About

Registered Number: 04235055
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Cognitran House The Street, Hatfield Peverel, Chelmsford, Essex, CM3 2EA,

 

Established in 2001, Cognitran Ltd has its registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHNEIDER, Benjamin Simon 01 August 2008 - 1
STOTT, David Ian 07 August 2019 - 1
MOK, Chee Kong 18 July 2001 07 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WYETH, Paul Richard 07 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 12 May 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 15 August 2019
PSC07 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
PSC02 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
PSC07 - N/A 15 August 2019
AP03 - Appointment of secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CS01 - N/A 14 June 2019
PSC04 - N/A 24 May 2019
CH01 - Change of particulars for director 24 May 2019
SH01 - Return of Allotment of shares 02 April 2019
AA - Annual Accounts 11 March 2019
SH01 - Return of Allotment of shares 11 February 2019
CS01 - N/A 14 June 2018
SH01 - Return of Allotment of shares 25 May 2018
SH01 - Return of Allotment of shares 25 May 2018
SH01 - Return of Allotment of shares 29 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 June 2017
SH01 - Return of Allotment of shares 02 June 2017
CH01 - Change of particulars for director 02 June 2017
SH01 - Return of Allotment of shares 26 May 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 31 January 2017
SH01 - Return of Allotment of shares 24 November 2016
SH01 - Return of Allotment of shares 14 November 2016
RESOLUTIONS - N/A 29 June 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 16 February 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 16 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 21 March 2014
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 22 March 2010
AD01 - Change of registered office address 01 March 2010
SH01 - Return of Allotment of shares 17 November 2009
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 01 June 2009
123 - Notice of increase in nominal capital 01 June 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 11 July 2007
353 - Register of members 30 April 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 17 July 2002
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.