About

Registered Number: 02430812
Date of Incorporation: 10/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, The Pinnacle, 20 Tudor Road, Reading, Berkshire, RG1 1NH,

 

Cogito Ltd was founded on 10 October 1989, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Joseph David 16 August 2016 - 1
TALVITIE, Kristian Petri 12 November 2018 13 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jennifer N/A 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
DISS40 - Notice of striking-off action discontinued 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 14 October 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 24 July 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 28 June 2018
AD01 - Change of registered office address 26 March 2018
CS01 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC02 - N/A 31 October 2017
TM01 - Termination of appointment of director 25 April 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 01 November 2016
AA01 - Change of accounting reference date 27 October 2016
AD01 - Change of registered office address 21 September 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
TM01 - Termination of appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 18 October 2013
AD01 - Change of registered office address 14 October 2013
TM02 - Termination of appointment of secretary 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 12 July 2011
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
287 - Change in situation or address of Registered Office 09 July 2008
AA - Annual Accounts 06 March 2008
RESOLUTIONS - N/A 29 February 2008
169 - Return by a company purchasing its own shares 29 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 23 August 2002
287 - Change in situation or address of Registered Office 09 January 2002
287 - Change in situation or address of Registered Office 23 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 20 July 1992
288 - N/A 07 November 1991
363b - Annual Return 07 November 1991
AA - Annual Accounts 18 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 1991
363a - Annual Return 04 June 1991
288 - N/A 12 February 1991
287 - Change in situation or address of Registered Office 05 February 1991
287 - Change in situation or address of Registered Office 16 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1990
288 - N/A 19 December 1989
288 - N/A 19 December 1989
288 - N/A 01 November 1989
NEWINC - New incorporation documents 10 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.