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

COGNITA TECHNOLOGIES LIMITED

ARCONTECH GROUP, 11-21 PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
04062412
Private Limited Company
Active

Company Overview

About Cognita Technologies Ltd
COGNITA TECHNOLOGIES LIMITED was founded on 2000-08-24 and has its registered office in London. The organisation's status is listed as "Active". Cognita Technologies 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
COGNITA TECHNOLOGIES LIMITED
 
Legal Registered Office
ARCONTECH GROUP
11-21 PAUL STREET
LONDON
EC2A 4JU
Other companies in EC1Y
 
Filing Information
Company Number 04062412
Company ID Number 04062412
Date formed 2000-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNITA TECHNOLOGIES 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 COGNITA TECHNOLOGIES LIMITED
The following companies were found which have the same name as COGNITA TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGNITA TECHNOLOGIES LIMITED OFFICE 1/5297, LEVEL G, QUANTUM HOUSE, 75 ABATE RIGORD STREET, TA' XBIEX Unknown

Company Officers of COGNITA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STEWART LEVY
Company Secretary 2001-05-10
MATTHEW DAVID JEFFS
Director 2014-02-06
MICHAEL STEWART LEVY
Director 2007-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LAST
Director 2013-01-09 2014-02-06
JULIAN ANDREW MILLER
Director 2007-12-07 2013-01-03
JULIAN ANDREW MILLER
Director 2007-12-07 2009-10-01
MARC PINTER-KRAINER
Director 2000-08-24 2007-12-07
PAUL MC GROARY
Company Secretary 2000-08-24 2001-05-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-08-24 2000-08-24
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEWART LEVY ARCONTECH LIMITED Company Secretary 2007-09-06 CURRENT 1978-01-31 Active
MICHAEL STEWART LEVY ARCONTECH SOLUTIONS LIMITED Company Secretary 2001-05-10 CURRENT 1999-08-03 Active
MICHAEL STEWART LEVY ARCONTECH GROUP PLC Company Secretary 2001-05-10 CURRENT 2000-08-24 Active
MATTHEW DAVID JEFFS ARCONTECH SOLUTIONS LIMITED Director 2014-02-06 CURRENT 1999-08-03 Active
MATTHEW DAVID JEFFS ARCONTECH LIMITED Director 2013-04-29 CURRENT 1978-01-31 Active
MATTHEW DAVID JEFFS ARCONTECH GROUP PLC Director 2013-04-29 CURRENT 2000-08-24 Active
MATTHEW DAVID JEFFS ASKETT & ENGLISH LTD Director 2011-02-09 CURRENT 2011-02-09 Active
MICHAEL STEWART LEVY LOUDWATER (TROUT RISE FARM) LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
MICHAEL STEWART LEVY VATBOX RECOVERY UK LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2013-10-15
MICHAEL STEWART LEVY LOUDWATER FREEHOLD ESTATES LIMITED Director 2012-07-18 CURRENT 2008-02-27 Active
MICHAEL STEWART LEVY LOUDWATER (TROUTSTREAM) ESTATE LIMITED Director 2012-05-14 CURRENT 1957-03-27 Active
MICHAEL STEWART LEVY ARCONTECH SOLUTIONS LIMITED Director 2007-12-07 CURRENT 1999-08-03 Active
MICHAEL STEWART LEVY ARCONTECH LIMITED Director 2007-09-06 CURRENT 1978-01-31 Active
MICHAEL STEWART LEVY ARCONTECH GROUP PLC Director 2001-05-10 CURRENT 2000-08-24 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
2023-10-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-10-17AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2020-10-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-30AD02Register inspection address changed from 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ United Kingdom to 11-21 Paul Street London EC2A 4JU
2020-02-25AP01DIRECTOR APPOINTED MR DARREN JOHN LEWIS
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART LEVY
2020-02-06TM02Termination of appointment of Michael Stewart Levy on 2020-01-22
2019-10-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-10-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 1st Floor 11-21 Paul Street London EC2A 4JU
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0124/08/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM 8th Floor Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-02-17ANNOTATIONClarification
2014-02-17RP04
2014-02-09AP01DIRECTOR APPOINTED MR MATTHEW DAVID JEFFS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2013-10-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-27CH01Director's details changed for Mr Richard Last on 2013-01-09
2013-01-21AP01DIRECTOR APPOINTED RICHARD LAST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2012-10-31AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-10AR0124/08/12 ANNUAL RETURN FULL LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLER
2011-10-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-05AR0124/08/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW MILLER / 25/08/2010
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANDREW MILLER / 25/08/2010
2011-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 25/08/2010
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART LEVY / 25/08/2010
2010-10-07AR0124/08/10 FULL LIST
2010-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-07AD02SAIL ADDRESS CREATED
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-03MISCSECTION 519
2009-11-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / HULIAN MILLER / 18/09/2009
2009-09-18363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED HULIAN ANDREW MILLER
2008-12-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-23363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 8TH FLOOR FINSBURY TOWER BUNHILL ROW LONDON EC1Y 8LZ UNITED KINGDOM
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-03AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-27288bDIRECTOR RESIGNED
2007-06-29363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8TY
2005-08-26363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE
2004-11-04363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-09-03363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-08-10288cDIRECTOR'S PARTICULARS CHANGED
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-27AUDAUDITOR'S RESIGNATION
2001-09-03363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-06-01288bDIRECTOR RESIGNED
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 COGNITA TECHNOLOGIES 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 COGNITA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNITA TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 COGNITA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of COGNITA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNITA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of COGNITA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNITA TECHNOLOGIES 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 COGNITA TECHNOLOGIES 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 COGNITA TECHNOLOGIES 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 COGNITA TECHNOLOGIES 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 COGNITA TECHNOLOGIES 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.