Cambridge Cognition Limited CAMBRIDGE


Cambridge Cognition started in year 2001 as Private Limited Company with registration number 04338746. The Cambridge Cognition company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Cambridge at Tunbridge Court Tunbridge Lane. Postal code: CB25 9TU. Since Wednesday 5th June 2002 Cambridge Cognition Limited is no longer carrying the name M&R 850.

Currently there are 3 directors in the the company, namely Stephen S., Matthew S. and Richard D.. In addition one secretary - Stephen S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambridge Cognition Limited Address / Contact

Office Address Tunbridge Court Tunbridge Lane
Office Address2 Bottisham
Town Cambridge
Post code CB25 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338746
Date of Incorporation Wed, 12th Dec 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Stephen S.

Position: Secretary

Appointed: 11 November 2022

Stephen S.

Position: Director

Appointed: 19 August 2022

Matthew S.

Position: Director

Appointed: 23 May 2019

Richard D.

Position: Director

Appointed: 28 January 2016

Michael H.

Position: Director

Appointed: 27 May 2021

Resigned: 01 November 2021

Michael H.

Position: Secretary

Appointed: 27 May 2021

Resigned: 01 November 2021

Steven P.

Position: Director

Appointed: 06 July 2015

Resigned: 23 May 2019

Nicholas W.

Position: Director

Appointed: 25 June 2014

Resigned: 27 May 2021

Nicholas K.

Position: Director

Appointed: 01 September 2013

Resigned: 22 April 2016

Michael B.

Position: Director

Appointed: 24 July 2012

Resigned: 08 February 2013

Edwin H.

Position: Director

Appointed: 01 March 2012

Resigned: 08 February 2013

Niklas H.

Position: Director

Appointed: 03 March 2011

Resigned: 08 February 2013

Ruth K.

Position: Director

Appointed: 01 October 2010

Resigned: 31 August 2013

David B.

Position: Secretary

Appointed: 01 August 2010

Resigned: 31 August 2013

Jane W.

Position: Director

Appointed: 01 January 2009

Resigned: 08 May 2014

Dba Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 01 August 2010

Andrew B.

Position: Director

Appointed: 01 March 2007

Resigned: 01 July 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 11 January 2005

Resigned: 01 April 2008

David B.

Position: Director

Appointed: 04 June 2004

Resigned: 31 August 2013

Mark R.

Position: Director

Appointed: 14 May 2004

Resigned: 13 January 2012

Eversecretary (no 2) Limited

Position: Secretary

Appointed: 19 March 2004

Resigned: 11 January 2005

Guy W.

Position: Director

Appointed: 25 June 2003

Resigned: 21 August 2009

Ernest H.

Position: Secretary

Appointed: 07 February 2003

Resigned: 19 March 2004

Martha F.

Position: Director

Appointed: 20 December 2002

Resigned: 14 May 2004

Ian H.

Position: Director

Appointed: 01 November 2002

Resigned: 09 April 2010

John A.

Position: Director

Appointed: 30 May 2002

Resigned: 20 December 2002

Jean H.

Position: Director

Appointed: 30 May 2002

Resigned: 09 September 2003

Ernest H.

Position: Director

Appointed: 30 May 2002

Resigned: 19 March 2004

Mark R.

Position: Director

Appointed: 30 May 2002

Resigned: 20 December 2002

David L.

Position: Director

Appointed: 30 May 2002

Resigned: 20 December 2002

Hamish M.

Position: Director

Appointed: 09 April 2002

Resigned: 01 November 2002

Alun J.

Position: Director

Appointed: 09 April 2002

Resigned: 07 February 2003

Alun J.

Position: Secretary

Appointed: 09 April 2002

Resigned: 07 February 2003

Thomas P.

Position: Director

Appointed: 12 December 2001

Resigned: 09 April 2002

Julie M.

Position: Secretary

Appointed: 12 December 2001

Resigned: 09 April 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Cambridge Cognition Holdings Plc from Cambridge, England. This PSC is categorised as "a public company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cambridge Cognition Holdings Plc

Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, CB25 9TU, England

Legal authority Uk Companies Acts
Legal form Public Company
Country registered England And Wales
Place registered England And Wales
Registration number 08211361
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M&R 850 June 5, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Memorandum and Articles of Association
filed on: 16th, October 2023
Free Download (6 pages)

Company search

Advertisements