Cognidox Limited CAMBRIDGE


Cognidox started in year 2008 as Private Limited Company with registration number 06506232. The Cognidox company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cambridge at Eagle Labs. Postal code: CB4 3AZ.

At present there are 4 directors in the the company, namely Aidan B., Alison W. and Vittal A. and others. In addition one secretary - Ian S. - is with the firm. As of 30 April 2024, there was 1 ex director - Paul W.. There were no ex secretaries.

Cognidox Limited Address / Contact

Office Address Eagle Labs
Office Address2 28 Chesterton Road
Town Cambridge
Post code CB4 3AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06506232
Date of Incorporation Mon, 18th Feb 2008
Industry Business and domestic software development
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Aidan B.

Position: Director

Appointed: 21 January 2021

Alison W.

Position: Director

Appointed: 09 October 2017

Vittal A.

Position: Director

Appointed: 02 February 2009

Ian S.

Position: Secretary

Appointed: 18 February 2008

Ian S.

Position: Director

Appointed: 18 February 2008

Paul W.

Position: Director

Appointed: 18 February 2008

Resigned: 03 October 2017

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Aidan B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vittal A. This PSC owns 25-50% shares. Then there is Alison W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Aidan B.

Notified on 3 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Vittal A.

Notified on 18 February 2017
Nature of control: 25-50% shares

Alison W.

Notified on 9 October 2017
Nature of control: 25-50% shares

Paul W.

Notified on 18 February 2017
Ceased on 3 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 76320 66332 89535 165        
Balance Sheet
Cash Bank In Hand23 77051 98673 80467 558        
Cash Bank On Hand   67 55858 352104 938163 786154 685136 190233 610325 606380 843
Current Assets24 77069 409144 136117 91895 757168 967237 477248 741256 588382 143501 681716 809
Debtors1 00017 42370 33250 36037 40564 02973 69194 056120 398148 533176 075335 966
Intangible Fixed Assets1 020           
Other Debtors     2 7922 7922 7924 1884 188 8 043
Property Plant Equipment   9252654252841 5022 9937 3088 368 
Tangible Fixed Assets5471 1841 585925        
Reserves/Capital
Called Up Share Capital1 0001 0003 0003 000        
Profit Loss Account Reserve9 76319 66329 89532 165        
Shareholder Funds10 76320 66332 89535 165        
Other
Accrued Liabilities Deferred Income   68 05953 17786 864137 910129 727155 583207 443262 858406 142
Accumulated Amortisation Impairment Intangible Assets   5 1005 1005 1005 1005 1005 1005 1005 100 
Accumulated Depreciation Impairment Property Plant Equipment   1 9552 6153 0223 1633 7595 0498 02011 85914 872
Average Number Employees During Period    43335678
Corporation Tax Recoverable   9 75711 2374 212 16 07635 82438 26557 88881 724
Creditors   83 67864 127107 922172 564162 577200 365295 220377 766603 392
Creditors Due Within One Year15 57449 930112 82683 678        
Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 580
Disposals Property Plant Equipment           1 580
Fixed Assets1 5671 1841 5859252654252841 5022 9937 3088 3689 291
Increase From Depreciation Charge For Year Property Plant Equipment    6604071415961 2902 9713 8394 593
Intangible Assets Gross Cost   5 1005 1005 1005 1005 1005 1005 1005 100 
Intangible Fixed Assets Aggregate Amortisation Impairment4 0805 1005 100         
Intangible Fixed Assets Amortisation Charged In Period 1 020          
Intangible Fixed Assets Cost Or Valuation5 1005 1005 100         
Net Current Assets Liabilities9 19619 47931 31034 24031 63061 04564 91386 16456 22386 923123 915113 417
Number Shares Allotted 1 0003 0003 000        
Other Creditors    162166156425    
Other Taxation Social Security Payable   3 3863 0643 1093 1822 530 31 11636 34531 225
Par Value Share 111        
Prepayments Accrued Income    2 5705 1027 7815 2116 1298 47215 96023 109
Property Plant Equipment Gross Cost   2 8802 8803 4473 4475 2618 04215 32820 22724 163
Share Capital Allotted Called Up Paid1 0001 000          
Tangible Fixed Assets Additions 8501 061         
Tangible Fixed Assets Cost Or Valuation9691 8192 880         
Tangible Fixed Assets Depreciation4226351 2951 955        
Tangible Fixed Assets Depreciation Charged In Period 213660660        
Total Additions Including From Business Combinations Property Plant Equipment     567 1 8142 7817 2864 8995 516
Total Assets Less Current Liabilities10 76320 66332 89535 16531 89561 47065 19787 66659 21694 231132 283122 708
Trade Creditors Trade Payables   7007008606 0438 45115 30220 14025 52929 485
Trade Debtors Trade Receivables   40 60323 59851 92363 11869 97774 25797 608102 227223 090
Value-added Tax Payable   11 5337 02416 92325 27321 44421 98534 78738 841 
Value Shares Allotted 1 0003 0003 000        
Other Creditors Including Taxation Social Security Balance Sheet Subtotal       4251 4001 73414 193 
Social Security Payable       2 5306 09531 116  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, October 2023
Free Download (8 pages)

Company search