Cognosis Limited WIMBLEDON


Cognosis started in year 1998 as Private Limited Company with registration number 03576274. The Cognosis company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wimbledon at 4th Floor Tuition House. Postal code: SW19 4EU.

The firm has 4 directors, namely Stuart M., Olivia B. and Duncan C. and others. Of them, John H. has been with the company the longest, being appointed on 13 April 2010 and Stuart M. has been with the company for the least time - from 7 November 2023. Currently 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.

Cognosis Limited Address / Contact

Office Address 4th Floor Tuition House
Office Address2 27/37 St Georges Road
Town Wimbledon
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576274
Date of Incorporation Fri, 5th Jun 1998
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Stuart M.

Position: Director

Appointed: 07 November 2023

Olivia B.

Position: Director

Appointed: 14 August 2017

Duncan C.

Position: Director

Appointed: 02 April 2014

John H.

Position: Director

Appointed: 13 April 2010

Mark M.

Position: Director

Appointed: 01 July 2002

Resigned: 24 November 2015

Michael L.

Position: Secretary

Appointed: 19 June 1998

Resigned: 25 March 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1998

Resigned: 05 June 1998

Michael L.

Position: Director

Appointed: 05 June 1998

Resigned: 25 March 2014

Neville F.

Position: Director

Appointed: 05 June 1998

Resigned: 18 November 2003

Richard B.

Position: Director

Appointed: 05 June 1998

Resigned: 24 November 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 June 1998

Resigned: 05 June 1998

Richard B.

Position: Secretary

Appointed: 05 June 1998

Resigned: 19 June 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is John H. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the PSC register is Duncan C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Duncan C.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark M.

Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 111 520730 462
Current Assets2 771 4012 994 583
Debtors1 659 8812 264 121
Other Debtors329 130226 517
Other
Accumulated Depreciation Impairment Property Plant Equipment64 22878 810
Average Number Employees During Period3236
Creditors848 282825 948
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 48025 551
Increase From Depreciation Charge For Year Property Plant Equipment 14 582
Net Current Assets Liabilities1 923 1192 168 635
Other Creditors553 989458 694
Other Taxation Social Security Payable272 587333 857
Property Plant Equipment Gross Cost86 03098 411
Total Additions Including From Business Combinations Property Plant Equipment 12 381
Total Assets Less Current Liabilities1 944 9212 188 236
Trade Creditors Trade Payables21 70633 397
Trade Debtors Trade Receivables1 330 7512 037 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 21st, February 2024
Free Download (9 pages)

Company search

Advertisements