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

COGNICA LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
03498533
Private Limited Company
Active

Company Overview

About Cognica Ltd
COGNICA LIMITED was founded on 1998-01-23 and has its registered office in Helsby. The organisation's status is listed as "Active". Cognica Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COGNICA LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in SN5
 
Telephone01793864600
 
Filing Information
Company Number 03498533
Company ID Number 03498533
Date formed 1998-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB685740596  
Last Datalog update: 2025-02-06 01:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNICA 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.
Companies with same name COGNICA LIMITED
The following companies were found which have the same name as COGNICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGNICA AS Johs. Nores vei 37 ASKER 1384 Active Company formed on the 2015-12-07
COGNICAL INC Delaware Unknown
COGNICAL SPV 1 LLC Delaware Unknown
COGNICAL SPV 2 LLC Delaware Unknown
COGNICALL LTD 13 Steeple Close London SW6 3LE Active - Proposal to Strike off Company formed on the 2024-03-05
COGNICARE PTY LTD VIC 3143 Active Company formed on the 2009-03-18
COGNICARE INCORPORATED California Unknown
COGNICARE TEXAS LLC 9606 TALL TREE CT MISSOURI CITY TX 77459 Active Company formed on the 2023-10-13
CogniCare Limited Unknown Company formed on the 2023-08-01
COGNICARE NORTHWEST LLC 2355 STATE ST STE 101 SALEM OR 97301 Active Company formed on the 2024-01-23
COGNICASE ELECTRONIC SOLUTIONS INC. 111 RUE DUKE 9IEME ETAGE MONTREAL Quebec H3C 2M1 Inactive - Amalgamated Company formed on the 1999-05-21
COGNICASE TORONTO INC. 1105 CADBORO ROAD SUITE 100 GLOUCESTER Ontario K1J 7T8 Inactive - Amalgamated Company formed on the 1999-10-01
Cognicase Services Conseils Inc. 1000 RUE DE LA GAUCHETIERE OUEST BUREAU 800 MONTREAL Quebec H3B 4W5 Inactive - Amalgamated Company formed on the 1999-10-01
COGNICASE OTTAWA INC. 220 LAURIER AVE.WEST SUITE 1500 OTTAWA Ontario K1P 5Z9 Inactive - Discontinued Company formed on the 1999-10-01
COGNICASE TORONTO INC. 155 UNIVERSITY 15TH FLOOR TORONTO Ontario M5B 3B6 Inactive - Discontinued Company formed on the 1999-10-01
COGNICASE INC. 1080 BEAVER HALL HILL SUITE 2000 MONTREAL Quebec H2Z 1J8 Inactive - Amalgamated Company formed on the 1999-10-01
COGNICASE (CANADA) INC. 111 RUE DUKE 9E ETAGE MONTREAL Quebec H3C 2M1 Inactive - Amalgamated Company formed on the 2001-09-28
COGNICASE CONSULTING SERVICES (QUÉBEC) INC. 140 GRANDE ALLEE EST BUREAU 400 QUEBEC Quebec G1R5M8 Inactive - Amalgamated Company formed on the 1994-10-27
COGNICASE INC. 1130 SHERBROOKE STREET WEST, 7TH FLOOR SUITE 200 MONTREAL Quebec H3A 2M8 Dissolved Company formed on the 2000-10-01
COGNICASE ELECTRONIC BUSINESS SOLUTIONS INC. 1350, BOULEVARD RENÉ-LÉVESQUE OUEST 25IÈME ÉTAGE MONTREAL Quebec H3G 1T4 Active Company formed on the 2000-10-01

Company Officers of COGNICA LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA LORRAINE WILLIAMS
Company Secretary 2013-10-21
MARK DAVID HITCHMOUGH
Director 2013-04-17
MARK WILLIAM SMITH
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE STIMPSON
Director 2011-04-01 2017-03-14
MARK DAVID HITCHMOUGH
Company Secretary 2011-03-31 2013-10-21
DAVID PROCTER
Director 1998-03-17 2013-04-06
KAREN AILEEN MCLINTOCK
Company Secretary 1998-01-23 2011-03-31
NICHOLAS JOHN BURRASTON
Director 2007-11-24 2011-03-31
RONALD ERIC CHAPMAN
Director 2005-03-10 2011-03-31
JOHAN VAN DEN AREND SCHMIDT
Director 2007-04-04 2007-11-22
CLIVE JONATHAN MOTTRAM
Director 2005-06-16 2007-04-04
STEPHEN HUGH REILLY
Director 2005-03-10 2005-06-16
JOHN MOSS
Director 1998-01-23 2005-03-10
JOHN KEITH BANYARD
Director 1998-03-17 2004-12-30
ALAN KENNETH HALDER
Director 1998-04-23 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM SMITH WATER RESEARCH CENTRE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
MARK WILLIAM SMITH FUTURE WATER ASSOCIATION Director 2016-04-01 CURRENT 2011-02-21 Active
MARK WILLIAM SMITH WRC P.L.C. Director 2011-12-01 CURRENT 1988-05-25 In Administration/Administrative Receiver
MARK WILLIAM SMITH SUSTAINABLE PIGMENTS LIMITED Director 2011-03-31 CURRENT 1997-10-08 Active - Proposal to Strike off
MARK WILLIAM SMITH WRC AQUA LIMITED Director 2011-03-31 CURRENT 2000-07-13 Active - Proposal to Strike off
MARK WILLIAM SMITH WRC EVALUATION AND TESTING CENTRE LIMITED Director 2011-03-31 CURRENT 1987-03-23 Active - Proposal to Strike off
MARK WILLIAM SMITH WATER RESEARCH LIMITED Director 2011-03-31 CURRENT 1981-07-16 Active - Proposal to Strike off

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
2025-01-14CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES
2024-11-05Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
2024-09-14REGISTRATION OF A CHARGE / CHARGE CODE 034985330004
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-04-02
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-03-16Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2023-03-16Audit exemption subsidiary accounts made up to 2022-04-03
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034985330002
2022-01-10Director's details changed for Mr Mark William Smith on 2022-01-10
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CH01Director's details changed for Mr Mark William Smith on 2022-01-10
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034985330003
2021-04-01AP01DIRECTOR APPOINTED BARRY PETER JAMES CRISP
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROUGHT JENKINS
2021-01-27RES13Resolutions passed:
  • Company documents/company business 11/01/2021
  • ADOPT ARTICLES
2021-01-27MEM/ARTSARTICLES OF ASSOCIATION
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034985330002
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-06RP04AP01Second filing of director appointment of Mr Ian Harry Strudwick
2020-09-15PSC05Change of details for Water Research Centre Limited as a person with significant control on 2018-04-01
2020-08-25CH01Director's details changed for Abigail Sarah Draper on 2020-08-18
2020-08-19AP03Appointment of Sally Evans as company secretary on 2020-08-18
2020-08-19AP01DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ERIC CHAPMAN
2020-08-19TM02Termination of appointment of Jayne Elizabeth Matwiejczyk on 2020-08-18
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM Frankland Road Blagrove Swindon Wiltshire SN5 8YF
2020-04-07PSC07CESSATION OF WRC PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07PSC07CESSATION OF WRC PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-17PSC02Notification of Water Research Centre Limited as a person with significant control on 2018-04-01
2020-02-17PSC02Notification of Water Research Centre Limited as a person with significant control on 2018-04-01
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-09AP03Appointment of Mrs Jayne Elizabeth Matwiejczyk as company secretary on 2019-04-29
2019-05-09AP01DIRECTOR APPOINTED MR RONALD ERIC CHAPMAN
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID HITCHMOUGH
2019-05-09TM02Termination of appointment of Patricia Lorraine Williams on 2019-04-29
2019-01-17RES12Resolution of varying share rights or name
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 200000
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-02RES01ADOPT ARTICLES 02/06/17
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE STIMPSON
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 200000
2015-09-24AR0124/09/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 200000
2014-09-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK HITCHMOUGH
2013-10-22AP03Appointment of Mrs Patricia Lorraine Williams as company secretary
2013-09-25AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AP01DIRECTOR APPOINTED MR MARK DAVID HITCHMOUGH
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTER
2012-10-10AR0124/09/12 FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-06AR0124/09/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AP01DIRECTOR APPOINTED DR SARAH LOUISE STIMPSON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NICK BURRASTON
2011-04-06AP01DIRECTOR APPOINTED MARK SMITH
2011-04-06AP03SECRETARY APPOINTED MARK DAVID HITCHMOUGH
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CHAPMAN
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY KAREN MCLINTOCK
2011-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-09RES01ADOPT ARTICLES 14/12/2010
2011-02-25MISCAUDITOR'S RESIGNATION
2010-12-06RES01ADOPT ARTICLES 19/11/2010
2010-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-29AR0124/09/10 FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK BURRASTON / 08/04/2010
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ERIC CHAPMAN / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTER / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN AILEEN MCLINTOCK / 22/10/2009
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-01363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-22AUDAUDITOR'S RESIGNATION
2008-01-03288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-10-09363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15288bDIRECTOR RESIGNED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288bDIRECTOR RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-11363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-04-04AUDAUDITOR'S RESIGNATION
2003-04-04RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-12288bDIRECTOR RESIGNED
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2001-10-28ELRESS386 DISP APP AUDS 18/09/01
2001-10-28ELRESS366A DISP HOLDING AGM 18/09/01
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COGNICA 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 COGNICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-09-08 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 COGNICA LIMITED

Intangible Assets
Patents
We have not found any records of COGNICA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COGNICA LIMITED owns 2 domain names.

cognica.co.uk   navigo.co.uk  

Trademarks
We have not found any records of COGNICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNICA 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 (74909 - Other professional, scientific and technical activities n.e.c.) as COGNICA LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where COGNICA 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 COGNICA 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 COGNICA 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.