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.
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 |
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 |
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 |
Aghoco 1356 | December 8, 2015 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 20th February 2024 filed on: 29th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy