icon29/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2009
Director's details changed for Mr Jason Knight on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr John White on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr Phil Dunmore on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr Peter Hutchison on 2009-12-16
dot icon17/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon17/12/2009
Director's details changed for Simon Rawling on 2009-12-16
dot icon17/12/2009
Director's details changed for Mr Philip Stuart Peel on 2009-12-16
dot icon17/12/2009
Register inspection address has been changed
dot icon01/07/2009
Director appointed mr john white
dot icon12/06/2009
Ad 15/05/09\gbp si [email protected]=2500\gbp ic 10002/12502\
dot icon07/06/2009
Group of companies' accounts made up to 2009-03-31
dot icon26/05/2009
Director appointed mr philip dunmore
dot icon26/05/2009
Director appointed mr peter hutchison
dot icon20/05/2009
Nc inc already adjusted 15/05/09
dot icon20/05/2009
Resolutions
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2009
Director and secretary's change of particulars / jason knight / 01/01/2009
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Return made up to 16/12/08; full list of members
dot icon04/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/07/2008
Appointment terminated director david simmons
dot icon19/12/2007
Return made up to 16/12/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon11/12/2007
Resolutions
dot icon07/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 16/12/06; full list of members
dot icon04/01/2007
New director appointed
dot icon14/07/2006
Full accounts made up to 2006-03-31
dot icon17/05/2006
Secretary resigned;director resigned
dot icon17/05/2006
New secretary appointed
dot icon24/01/2006
Return made up to 16/12/05; full list of members
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Nc inc already adjusted 15/09/05
dot icon28/09/2005
Resolutions
dot icon19/09/2005
Registered office changed on 19/09/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ
dot icon25/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 16/12/04; full list of members
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Ad 17/12/04--------- £ si [email protected]
dot icon29/12/2004
Nc inc already adjusted 17/12/04
dot icon29/12/2004
Resolutions
dot icon17/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/08/2004
Ad 30/03/04--------- £ si [email protected]
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Registered office changed on 05/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Secretary resigned
dot icon16/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, John
Director
01/07/2009 - 07/05/2010
4
Dunmore, Phil
Director
22/05/2009 - 07/05/2010
2
ALPHA SECRETARIAL LIMITED
Nominee Secretary
16/12/2003 - 16/12/2003
1711
ALPHA DIRECT LIMITED
Nominee Director
16/12/2003 - 16/12/2003
1512
Gossain, Sanjiv
Director
07/05/2010 - 24/04/2014
19

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 COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED is an(a) Active company incorporated on 16/12/2003 with the registered office located at 280 Bishopsgate, London EC2M 4AG. 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 COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED?

toggle

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED is currently Active. It was registered on 16/12/2003 .

Where is COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED located?

toggle

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED do?

toggle

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED?

toggle

The latest filing was on 07/03/2026: Compulsory strike-off action has been discontinued.