About

Registered Number: 03409119
Date of Incorporation: 24/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 307 Dysart Road Dysart Road, Grantham, Lincs, NG31 7LR,

 

Having been setup in 1997, Cognite Ltd has its registered office in Lincs. The company has 3 directors listed as Mervin, Alexandria, Mervin, Paul Leslie, Nottingham, Craig Alan at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERVIN, Alexandria 30 July 1997 01 May 2007 1
MERVIN, Paul Leslie 01 May 2007 20 April 2015 1
NOTTINGHAM, Craig Alan 01 August 2007 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 29 February 2020
AD01 - Change of registered office address 16 October 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 January 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 26 April 2015
AR01 - Annual Return 13 April 2015
CH03 - Change of particulars for secretary 11 April 2015
CH01 - Change of particulars for director 11 April 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 30 December 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 10 June 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 11 December 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 22 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
123 - Notice of increase in nominal capital 30 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2008
123 - Notice of increase in nominal capital 04 December 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 29 January 2007
363a - Annual Return 31 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 30 December 2004
CERTNM - Change of name certificate 22 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 05 April 2004
363a - Annual Return 17 March 2004
363s - Annual Return 03 December 2002
AA - Annual Accounts 27 July 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 13 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 22 June 1998
225 - Change of Accounting Reference Date 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 24 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.