Cognition Software Limited COLCHESTER


Founded in 2006, Cognition Software, classified under reg no. 05800237 is an active company. Currently registered at Lodge House Lodge Lane CO4 5NE, Colchester the company has been in the business for 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Terezia L. and Graham L.. In addition one secretary - Terezia L. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cognition Software Limited Address / Contact

Office Address Lodge House Lodge Lane
Office Address2 Langham
Town Colchester
Post code CO4 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05800237
Date of Incorporation Fri, 28th Apr 2006
Industry Business and domestic software development
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Terezia L.

Position: Director

Appointed: 20 March 2012

Graham L.

Position: Director

Appointed: 28 April 2006

Terezia L.

Position: Secretary

Appointed: 28 April 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Cognizance Holdings Ltd from Colchester, United Kingdom. The abovementioned PSC is categorised as "a 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 one in the PSC register is Graham L. This PSC owns 25-50% shares.

Cognizance Holdings Ltd

Lodge House Lodge Lane, Langham, Colchester, CO4 5NE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11016590
Notified on 3 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham L.

Notified on 28 April 2017
Ceased on 3 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth239 226259 005279 115       
Balance Sheet
Cash Bank On Hand  313 122449 59522 01846 35257 00229 34447 05156 524
Current Assets259 761303 059323 970471 90540 95471 38461 58145 61456 91462 578
Debtors13 23910 69910 84822 31018 93625 032109 07916 2709 8636 054
Net Assets Liabilities     6 4976 8507341 8532 267
Property Plant Equipment  3 8182 8411 4222 3182 2063 23511 44920 599
Cash Bank In Hand246 522292 360313 122       
Tangible Fixed Assets6 2857 8113 818       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve239 126258 905279 015       
Shareholder Funds239 226259 005279 115       
Other
Version Production Software      1111
Accumulated Depreciation Impairment Property Plant Equipment  30 54534 79313 34215 2726 9998 0953 5926 083
Additions Other Than Through Business Combinations Property Plant Equipment       2 12511 90011 567
Administration Support Average Number Employees     22   
Average Number Employees During Period   2222222
Creditors  48 67361 00841 53867 205161 43748 11566 51080 910
Disposals Decrease In Depreciation Impairment Property Plant Equipment    23 169   7 197 
Disposals Property Plant Equipment    23 169   8 189 
Fixed Assets     2 3182 2063 23511 44920 599
Increase From Depreciation Charge For Year Property Plant Equipment   4 2481 7181 930 1 0962 6942 491
Net Current Assets Liabilities232 941251 194275 297410 897-5844 1794 6442 5019 59618 332
Number Shares Allotted 100100    100100100
Property Plant Equipment Gross Cost  34 36337 63414 76417 5909 20511 33015 04126 682
Total Assets Less Current Liabilities239 226259 005279 115413 7388386 4976 8507341 8532 267
Creditors Due Within One Year26 82051 86548 673       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 7 5411 909       
Tangible Fixed Assets Cost Or Valuation24 91332 45434 363       
Tangible Fixed Assets Depreciation18 62824 64330 545       
Tangible Fixed Assets Depreciation Charged In Period 6 0155 902       
Total Additions Including From Business Combinations Property Plant Equipment   3 2712992 826    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Wed, 3rd Jan 2018
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements