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

COGNISCO LIMITED

UNIT 10 CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD, BEDFORD, MK43 0BT,
Company Registration Number
03592269
Private Limited Company
Active

Company Overview

About Cognisco Ltd
COGNISCO LIMITED was founded on 1998-07-03 and has its registered office in Bedford. The organisation's status is listed as "Active". Cognisco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGNISCO LIMITED
 
Legal Registered Office
UNIT 10 CRANFIELD INNOVATION CENTRE UNIVERSITY WAY
CRANFIELD
BEDFORD
MK43 0BT
Other companies in MK43
 
Filing Information
Company Number 03592269
Company ID Number 03592269
Date formed 1998-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:50:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNISCO 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 COGNISCO LIMITED
The following companies were found which have the same name as COGNISCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGNISCO CORPORATION Delaware Unknown
COGNISCO HOLDINGS LIMITED BRAYE HOUSE EGYPT LANE FARNHAM COMMON BUCKINGHAMSHIRE SL2 3LF Active Company formed on the 2017-06-30
COGNISCO OVERSEAS LIMITED UNIT 10 CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT Active Company formed on the 2008-06-13
COGNISCO SYSTEMS LIMITED UNIT 10 CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT Active Company formed on the 2008-06-13
COGNISCO TECHNOLOGIES INC. 207-2065, rue Frank-Carrel Suite 216 Québec Quebec G1N 2G1 Active Company formed on the 2005-12-21
COGNISCO USA, INC. 425 PARK AVE 31ST FL New York NEW YORK NY 100223598 Active Company formed on the 2007-11-28
COGNISCOPE LIMITED Here East Queen Elizabeth Olympic Park Plexal London E15 2GW active Company formed on the 2024-05-13

Company Officers of COGNISCO LIMITED

Current Directors
Officer Role Date Appointed
ROGER JOHN KENDRICK
Director 2017-06-20
DAVID ANDREW LANE
Director 2017-07-06
ALEXANDREA NICOLE POPPLETON
Director 2018-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARY JOAN CLARKE
Director 2004-05-01 2018-02-10
NELSON SMOCK RIDDLE
Director 2012-10-23 2017-07-06
DAVID ROBERT SOUTHWORTH
Director 2010-10-01 2012-10-23
FIRDAUS SAM RUTTONSHAW
Director 2002-11-12 2010-09-30
SCOTT SHARP
Director 1998-07-03 2009-06-04
KENNETH REGINALD WEST
Director 2000-09-11 2009-05-21
SCOTT SHARP
Company Secretary 1998-07-03 2008-05-15
NELSON SMOCK RIDDLE
Director 2000-10-03 2004-04-01
NICOLA LEACH
Director 2002-12-12 2004-02-13
TIMOTHY JOHN REYNOLDS
Director 1999-06-18 2003-11-13
COLIN GRIEVE SOUTHGATE
Director 2001-04-04 2002-09-26
KEVIN MASON
Director 2002-02-06 2002-05-01
HOWARD ISAAC POPECK
Director 1998-07-03 2001-10-10
IAN MATTHEW LOADER
Director 1999-05-10 2000-04-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-07-03 1998-07-03
LONDON LAW SERVICES LIMITED
Nominated Director 1998-07-03 1998-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN KENDRICK SENSOR DRIVEN LTD Director 2017-11-24 CURRENT 2017-07-13 Active
ROGER JOHN KENDRICK COGNISCO OVERSEAS LIMITED Director 2017-06-20 CURRENT 2008-06-13 Active
ROGER JOHN KENDRICK COGNISCO SYSTEMS LIMITED Director 2017-06-20 CURRENT 2008-06-13 Active
ROGER JOHN KENDRICK WARWICK ACOUSTICS LIMITED Director 2016-01-12 CURRENT 2002-05-30 Active
DAVID ANDREW LANE COGNISCO OVERSEAS LIMITED Director 2017-07-06 CURRENT 2008-06-13 Active
DAVID ANDREW LANE COGNISCO SYSTEMS LIMITED Director 2017-07-06 CURRENT 2008-06-13 Active
ALEXANDREA NICOLE POPPLETON COGNISCO OVERSEAS LIMITED Director 2018-03-06 CURRENT 2008-06-13 Active
ALEXANDREA NICOLE POPPLETON COGNISCO SYSTEMS LIMITED Director 2018-03-06 CURRENT 2008-06-13 Active
ALEXANDREA NICOLE POPPLETON SHINGLE STRANDS LTD Director 2016-09-05 CURRENT 2016-09-05 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
2023-07-06Register inspection address changed from Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Unit 10 University Way Cranfield Bedford MK43 0BT
2023-07-06CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-05-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0AN England
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-07SH20Statement by Directors
2021-04-07CAP-SSSolvency Statement dated 24/03/21
2021-04-07RES13Resolutions passed:
  • Share premium account cancelled. Amount credited to distributable reserve 24/03/2021
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDREA NICOLE POPPLETON
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-30RES01ADOPT ARTICLES 30/05/19
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LANE
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-04AD02Register inspection address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England to Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY JOAN CLARKE
2018-03-15AP01DIRECTOR APPOINTED MS ALEXANDREA NICOLE POPPLETON
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM Conway House Medway Court University Way Cranfield Technology Park Beds MK43 0FQ
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JOHN KENDRICK
2018-01-18PSC07CESSATION OF NELSON SMOCK RIDDLE AS A PSC
2018-01-18PSC07CESSATION OF COGNISCO GROUP AS A PSC
2018-01-18PSC07CESSATION OF MARY JOAN CLARKE AS A PSC
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10AP01DIRECTOR APPOINTED MR DAVID ANDREW LANE
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NELSON SMOCK RIDDLE
2017-08-02AP01DIRECTOR APPOINTED MR ROGER JOHN KENDRICK
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 50211.13
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-18AD02Register inspection address changed from C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG United Kingdom to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035922690003
2015-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 50211.13
2015-07-10AR0103/07/15 ANNUAL RETURN FULL LIST
2015-05-07AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 50211.13
2014-07-08AR0103/07/14 FULL LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NELSON SMOCK RIDDLE / 09/03/2014
2013-07-31AR0103/07/13 FULL LIST
2013-07-29AP01DIRECTOR APPOINTED NELSON SMOCK RIDDLE
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHWORTH
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-25AR0103/07/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-26AR0103/07/11 FULL LIST
2011-07-12AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-06-28AP01DIRECTOR APPOINTED DAVID ROBERT SOUTHWORTH
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FIRDAUS RUTTONSHAW
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0103/07/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-07AD02SAIL ADDRESS CREATED
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRDAUS SAM RUTTONSHAW / 10/03/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CLARKE / 10/03/2010
2010-05-18AUDAUDITOR'S RESIGNATION
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-12363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WEST
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR SCOTT SHARP
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-05363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-12-05288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH WEST / 06/04/2008
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY SCOTT SHARP
2008-05-2988(2)AD 20/03/08-20/03/08 GBP SI 1250@0.01=12.5 GBP IC 52947.66/52960.16
2008-05-2988(2)AD 01/04/08-01/04/08 GBP SI 1666@0.01=16.66 GBP IC 52931/52947.66
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 230 UPPER FIFTH STREET, CENTRAL MILTON KEYNES, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2HR
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-2588(2)RAD 21/12/07--------- £ SI 250000@.01=2500 £ IC 50431/52931
2008-01-2588(2)RAD 28/12/07--------- £ SI 25000@.01=250 £ IC 50181/50431
2008-01-1088(2)RAD 22/11/07-22/11/07 £ SI 7500@0.01=75 £ IC 50106/50181
2008-01-1088(2)RAD 28/12/07-28/12/07 £ SI 25000@0.01=250 £ IC 49856/50106
2008-01-1088(2)RAD 21/12/07-21/12/07 £ SI 250000@0.01=2500 £ IC 47356/49856
2007-11-0688(2)RAD 26/10/07-26/10/07 £ SI 100000@0.01=1000 £ IC 46356/47356
2007-10-03363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-2088(2)RAD 06/04/07-06/04/07 £ SI 50000@0.01=500 £ IC 45856/46356
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30MEM/ARTSARTICLES OF ASSOCIATION
2007-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-2288(2)RAD 21/12/06--------- £ SI 50000@.01=500 £ IC 45106/45606
2007-02-2288(2)RAD 22/12/06--------- £ SI 25000@.01=250 £ IC 45606/45856
2006-08-08363aRETURN MADE UP TO 03/07/06; BULK LIST AVAILABLE SEPARATELY
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-26363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-2188(2)RAD 08/02/05--------- £ SI 200@.01=2 £ IC 45104/45106
2004-08-23363aRETURN MADE UP TO 03/07/04; BULK LIST AVAILABLE SEPARATELY
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-28288bDIRECTOR RESIGNED
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-06MISCRESCINDING 88(2) DATED 07/07/03
2004-03-04288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2003-12-15122S-DIV 04/11/03
2003-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15MEM/ARTSARTICLES OF ASSOCIATION
2003-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-15RES13SUBDIVISION 04/11/03
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COGNISCO 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 COGNISCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding BRITANIA LIMITED
DEBENTURE 2012-03-06 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COGNISCO LIMITED

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

COGNISCO LIMITED owns 1 domain names.

cognisco.co.uk  

Trademarks

Trademark applications by COGNISCO LIMITED

COGNISCO LIMITED is the Original Applicant for the trademark COGNISCO ™ (WIPO916143) through the WIPO on the 2006-05-11
Computer software for the management and delivery of staff training, for psychological testing and profiling, and the testing and analysis of staff training; instruction manuals in electronic format for use with the aforesaid goods.
Logiciels pour la gestion et la mise à disposition de formations du personnel, pour la conduite de tests psychologiques et l'établissement de profils psychologiques et pour l'évaluation et l'analyse du niveau de formation du personnel; manuels d'instruction sous forme électronique destinés auxdits produits.
Software para la formación de personal y su dirección de dicha formación, para pruebas psicológicas y la elaboración de perfiles, y la prueba y el análisis de formación de personal; manuales de instrucciones en formato electrónico destinados a los productos antes mencionados.
COGNISCO LIMITED is the Original Applicant for the trademark COGNISCO ™ (86683703) through the USPTO on the 2015-07-06
Computer software; interactive computer software; computer software for the management and delivery of staff training, for psychological testing and profiling, and for the testing and analysis of staff training, knowledge, competency, performance, fitness to practice, compliance with external regulations and management of risk; computer software for use in storing, managing, searching, retrieving, and sharing information relating to staff training, knowledge, competency, performance, fitness to practice, compliance with external regulations and management of risk, assessments, appraisals and teaching materials; electronic publications; downloadable electronic publications; instruction manuals in electronic format; downloadable electronic information, data, compilations of data, and databases; electronic files; instructional and teaching materials
COGNISCO LIMITED is the Original registrant for the trademark COGNISCO ™ (78881770) through the USPTO on the 2006-05-11
Business advice and consultancy; business research; business assessment; employee assessment; rating of businesses
COGNISCO LIMITED is the Original registrant for the trademark MY KNOW ™ (77772048) through the USPTO on the 2009-07-01
Color is not claimed as a feature of the mark.
COGNISCO LIMITED is the for the trademark COGNISCO ™ (76257934) through the USPTO on the 2001-05-15
COMPUTER SOFTWARE FOR THE MANAGEMENT AND DELIVERY OF STAFF TRAINING, FOR PSYCHOLOGICAL TESTING AND PROFILING, AND THE TESTING AND ANALYSIS OF STAFF TRAINING; INSTRUCTION MANUALS IN ELECTRONIC FORMAT FOR USE WITH THE AFORESAID GOODS
Income
Government Income
We have not found government income sources for COGNISCO 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 (62090 - Other information technology service activities) as COGNISCO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COGNISCO 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 COGNISCO 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 COGNISCO 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.