Cognitive Law Limited BRIGHTON


Founded in 2015, Cognitive Law, classified under reg no. 09753152 is an active company. Currently registered at Unit 21 Sussex Innovation Centre Science Park Square BN1 9SB, Brighton the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Richard B., Lucy T.. Of them, Lucy T. has been with the company the longest, being appointed on 28 August 2015 and Richard B. has been with the company for the least time - from 14 May 2021. As of 25 April 2024, there were 2 ex directors - Stuart G., Annette T. and others listed below. There were no ex secretaries.

Cognitive Law Limited Address / Contact

Office Address Unit 21 Sussex Innovation Centre Science Park Square
Office Address2 Falmer
Town Brighton
Post code BN1 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09753152
Date of Incorporation Fri, 28th Aug 2015
Industry Solicitors
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Richard B.

Position: Director

Appointed: 14 May 2021

Lucy T.

Position: Director

Appointed: 28 August 2015

Stuart G.

Position: Director

Appointed: 28 August 2015

Resigned: 01 October 2018

Annette T.

Position: Director

Appointed: 28 August 2015

Resigned: 01 October 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Lucy T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stuart G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lucy T.

Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart G.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-30 915      
Balance Sheet
Cash Bank On Hand12 25754 229267 79457 38796 571187 161176 391
Current Assets67 117195 890452 413316 532312 916378 311348 427
Debtors46 05688 844101 288106 103100 72965 96399 483
Net Assets Liabilities -15 459-9 53223 39040 01653 74098 631
Other Debtors29 86532 26334 01734 93439 5418 12537 717
Property Plant Equipment3214284399212 6231 3941 003
Total Inventories8 80452 81783 331153 042115 616125 18772 553
Cash Bank In Hand12 257      
Stocks Inventory8 804      
Tangible Fixed Assets321      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-31 015      
Shareholder Funds-30 915      
Other
Accrued Liabilities Deferred Income5 92039 40380 738147 417123 511128 206105 093
Accumulated Amortisation Impairment Intangible Assets 1087561 4042 0522 7003 240
Accumulated Depreciation Impairment Property Plant Equipment371863886671 6122 8434 171
Additions Other Than Through Business Combinations Property Plant Equipment   7612 647 938
Average Number Employees During Period    445
Bank Borrowings Overdrafts     42 09433 206
Corporation Tax Payable5 9702 0272 2898 29219 33225 18834 719
Creditors98 353100 93690 54562 54345 16642 09433 206
Dividends Paid On Shares   1 8361 188  
Fixed Assets 3 5602 9232 7573 8111 9341 003
Further Item Creditors Component Total Creditors   62 54345 166  
Increase From Amortisation Charge For Year Intangible Assets 108648648648648540
Increase From Depreciation Charge For Year Property Plant Equipment 1492022799451 2311 328
Intangible Assets 3 1322 4841 8361 188540 
Intangible Assets Gross Cost 3 2403 2403 2403 2403 240 
Net Current Assets Liabilities-31 23681 91778 09083 33381 81794 137131 085
Number Shares Issued Fully Paid  20100100  
Other Creditors62 613100 93690 54562 54343 69174 69119 951
Other Taxation Social Security Payable18 01813 49224 32327 14633 91435 81147 294
Par Value Share1 111  
Prepayments Accrued Income4205 0382 45523 8853 2882 6532 038
Property Plant Equipment Gross Cost3586148271 5884 2364 2365 174
Provisions For Liabilities Balance Sheet Subtotal   157446237251
Taxation Including Deferred Taxation Balance Sheet Subtotal    446237251
Total Additions Including From Business Combinations Property Plant Equipment 256213    
Total Assets Less Current Liabilities-30 91585 47781 01386 09085 62896 071132 088
Trade Creditors Trade Payables5 8326 3353 0971 27010 65112 372598
Trade Debtors Trade Receivables15 77151 54364 81647 28457 90055 18559 728
Creditors Due Within One Year98 353      
Number Shares Allotted20      
Share Capital Allotted Called Up Paid20      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search