Cognacity Limited LONDON


Founded in 2010, Cognacity, classified under reg no. 07431120 is an active company. Currently registered at 22 Welbeck Street W1G 8EF, London the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2015/12/03 Cognacity Limited is no longer carrying the name Lpp Consulting.

The firm has 3 directors, namely Gary B., Philip H. and Pieter K.. Of them, Gary B., Philip H., Pieter K. have been with the company the longest, being appointed on 5 November 2010. As of 26 April 2024, there were 2 ex directors - Robert A., Vicente G. and others listed below. There were no ex secretaries.

Cognacity Limited Address / Contact

Office Address 22 Welbeck Street
Town London
Post code W1G 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07431120
Date of Incorporation Fri, 5th Nov 2010
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gary B.

Position: Director

Appointed: 05 November 2010

Philip H.

Position: Director

Appointed: 05 November 2010

Pieter K.

Position: Director

Appointed: 05 November 2010

Robert A.

Position: Director

Appointed: 01 September 2020

Resigned: 18 December 2023

Vicente G.

Position: Director

Appointed: 05 November 2010

Resigned: 23 April 2012

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Pieter K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gary B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pieter K.

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

Philip H.

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

Gary B.

Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lpp Consulting December 3, 2015
Lpp Edge May 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand105 509116 155194 595252 607439 539
Current Assets359 847466 597621 568657 802767 158
Debtors254 338350 442426 973405 195327 619
Net Assets Liabilities260 936299 609408 827468 001512 482
Other Debtors116 103128 42669 29289 29894 510
Property Plant Equipment17 53314 4429 1346 9891 885
Other
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment39 68842 30047 60851 5973 662
Average Number Employees During Period 8654
Corporation Tax Payable 11 66429 14249 44282 894
Corporation Tax Recoverable249    
Creditors113 686178 671220 140195 043256 217
Future Minimum Lease Payments Under Non-cancellable Operating Leases628 470520 176378 000270 000 
Increase From Depreciation Charge For Year Property Plant Equipment 5 7845 3083 9891 417
Intangible Assets Gross Cost10 00010 00010 00010 000 
Net Current Assets Liabilities246 161287 926401 428462 759510 941
Number Shares Issued Fully Paid 100   
Other Creditors33 95180 15521 77116 01012 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 172  49 352
Other Disposals Property Plant Equipment 3 172  54 848
Other Taxation Social Security Payable13 91945 71748 61238 66367 938
Par Value Share 1   
Property Plant Equipment Gross Cost57 22156 74256 74258 5865 547
Provisions For Liabilities Balance Sheet Subtotal2 7582 7591 7351 747344
Total Additions Including From Business Combinations Property Plant Equipment 2 693 1 8441 809
Total Assets Less Current Liabilities263 694302 368410 562469 748512 826
Trade Creditors Trade Payables65 81641 135120 61590 92892 570
Trade Debtors Trade Receivables137 986222 016357 681315 897233 109

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/12/18 - the day director's appointment was terminated
filed on: 29th, December 2023
Free Download (1 page)

Company search