About

Registered Number: 06619421
Date of Incorporation: 13/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, MK43 0BT,

 

Founded in 2008, Cognisco Systems Ltd has its registered office in Bedford, it has a status of "Active". The companies directors are listed as Emw Secretaries Limited, Bellew, Robert Edward Colin, Emw Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLEW, Robert Edward Colin 24 June 2008 06 July 2017 1
EMW DIRECTORS LIMITED 13 June 2008 24 June 2008 1
Secretary Name Appointed Resigned Total Appointments
EMW SECRETARIES LIMITED 13 June 2008 24 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 25 June 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 30 May 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2018
AD04 - Change of location of company records to the registered office 19 June 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AD01 - Change of registered office address 15 March 2018
PSC01 - N/A 18 January 2018
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 July 2016
MR01 - N/A 01 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 July 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AUD - Auditor's letter of resignation 18 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 02 July 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
353 - Register of members 01 July 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
CERTNM - Change of name certificate 28 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.