About

Registered Number: 02940353
Date of Incorporation: 17/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 10 Courtlands Avenue, Bromley, Kent, BR2 7HZ

 

Based in Kent, Cogito It Ltd was founded on 17 June 1994. The companies directors are listed as Penny, Alastair William Gaston, Penny, Lara Nicola Mepham, Ficek, Adam Ryszard, Gordon, Matthew Lewis at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Alastair William Gaston 27 July 1994 - 1
PENNY, Lara Nicola Mepham 01 September 2016 - 1
FICEK, Adam Ryszard 13 April 2010 12 June 2010 1
GORDON, Matthew Lewis 27 July 1994 25 February 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 29 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 03 February 2011
AA01 - Change of accounting reference date 03 November 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
TM01 - Termination of appointment of director 12 June 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
CERTNM - Change of name certificate 18 March 2010
CONNOT - N/A 18 March 2010
AA - Annual Accounts 17 March 2010
AD01 - Change of registered office address 16 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 04 March 1999
287 - Change in situation or address of Registered Office 22 September 1998
363s - Annual Return 21 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 24 June 1997
CERTNM - Change of name certificate 27 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 30 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1994
CERTNM - Change of name certificate 10 August 1994
287 - Change in situation or address of Registered Office 07 August 1994
288 - N/A 07 August 1994
288 - N/A 07 August 1994
NEWINC - New incorporation documents 17 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.