Cognatum Estates Limited WALLINGFORD


Cognatum Estates started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06671995. The Cognatum Estates company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wallingford at Pipe House. Postal code: OX10 9BS. Since 2014-12-03 Cognatum Estates Limited is no longer carrying the name Cognatum.

The company has 9 directors, namely David R., Joanna E. and Joan E. and others. Of them, Sharon T. has been with the company the longest, being appointed on 10 December 2008 and David R. has been with the company for the least time - from 1 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sharon T. who worked with the the company until 11 December 2013.

Cognatum Estates 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 06671995
Date of Incorporation Wed, 13th Aug 2008
Industry Combined facilities support activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

David R.

Position: Director

Appointed: 01 June 2022

Joanna E.

Position: Director

Appointed: 01 October 2021

Joan E.

Position: Director

Appointed: 14 August 2019

Nicola S.

Position: Director

Appointed: 19 June 2019

Geoffrey P.

Position: Director

Appointed: 13 September 2018

John L.

Position: Director

Appointed: 04 May 2015

Alexander M.

Position: Director

Appointed: 11 December 2013

Guy M.

Position: Director

Appointed: 04 January 2010

Sharon T.

Position: Director

Appointed: 10 December 2008

James G.

Position: Director

Appointed: 29 April 2020

Resigned: 18 December 2020

Julia G.

Position: Director

Appointed: 12 April 2017

Resigned: 19 June 2019

Jeff G.

Position: Director

Appointed: 09 March 2015

Resigned: 05 October 2016

Nicola W.

Position: Director

Appointed: 24 June 2014

Resigned: 29 September 2021

James H.

Position: Director

Appointed: 29 September 2011

Resigned: 10 December 2014

Malcolm V.

Position: Director

Appointed: 22 June 2011

Resigned: 28 June 2019

Eugenie T.

Position: Director

Appointed: 25 November 2010

Resigned: 11 December 2013

Christopher M.

Position: Director

Appointed: 04 January 2010

Resigned: 29 September 2011

Michael O.

Position: Director

Appointed: 22 May 2009

Resigned: 15 December 2010

Henry T.

Position: Director

Appointed: 10 December 2008

Resigned: 11 December 2019

Charles C.

Position: Director

Appointed: 10 December 2008

Resigned: 29 May 2015

Sharon T.

Position: Secretary

Appointed: 10 December 2008

Resigned: 11 December 2013

Alan C.

Position: Director

Appointed: 10 December 2008

Resigned: 10 December 2015

Noel S.

Position: Director

Appointed: 10 December 2008

Resigned: 14 November 2013

Daniel P.

Position: Director

Appointed: 10 December 2008

Resigned: 11 May 2009

Hlf Limited

Position: Corporate Director

Appointed: 13 August 2008

Resigned: 10 December 2008

Hlf Nominees Limited

Position: Corporate Secretary

Appointed: 13 August 2008

Resigned: 10 December 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is John L. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Henry T. This PSC has significiant influence or control over the company,.

John L.

Notified on 1 May 2016
Nature of control: significiant influence or control

Henry T.

Notified on 1 May 2016
Ceased on 16 April 2018
Nature of control: significiant influence or control

Company previous names

Cognatum December 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 00539 9644343 
Current Assets185 585373 634698 924471 850941 800
Debtors162 580333 670698 881471 807941 800
Net Assets Liabilities 101 577104 76522 37861 879
Other Debtors111 898313 848194 414266 445260 511
Property Plant Equipment35 01223 40814 75211 55712 421
Other
Accumulated Depreciation Impairment Property Plant Equipment144 038158 371170 264184 085188 478
Administrative Expenses1 118 3791 119 4301 070 6491 283 1741 392 061
Amounts Owed By Group Undertakings  330 116223 633534 528
Average Number Employees During Period1919191925
Bank Borrowings Overdrafts  137 750116 73060 417
Creditors177 066320 006137 750116 73060 417
Depreciation Expense Property Plant Equipment23 96914 33311 89313 8214 393
Fixed Assets71 19947 94927 33521 78319 935
Increase From Depreciation Charge For Year Property Plant Equipment 14 33311 89313 8214 393
Interest Payable Similar Charges Finance Costs    14 497
Investments Fixed Assets36 18724 54112 58310 2267 514
Investments In Group Undertakings36 18724 54112 58310 2267 514
Net Current Assets Liabilities8 51953 628215 180117 325102 361
Operating Profit Loss-28 54333 4702 511-82 38753 998
Other Creditors134 361279 33720 788288 31836 042
Other Interest Receivable Similar Income Finance Income4143677  
Other Taxation Social Security Payable42 70540 61935 28136 81546 559
Profit Loss-40 46821 8593 188-82 38739 501
Profit Loss On Ordinary Activities Before Tax-40 46021 8673 188-82 38739 501
Property Plant Equipment Gross Cost179 050181 779185 016195 642200 899
Tax Tax Credit On Profit Or Loss On Ordinary Activities88   
Total Additions Including From Business Combinations Property Plant Equipment 2 7293 23710 6265 257
Total Assets Less Current Liabilities79 718101 577242 515139 108122 296
Trade Creditors Trade Payables 50 20 780362 965
Trade Debtors Trade Receivables50 68219 822174 351200 729146 761
Turnover Revenue1 089 8361 152 9001 073 1601 200 7871 446 059

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (17 pages)

Company search

Advertisements