About

Registered Number: 03370925
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 2 Beaulieu Close, Bracknell, Berkshire, RG12 9QL

 

Established in 1997, Cognitus (UK) Ltd has its registered office in Berkshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Cognitus (UK) Ltd. The current directors of Cognitus (UK) Ltd are listed as Everitt-newton, David, Everitt Newton, Katherine Evelyn, Everitt-newton, David John, Everitt-newton, Katherine Evelyn, Milrose, Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT-NEWTON, David John 14 June 1997 09 May 2011 1
EVERITT-NEWTON, Katherine Evelyn 01 September 2009 10 December 2018 1
MILROSE, Nicholas 14 June 1997 28 March 2000 1
Secretary Name Appointed Resigned Total Appointments
EVERITT-NEWTON, David 04 June 2010 - 1
EVERITT NEWTON, Katherine Evelyn 18 November 2002 04 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 03 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
PSC01 - N/A 10 December 2018
SH01 - Return of Allotment of shares 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 12 February 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 14 December 2010
AP03 - Appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AP01 - Appointment of director 08 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
RESOLUTIONS - N/A 10 February 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 25 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 24 May 1999
RESOLUTIONS - N/A 21 September 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
287 - Change in situation or address of Registered Office 23 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.