Cognatum Property Limited WALLINGFORD


Cognatum Property started in year 2005 as Private Limited Company with registration number 05366842. The Cognatum Property company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wallingford at Pipe House. Postal code: OX10 9BS. Since Wed, 27th Aug 2008 Cognatum Property Limited is no longer carrying the name Tbts.

The firm has 2 directors, namely Nicola S., Guy M.. Of them, Guy M. has been with the company the longest, being appointed on 16 February 2005 and Nicola S. has been with the company for the least time - from 13 February 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cognatum Property Limited Address / Contact

Office Address Pipe House
Office Address2 Lupton Road
Town Wallingford
Post code OX10 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05366842
Date of Incorporation Wed, 16th Feb 2005
Industry Real estate agencies
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Nicola S.

Position: Director

Appointed: 13 February 2020

Guy M.

Position: Director

Appointed: 16 February 2005

Richard W.

Position: Director

Appointed: 18 January 2021

Resigned: 02 January 2023

James G.

Position: Director

Appointed: 01 January 2018

Resigned: 11 January 2021

Peter W.

Position: Director

Appointed: 25 May 2017

Resigned: 11 January 2021

John L.

Position: Director

Appointed: 21 May 2015

Resigned: 21 October 2019

Andrew P.

Position: Director

Appointed: 15 February 2012

Resigned: 23 September 2013

Charles C.

Position: Director

Appointed: 22 August 2008

Resigned: 19 November 2014

Noel S.

Position: Director

Appointed: 22 August 2008

Resigned: 11 January 2021

Nicholas L.

Position: Director

Appointed: 22 August 2008

Resigned: 28 February 2011

Alan C.

Position: Secretary

Appointed: 22 June 2005

Resigned: 22 August 2008

Alan C.

Position: Director

Appointed: 08 March 2005

Resigned: 22 August 2008

Henry T.

Position: Director

Appointed: 16 February 2005

Resigned: 12 August 2020

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 February 2005

Resigned: 16 February 2005

Philip S.

Position: Director

Appointed: 16 February 2005

Resigned: 14 November 2019

Guy M.

Position: Secretary

Appointed: 16 February 2005

Resigned: 22 June 2005

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2005

Resigned: 16 February 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Cognatum Estates Limited from Wallingford, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Noel S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Guy M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cognatum Estates Limited

Pipe House Lupton Road, Wallingford, OX10 9BS, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered England And Wales
Registration number 06671995
Notified on 11 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Noel S.

Notified on 11 January 2021
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Guy M.

Notified on 11 January 2021
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Henry T.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: significiant influence or control

Company previous names

Tbts August 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111 53986 50881 23982 17279 795183 8488 74715 625
Current Assets136 796112 992108 910106 172166 889263 08962 033119 374
Debtors25 25726 48427 67124 00087 09479 24153 286103 749
Net Assets Liabilities99 09180 37080 49880 33380 377   
Other Debtors14824610 6792 00563 18930 00044 06612 109
Property Plant Equipment7 4444 7305 9672 424757   
Other
Accumulated Depreciation Impairment Property Plant Equipment17 07719 79124 90828 83431 30632 06332 063 
Additions Other Than Through Business Combinations Property Plant Equipment  6 354     
Average Number Employees During Period55433355
Cancellation Subscribed Capital Decrease In Equity3 080       
Comprehensive Income Expense90 64421 279      
Corporation Tax Payable14 9215 8524 389     
Creditors43 72836 46134 13627 80287 269260 529245 499361 183
Depreciation Rate Used For Property Plant Equipment 2033     
Dividends Paid 40 000      
Income Expense Recognised Directly In Equity-3 080-40 000      
Increase From Depreciation Charge For Year Property Plant Equipment 2 7145 1173 9262 472757  
Net Current Assets Liabilities93 06876 53174 77478 37079 6202 560-183 466-241 809
Other Creditors17 24424 13523 06911 27547 872229 292227 356301 302
Other Taxation Social Security Payable11 5636 47411 06716 52738 70730 3605 05159 881
Profit Loss90 64421 279      
Property Plant Equipment Gross Cost 24 52130 87531 25832 06332 06332 063 
Provisions For Liabilities Balance Sheet Subtotal 891243461    
Taxation Including Deferred Taxation Balance Sheet Subtotal1 421891      
Total Assets Less Current Liabilities100 51281 26180 74180 79480 3772 560-183 466-241 809
Trade Debtors Trade Receivables25 10926 23816 99221 99523 90549 2419 22091 640
Total Additions Including From Business Combinations Property Plant Equipment   383805   
Trade Creditors Trade Payables    69087713 092 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements