Cognito Iq Limited LONDON ROAD


Founded in 2015, Cognito Iq, classified under reg no. 09872310 is an active company. Currently registered at C/o The Company Secretary Rivergate House RG14 2PZ, London Road the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th December 2015 Cognito Iq Limited is no longer carrying the name Aghoco 1356.

The firm has 4 directors, namely Phil R., Andrew M. and Christopher H. and others. Of them, David W. has been with the company the longest, being appointed on 10 December 2015 and Phil R. has been with the company for the least time - from 20 February 2024. As of 5 May 2024, there were 8 ex directors - Gary A., James D. and others listed below. There were no ex secretaries.

Cognito Iq Limited Address / Contact

Office Address C/o The Company Secretary Rivergate House
Office Address2 Newbury Business Park
Town London Road
Post code RG14 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09872310
Date of Incorporation Fri, 13th Nov 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Phil R.

Position: Director

Appointed: 20 February 2024

Andrew M.

Position: Director

Appointed: 31 August 2023

Christopher H.

Position: Director

Appointed: 18 March 2021

David W.

Position: Director

Appointed: 10 December 2015

Gary A.

Position: Director

Appointed: 18 March 2021

Resigned: 31 August 2023

James D.

Position: Director

Appointed: 18 March 2021

Resigned: 20 February 2024

Mandalay Real Estate Limited

Position: Corporate Director

Appointed: 01 August 2018

Resigned: 18 March 2021

John M.

Position: Director

Appointed: 27 July 2016

Resigned: 27 July 2020

Tony L.

Position: Director

Appointed: 18 December 2015

Resigned: 01 August 2018

Andrew S.

Position: Director

Appointed: 18 December 2015

Resigned: 18 March 2021

John P.

Position: Director

Appointed: 18 December 2015

Resigned: 18 March 2021

Laurent O.

Position: Director

Appointed: 10 December 2015

Resigned: 18 March 2021

A G Secretarial Limited

Position: Corporate Director

Appointed: 13 November 2015

Resigned: 10 December 2015

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 13 November 2015

Resigned: 10 December 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 13 November 2015

Resigned: 10 December 2015

Roger H.

Position: Director

Appointed: 13 November 2015

Resigned: 10 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Totalmobile Holdings Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private company limited by shares", 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 Sf Holdings Corp that put Little Rock, United States as the address. This PSC has a legal form of "a for profit corporation". This PSC . Then there is Icg Enterprise Trust Plc, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Totalmobile Holdings Limited

Pilot Point 21 Clarendon Road, Belfast, BT1 3BG, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered Northern Ireland Companies Registry
Registration number Ni037792
Notified on 18 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sf Holdings Corp

111 Center Street, Little Rock, Arkansas 72201, United States

Legal authority Us
Legal form For Profit Corporation
Country registered Arkansas
Place registered Usa
Registration number 100049063
Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: right to appoint and remove directors

Icg Enterprise Trust Plc

Juxon House St. Paul's Churchyard, London, EC4M 8BU, England

Legal authority Uk Companies Acts
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 1571089
Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Graphite Cpv Rov Lp

Berkeley Square House Berkeley Square, London, W1J 6BQ, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Lp016216
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: right to appoint and remove directors

Company previous names

Aghoco 1356 December 8, 2015

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 20th February 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements