About

Registered Number: 06796667
Date of Incorporation: 21/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Cognita Funding 1 Ltd was established in 2009, it's status is listed as "Active". The companies directors are listed as Emw Secretaries Limited, Mercer, Kevin, Emw Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMW DIRECTORS LIMITED 21 January 2009 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
EMW SECRETARIES LIMITED 21 January 2009 - 1
MERCER, Kevin 02 March 2016 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PARENT_ACC - N/A 22 September 2020
AGREEMENT2 - N/A 05 September 2020
GUARANTEE2 - N/A 05 September 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 13 May 2020
CS01 - N/A 28 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 27 January 2020
SH01 - Return of Allotment of shares 14 January 2020
SH01 - Return of Allotment of shares 14 January 2020
SH01 - Return of Allotment of shares 14 January 2020
AA - Annual Accounts 20 May 2019
PARENT_ACC - N/A 20 May 2019
GUARANTEE2 - N/A 20 May 2019
AGREEMENT2 - N/A 20 May 2019
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 30 January 2019
SH01 - Return of Allotment of shares 28 January 2019
SH01 - Return of Allotment of shares 25 January 2019
SH01 - Return of Allotment of shares 25 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
SH01 - Return of Allotment of shares 05 December 2018
MR04 - N/A 26 October 2018
MR04 - N/A 26 October 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 21 June 2018
PARENT_ACC - N/A 21 June 2018
AGREEMENT2 - N/A 29 May 2018
GUARANTEE2 - N/A 29 May 2018
CS01 - N/A 31 January 2018
PSC02 - N/A 30 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC09 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 26 January 2018
RP04SH01 - N/A 14 November 2017
RP04SH01 - N/A 14 November 2017
SH01 - Return of Allotment of shares 14 November 2017
RP04SH01 - N/A 31 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 18 October 2017
TM02 - Termination of appointment of secretary 18 August 2017
SH01 - Return of Allotment of shares 21 June 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH03 - Change of particulars for secretary 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 17 May 2017
SH01 - Return of Allotment of shares 21 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 06 January 2017
SH01 - Return of Allotment of shares 09 December 2016
SH01 - Return of Allotment of shares 10 November 2016
SH01 - Return of Allotment of shares 04 November 2016
SH01 - Return of Allotment of shares 02 September 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 03 June 2016
AP03 - Appointment of secretary 16 March 2016
RESOLUTIONS - N/A 29 February 2016
RESOLUTIONS - N/A 29 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 February 2016
SH19 - Statement of capital 29 February 2016
CAP-SS - N/A 29 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 February 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 05 February 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
CC04 - Statement of companies objects 18 August 2015
SH01 - Return of Allotment of shares 12 August 2015
SH01 - Return of Allotment of shares 11 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 11 August 2015
RESOLUTIONS - N/A 03 August 2015
AUD - Auditor's letter of resignation 22 April 2015
RESOLUTIONS - N/A 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 February 2014
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 02 February 2011
RESOLUTIONS - N/A 30 September 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
225 - Change of Accounting Reference Date 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
CERTNM - Change of name certificate 28 January 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2015 Fully Satisfied

N/A

A registered charge 07 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.