Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGNOSCENTI SOLUTIONS LIMITED
Company Information for

COGNOSCENTI SOLUTIONS LIMITED

318A PALATINE ROAD, MANCHESTER, M22 4FW,
Company Registration Number
02893204
Private Limited Company
Active

Company Overview

About Cognoscenti Solutions Ltd
COGNOSCENTI SOLUTIONS LIMITED was founded on 1994-01-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Cognoscenti Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COGNOSCENTI SOLUTIONS LIMITED
 
Legal Registered Office
318A PALATINE ROAD
MANCHESTER
M22 4FW
Other companies in WA14
 
Previous Names
ALPHA TELESYSTEMS LIMITED20/07/2004
Filing Information
Company Number 02893204
Company ID Number 02893204
Date formed 1994-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB141809520  
Last Datalog update: 2024-02-07 02:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNOSCENTI SOLUTIONS LIMITED
The accountancy firm based at this address is BMG ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGNOSCENTI SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FARNDON
Director 1994-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE MARY FARNDON
Company Secretary 2005-07-21 2012-09-01
STEPHEN JOHN FARNDON
Company Secretary 1996-12-14 2005-07-21
MICHAEL JOHN OWEN
Company Secretary 1994-01-31 1995-12-14
MICHAEL JOHN OWEN
Director 1994-01-31 1995-12-14
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-01-31 1994-01-31
WILDMAN & BATTELL LIMITED
Nominated Director 1994-01-31 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN FARNDON WEBTRONIX LTD Director 2000-06-06 CURRENT 2000-06-05 Active
STEPHEN JOHN FARNDON COGNOSCENTI INTERNATIONAL LIMITED Director 1991-10-31 CURRENT 1990-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-11-29Current accounting period shortened from 28/02/24 TO 31/12/23
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX United Kingdom
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM Mottram House 43 Greek Street Stockport Cheshire SK3 8AX United Kingdom
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-07-23AD03Registers moved to registered inspection location of 14 Haydock Avenue Sale Cheshire M33 4GX
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ United Kingdom
2019-07-22AD02Register inspection address changed to 14 Haydock Avenue Sale Cheshire M33 4GX
2019-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/17 FROM 14 Haydock Avenue Sale Cheshire M33 4GX United Kingdom
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Cedar Technology Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-31AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-23AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM Lancaster House Sale Circle Manchester Lancashire M23 0BX
2012-11-28TM02Termination of appointment of Jane Mary Farndon on 2012-09-01
2012-03-09AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-08AAMDAmended accounts made up to 2011-02-28
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-16AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0131/01/10 ANNUAL RETURN FULL LIST
2010-01-25AAMDAmended accounts made up to 2009-02-28
2009-12-25AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-28AA28/02/08 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27288bSECRETARY RESIGNED
2006-02-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-07-29288aNEW SECRETARY APPOINTED
2005-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-07-20CERTNMCOMPANY NAME CHANGED ALPHA TELESYSTEMS LIMITED CERTIFICATE ISSUED ON 20/07/04
2004-07-07AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-03-20363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-20363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-03-19363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-07363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
2000-03-05363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
2000-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/00
2000-03-05363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
2000-03-03363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-03-03288aNEW SECRETARY APPOINTED
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
2000-01-20287REGISTERED OFFICE CHANGED ON 20/01/00 FROM: 45-49 GREEK STREET STOCKPORT CHESHIRE SK5 8TY
1999-12-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/98
1999-01-05AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-01-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-02AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-01-29AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/95
1995-02-13363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-02-13363(288)SECRETARY'S PARTICULARS CHANGED
1994-04-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-04-2188(2)AD 03/02/94--------- £ SI 98@1=98 £ IC 2/100
1994-02-13287REGISTERED OFFICE CHANGED ON 13/02/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1994-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COGNOSCENTI SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGNOSCENTI SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNOSCENTI SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-02-29 £ 24,837
Creditors Due Within One Year 2012-02-29 £ 6,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGNOSCENTI SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 344
Current Assets 2012-02-29 £ 470
Debtors 2012-02-29 £ 126
Shareholder Funds 2012-02-29 £ 31,267

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COGNOSCENTI SOLUTIONS LIMITED registering or being granted any patents
Domain Names

COGNOSCENTI SOLUTIONS LIMITED owns 1 domain names.

xchange.co.uk  

Trademarks
We have not found any records of COGNOSCENTI SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNOSCENTI SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COGNOSCENTI SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COGNOSCENTI SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNOSCENTI SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGNOSCENTI SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.