Cognica Limited HELSBY


Founded in 1998, Cognica, classified under reg no. 03498533 is an active company. Currently registered at Spring Lodge WA6 0AR, Helsby the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Sun, 3rd Apr 2022.

At present there are 5 directors in the the firm, namely Barry C., Alasdair R. and Ian S. and others. In addition one secretary - Sally E. - is with the company. 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.

Cognica Limited Address / Contact

Office Address Spring Lodge
Office Address2 172 Chester Road
Town Helsby
Post code WA6 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498533
Date of Incorporation Fri, 23rd Jan 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Barry C.

Position: Director

Appointed: 01 April 2021

Alasdair R.

Position: Director

Appointed: 18 August 2020

Ian S.

Position: Director

Appointed: 18 August 2020

Abigail D.

Position: Director

Appointed: 18 August 2020

Sally E.

Position: Secretary

Appointed: 18 August 2020

Mark S.

Position: Director

Appointed: 31 March 2011

Jayne M.

Position: Secretary

Appointed: 29 April 2019

Resigned: 18 August 2020

Gareth J.

Position: Director

Appointed: 29 April 2019

Resigned: 19 February 2021

Ronald C.

Position: Director

Appointed: 29 April 2019

Resigned: 18 August 2020

Patricia W.

Position: Secretary

Appointed: 21 October 2013

Resigned: 29 April 2019

Mark H.

Position: Director

Appointed: 17 April 2013

Resigned: 29 April 2019

Sarah S.

Position: Director

Appointed: 01 April 2011

Resigned: 14 March 2017

Mark H.

Position: Secretary

Appointed: 31 March 2011

Resigned: 21 October 2013

Nicholas B.

Position: Director

Appointed: 24 November 2007

Resigned: 31 March 2011

Johan V.

Position: Director

Appointed: 04 April 2007

Resigned: 22 November 2007

Clive M.

Position: Director

Appointed: 16 June 2005

Resigned: 04 April 2007

Ronald C.

Position: Director

Appointed: 10 March 2005

Resigned: 31 March 2011

Stephen R.

Position: Director

Appointed: 10 March 2005

Resigned: 16 June 2005

Alan H.

Position: Director

Appointed: 23 April 1998

Resigned: 29 January 2003

John B.

Position: Director

Appointed: 17 March 1998

Resigned: 30 December 2004

David P.

Position: Director

Appointed: 17 March 1998

Resigned: 06 April 2013

John M.

Position: Director

Appointed: 23 January 1998

Resigned: 10 March 2005

Karen M.

Position: Secretary

Appointed: 23 January 1998

Resigned: 31 March 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Water Research Centre Limited from Helsby, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Wrc Plc that put Swindon, United Kingdom as the official address. This PSC has a legal form of "a plc", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Severn Trent Utility Services Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a ltd", owns 25-50% shares. This PSC , owns 25-50% shares.

Water Research Centre Limited

Spring Lodge Chester Road, Blagrove, Helsby, Cheshire, WA6 0AR, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11172223
Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wrc Plc

Wrc Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YF, United Kingdom

Legal authority Uk Company Law
Legal form Plc
Country registered Uk
Place registered Uk Companies House
Registration number 2262098
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control: 50,01-75% shares

Severn Trent Utility Services Ltd

2 St. Johns Street, Coventry, CV1 2LZ, England

Legal authority Uk Company Law
Legal form Ltd
Country registered Uk
Place registered Uk Companies House
Registration number 04125386
Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand100 38196 073
Current Assets819 545978 392
Debtors719 164882 319
Net Assets Liabilities834 808984 544
Other Debtors137 917277 849
Property Plant Equipment183 232181 205
Other
Audit Fees Expenses10 1759 000
Director Remuneration85 44325 589
Accrued Liabilities Deferred Income17 70062 170
Accumulated Depreciation Impairment Property Plant Equipment112 304191 077
Additional Provisions Increase From New Provisions Recognised 20 582
Administrative Expenses269 411267 353
Amounts Owed By Group Undertakings266 251242 007
Applicable Tax Rate1919
Average Number Employees During Period1825
Cash Cash Equivalents Cash Flow Value100 381 
Comprehensive Income Expense207 664149 736
Corporation Tax Payable4-2 359
Cost Sales805 837921 173
Creditors37 86129 801
Current Tax For Period -3 609
Depreciation Amortisation Expense52 58279 170
Depreciation Expense Property Plant Equipment52 58379 170
Disposals Decrease In Depreciation Impairment Property Plant Equipment 397
Disposals Property Plant Equipment 397
Dividends Paid Classified As Financing Activities-249 851 
Finance Lease Liabilities Present Value Total37 86129 801
Fixed Assets467 032539 975
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 6653 526
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-20 01927 672
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables160 125-163 155
Gain Loss On Disposal Assets Income Statement Subtotal3 448 
Gain Loss On Disposals Property Plant Equipment3 448 
Gross Profit Loss481 253470 225
Income Taxes Paid Refund Classified As Operating Activities32 5161 246
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -14 677
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation64 010-4 308
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 246
Increase From Depreciation Charge For Year Property Plant Equipment 79 170
Intangible Assets283 800358 770
Intangible Assets Gross Cost283 800358 770
Net Cash Flows From Used In Financing Activities267 645 
Net Cash Flows From Used In Investing Activities101 943152 113
Net Cash Flows From Used In Operating Activities-433 598-147 805
Net Cash Generated From Operations-401 082-146 559
Net Current Assets Liabilities415 143540 621
Net Interest Received Paid Classified As Investing Activities-190 
Number Shares Issued Fully Paid 100 000
Operating Profit Loss211 842202 872
Other Creditors276295
Other Deferred Tax Expense Credit4 36856 745
Other Interest Receivable Similar Income Finance Income190 
Other Taxation Social Security Payable15 09521 008
Par Value Share 1
Payments Finance Lease Liabilities Classified As Financing Activities-17 794 
Payments Received On Account203 246208 668
Pension Other Post-employment Benefit Costs Other Pension Costs75 96060 919
Prepayments22 31037 989
Proceeds From Sales Property Plant Equipment-6 186 
Profit Loss207 664149 736
Profit Loss On Ordinary Activities Before Tax212 032202 872
Property Plant Equipment Gross Cost295 536372 282
Provisions9 50666 251
Provisions For Liabilities Balance Sheet Subtotal9 50666 251
Purchase Intangible Assets-59 400-74 970
Purchase Property Plant Equipment-48 919-77 143
Social Security Costs43 62449 992
Staff Costs Employee Benefits Expense622 063743 356
Tax Expense Credit Applicable Tax Rate40 28638 546
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 816-2 789
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss104 
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 36853 136
Total Additions Including From Business Combinations Intangible Assets 74 970
Total Additions Including From Business Combinations Property Plant Equipment 77 143
Total Assets Less Current Liabilities882 1751 080 596
Trade Creditors Trade Payables66 81249 161
Trade Debtors Trade Receivables292 686324 474
Turnover Revenue1 287 0901 391 398
Wages Salaries502 479632 445

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 2nd Apr 2023
filed on: 28th, February 2024
Free Download (17 pages)

Company search