COGNOISETTE LIMITED

Register to unlock more data on OkredoRegister

COGNOISETTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04363348

Incorporation date

30/01/2002

Size

Full

Contacts

Registered address

Registered address

Meadow Lane, C/O I Holland Limited, Long Eaton, Nottingham NG10 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2002)
dot icon06/12/2025
Termination of appointment of Javier Raposo as a director on 2025-11-25
dot icon06/12/2025
Appointment of Mr Andrew Thomas Lister as a director on 2025-11-25
dot icon03/12/2025
Full accounts made up to 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon07/01/2025
Full accounts made up to 2024-07-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon11/01/2024
Full accounts made up to 2023-07-31
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon05/01/2023
Full accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/04/2022
Director's details changed for Mr Robert Chatwin on 2022-03-09
dot icon17/12/2021
Full accounts made up to 2021-07-31
dot icon25/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon14/01/2021
Change of details for Gellaw 199 Limited as a person with significant control on 2016-04-06
dot icon18/12/2020
Termination of appointment of John Michael Woloszczak as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Stephen Ivan Deakin as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of Christopher Clive Prideaux as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of David Gary Hinds as a director on 2020-12-17
dot icon18/12/2020
Appointment of Mr Javier Raposo as a director on 2020-12-17
dot icon18/12/2020
Termination of appointment of David Gary Hinds as a secretary on 2020-12-17
dot icon18/12/2020
Appointment of Mr Robert Chatwin as a director on 2020-12-17
dot icon11/11/2020
Full accounts made up to 2020-07-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/12/2019
Full accounts made up to 2019-07-31
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/01/2019
Full accounts made up to 2018-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon02/11/2017
Full accounts made up to 2017-07-31
dot icon28/09/2017
Termination of appointment of Trevor Martin Higgins as a director on 2017-09-16
dot icon07/04/2017
Full accounts made up to 2016-07-31
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-07-31
dot icon26/05/2015
Appointment of Mr John Michael Woloszczak as a director on 2015-05-05
dot icon28/04/2015
Current accounting period extended from 2015-07-29 to 2015-07-31
dot icon22/04/2015
Satisfaction of charge 3 in full
dot icon10/04/2015
Full accounts made up to 2014-07-31
dot icon26/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2013-07-31
dot icon14/10/2013
Termination of appointment of Geoffrey Fothergill as a director
dot icon07/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-07-31
dot icon27/09/2012
Auditor's resignation
dot icon17/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-07-31
dot icon15/04/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-07-31
dot icon01/09/2010
Resolutions
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/06/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon22/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon28/10/2009
Full accounts made up to 2009-07-31
dot icon22/05/2009
Return made up to 01/04/09; no change of members
dot icon12/05/2009
Director appointed david gray hinds
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Ad 22/04/09\gbp si [email protected]=31015.5\gbp ic 601685/632700.5\
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Appointment terminated secretary trevor higgins
dot icon12/05/2009
Director appointed christopher clive prideaux
dot icon12/05/2009
Secretary appointed david gary hinds
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2008
Full accounts made up to 2008-07-31
dot icon29/10/2008
Return made up to 30/01/08; no change of members
dot icon05/04/2008
Full accounts made up to 2007-07-31
dot icon15/05/2007
Return made up to 30/01/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-07-31
dot icon19/05/2006
Full accounts made up to 2005-07-31
dot icon02/09/2005
Return made up to 30/01/05; full list of members
dot icon15/12/2004
Full accounts made up to 2004-07-31
dot icon14/10/2004
£ ic 732335/585333 22/09/04 £ sr 147002@1=147002
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon22/04/2004
Director's particulars changed
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon02/12/2003
Full accounts made up to 2003-07-29
dot icon14/05/2003
Accounting reference date extended from 31/01/03 to 29/07/03
dot icon25/03/2003
Registered office changed on 25/03/03 from: meadow lane long eaton nottingham NG10 2GD
dot icon25/03/2003
Return made up to 30/01/03; full list of members
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
Statement of affairs
dot icon17/12/2002
Ad 04/07/02--------- £ si 732334@1=732334 £ ic 1/732335
dot icon16/10/2002
Director's particulars changed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Nc inc already adjusted 04/07/02
dot icon21/07/2002
Memorandum and Articles of Association
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon12/07/2002
Particulars of mortgage/charge
dot icon30/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Andrew Thomas
Director
25/11/2025 - Present
18
Chatwin, Robert
Director
17/12/2020 - Present
1
Raposo, Javier
Director
17/12/2020 - 25/11/2025
5

Persons with Significant Control

0

No PSC data available.

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 COGNOISETTE LIMITED

COGNOISETTE LIMITED is an(a) Active company incorporated on 30/01/2002 with the registered office located at Meadow Lane, C/O I Holland Limited, Long Eaton, Nottingham NG10 2GD. 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 COGNOISETTE LIMITED?

toggle

COGNOISETTE LIMITED is currently Active. It was registered on 30/01/2002 .

Where is COGNOISETTE LIMITED located?

toggle

COGNOISETTE LIMITED is registered at Meadow Lane, C/O I Holland Limited, Long Eaton, Nottingham NG10 2GD.

What does COGNOISETTE LIMITED do?

toggle

COGNOISETTE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COGNOISETTE LIMITED?

toggle

The latest filing was on 06/12/2025: Termination of appointment of Javier Raposo as a director on 2025-11-25.