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

ALG COGNITA LIMITED

SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
06762201
Private Limited Company
Active

Company Overview

About Alg Cognita Ltd
ALG COGNITA LIMITED was founded on 2008-12-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Alg Cognita Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALG COGNITA LIMITED
 
Legal Registered Office
SEEBECK HOUSE SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in HP10
 
Previous Names
THE BUSHCRAFT COMPANY LIMITED24/06/2021
THE BUSHCRAFT GROUP LIMITED03/10/2013
THE OUTDOOR COMPANIES LIMITED01/04/2010
Filing Information
Company Number 06762201
Company ID Number 06762201
Date formed 2008-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB974107611  
Last Datalog update: 2025-01-05 07:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALG COGNITA 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 ALG COGNITA LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2017-05-12
NIGEL MILLER
Director 2012-04-26
DANIEL PETER RATCLIFFE
Director 2018-01-19
STUART STACY ROLLAND
Director 2017-05-12
MICHAEL UZIELLI
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THORNHILL
Director 2017-05-12 2017-12-21
KEVIN MERCER
Company Secretary 2017-05-12 2017-07-31
ALICE ROSAMUND HICKS
Director 2011-05-25 2017-05-12
ALEX JAMES MCBARNET
Director 2009-11-18 2017-05-12
ALAN RODERICK HANSFORD
Company Secretary 2015-08-05 2016-06-13
TREVOR CARTER
Director 2014-04-04 2015-08-07
NIGEL MILLER
Company Secretary 2012-04-01 2015-08-05
CHRISTOPHER THOMAS EVANS
Director 2009-11-01 2013-06-12
MICHAEL JOHN HOY
Director 2009-11-01 2013-01-31
NIGEL MILLER
Director 2012-04-26 2012-04-26
MICHAEL JOHN HOY
Company Secretary 2009-11-18 2012-04-01
BRIAN PHILIP KEY
Director 2010-02-26 2012-01-01
JEREMY PETER EWENS WALSH
Director 2010-02-26 2012-01-01
ALLAN JOHNSON
Director 2011-04-01 2011-11-21
ALEX JAMES MCBARNET
Director 2008-12-01 2009-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 In Administration
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
NIGEL MILLER SUPER CAMPS LIMITED Director 2017-09-18 CURRENT 1996-10-24 Active
NIGEL MILLER CAMRE CYMRU HOLDINGS LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
NIGEL MILLER OUTLOOK EXPEDITIONS LIMITED Director 2014-02-25 CURRENT 2001-08-15 Active
NIGEL MILLER OUTLOOK HOLD LIMITED Director 2014-02-25 CURRENT 2014-02-14 Active
NIGEL MILLER PROTECTUS (UK) LTD Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
NIGEL MILLER EDUCATIONAL ACTIVITY GROUP LIMITED Director 2011-11-29 CURRENT 2011-11-29 Liquidation
NIGEL MILLER PIONEER EDUCATIONAL TRUST Director 2011-10-31 CURRENT 2010-12-07 Active
NIGEL MILLER NIGEL MILLER & ASSOCIATES LIMITED Director 2011-10-20 CURRENT 2011-10-20 Active
DANIEL PETER RATCLIFFE EDUCATIONAL ACTIVITY LIMITED Director 2018-01-19 CURRENT 2011-11-30 Liquidation
DANIEL PETER RATCLIFFE SUPER CAMPS LIMITED Director 2018-01-19 CURRENT 1996-10-24 Active
DANIEL PETER RATCLIFFE ST NICHOLAS PREPARATORY SCHOOL LIMITED Director 2018-01-19 CURRENT 1998-08-26 Active
DANIEL PETER RATCLIFFE EDUCATIONAL ACTIVITY GROUP LIMITED Director 2018-01-19 CURRENT 2011-11-29 Liquidation
STUART STACY ROLLAND EDUCATIONAL ACTIVITY LIMITED Director 2017-05-12 CURRENT 2011-11-30 Liquidation
STUART STACY ROLLAND EDUCATIONAL ACTIVITY GROUP LIMITED Director 2017-05-12 CURRENT 2011-11-29 Liquidation
STUART STACY ROLLAND SUPER CAMPS LIMITED Director 2017-01-13 CURRENT 1996-10-24 Active
STUART STACY ROLLAND COGNITA SCHOOLS LIMITED Director 2016-04-04 CURRENT 1988-11-04 Active
STUART STACY ROLLAND ST NICHOLAS PREPARATORY SCHOOL LIMITED Director 2016-04-04 CURRENT 1998-08-26 Active
STUART STACY ROLLAND BERKHAMSTED SCHOOLS GROUP Director 2011-08-08 CURRENT 1959-03-05 Active
MICHAEL UZIELLI SUPER CAMPS LIMITED Director 2017-11-21 CURRENT 1996-10-24 Active
MICHAEL UZIELLI ST NICHOLAS PREPARATORY SCHOOL LIMITED Director 2017-11-21 CURRENT 1998-08-26 Active
MICHAEL UZIELLI COGNITA HOLDINGS LIMITED Director 2017-02-15 CURRENT 2004-11-09 Active
MICHAEL UZIELLI COGNITA INTERNATIONAL HOLDINGS LIMITED Director 2016-06-17 CURRENT 2007-05-10 Active
MICHAEL UZIELLI COGNITA FUNDING 1 LIMITED Director 2016-06-17 CURRENT 2009-01-21 Active
MICHAEL UZIELLI COGNITA BONDCO PARENT LIMITED Director 2016-06-17 CURRENT 2015-07-03 Active
MICHAEL UZIELLI COGNITA FINANCING PLC Director 2016-06-17 CURRENT 2015-07-03 Active
MICHAEL UZIELLI COGNITA SCHOOLS LIMITED Director 2016-06-17 CURRENT 1988-11-04 Active
MICHAEL UZIELLI COGNITA UK HOLDINGS LIMITED Director 2016-06-17 CURRENT 2008-09-23 Active
MICHAEL UZIELLI COGNITA UK MEXICO HOLDINGS LIMITED Director 2016-06-17 CURRENT 2010-07-21 Active
MICHAEL UZIELLI COGNITA UK BRAZIL HOLDINGS LIMITED Director 2016-06-17 CURRENT 2012-06-12 Active
MICHAEL UZIELLI COGNITA MIDCO LIMITED Director 2016-06-17 CURRENT 2015-07-03 Active
MICHAEL UZIELLI COGNITA LIMITED Director 2016-06-17 CURRENT 2004-11-09 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
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-06-15Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-06-15Audit exemption subsidiary accounts made up to 2023-08-31
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 31/08/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-08-31
2023-06-09Notice of agreement to exemption from audit of accounts for period ending 31/08/22
2023-06-09Audit exemption statement of guarantee by parent company for period ending 31/08/22
2023-02-10DIRECTOR APPOINTED MR OLIVER CHARLES WILLIAM WILLIAMS
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-08-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI
2022-02-02DIRECTOR APPOINTED MICHAEL JOHN DRAKE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER RATCLIFFE
2022-02-02DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH
2022-02-02AP01DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/20
2021-06-24RES15CHANGE OF COMPANY NAME 24/06/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/19
2020-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/19
2020-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/18
2019-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/18
2019-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/18
2019-03-07CH01Director's details changed for Mr Michael Uzielli on 2019-02-06
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-05CH01Director's details changed for Michael Uzielli on 2018-10-05
2018-08-31PSC07CESSATION OF EDUCATIONAL ACTIVITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/17
2018-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/17
2018-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/17
2018-05-08AP01DIRECTOR APPOINTED MICHAEL UZIELLI
2018-02-05AP01DIRECTOR APPOINTED DANIEL PETER RATCLIFFE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THORNHILL
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 242.6004
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THORNHILL
2017-12-04PSC02Notification of Cognita Limited as a person with significant control on 2017-05-12
2017-12-04PSC07CESSATION OF ALEX JAMES MCBARNET AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AA01Previous accounting period shortened from 31/10/17 TO 31/08/17
2017-08-18TM02Termination of appointment of Kevin Mercer on 2017-07-31
2017-08-09PSC04Change of details for Mr Alexander James Mcbarnet as a person with significant control on 2017-07-31
2017-08-02CH01Director's details changed for on
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16AP03Appointment of Kevin Mercer as company secretary on 2017-05-12
2017-05-16AP04Appointment of Emw Secretaries Limited as company secretary on 2017-05-12
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ADVENTURE HOUSE 20 ST JOHNS ROAD, TYLERS GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8HW
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCBARNET
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALICE HICKS
2017-05-15AP01DIRECTOR APPOINTED PAUL THORNHILL
2017-05-15AP01DIRECTOR APPOINTED MR STUART STACY ROLLAND
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067622010002
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 242.6004
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE ROSAMUND HICKS / 24/11/2016
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN HANSFORD
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 067622010002
2016-01-07AR0131/12/15 FULL LIST
2015-12-22AA31/10/15 TOTAL EXEMPTION SMALL
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTER
2015-08-11TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MILLER
2015-08-11AP03SECRETARY APPOINTED MR ALAN RODERICK HANSFORD
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 242.6004
2015-01-06AR0131/12/14 FULL LIST
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2014 FROM ADVENTURE HOUSE WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RR
2014-04-30AP01DIRECTOR APPOINTED MR TREVOR CARTER
2014-03-27AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-26AA01PREVSHO FROM 31/12/2013 TO 31/10/2013
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 242.6004
2014-01-20AR0131/12/13 FULL LIST
2013-10-03RES15CHANGE OF NAME 31/08/2013
2013-10-03CERTNMCOMPANY NAME CHANGED THE BUSHCRAFT GROUP LIMITED CERTIFICATE ISSUED ON 03/10/13
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2013-03-27AR0131/12/12 FULL LIST
2013-03-27AP01DIRECTOR APPOINTED MR NIGEL MILLER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLER
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOY
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE STABLE BLOCK CORNBURY PARK CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EH UNITED KINGDOM
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AP03SECRETARY APPOINTED MR NIGEL MILLER
2012-04-26AP01DIRECTOR APPOINTED NIGEL MILLER
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WALSH
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEY
2012-04-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOY
2012-02-14AR0131/12/11 FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSON
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-13AP01DIRECTOR APPOINTED MISS ALICE ROSAMUND HICKS
2011-04-10AP01DIRECTOR APPOINTED MR ALLAN JOHNSON
2011-01-26AR0131/12/10 FULL LIST
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-14AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-06-08SH0112/03/10 STATEMENT OF CAPITAL GBP 210
2010-05-27SH02SUB-DIVISION 12/03/10
2010-05-27RES13200 OD SHARES £1 SUBDIVIDED INTO 2000000 ORD SHARES OF £0.0001 12/03/2010
2010-05-27RES04NC INC ALREADY ADJUSTED 12/03/2010
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-01RES15CHANGE OF NAME 26/02/2010
2010-04-01CERTNMCOMPANY NAME CHANGED THE OUTDOOR COMPANIES LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-03-17RES15CHANGE OF NAME 26/02/2010
2010-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 6 HIGH STREET LEOMINSTER HEREFORDSHIRE HR6 8LZ
2010-03-05AP01DIRECTOR APPOINTED MR JEREMY WALSH
2010-03-05AP01DIRECTOR APPOINTED MR BRIAN PHILIP KEY
2009-12-29AR0101/12/09 FULL LIST
2009-11-30AP01DIRECTOR APPOINTED MR ALEX MCBARNET
2009-11-30SH0102/11/09 STATEMENT OF CAPITAL GBP 200
2009-11-24AP01DIRECTOR APPOINTED SIR CHRISTOPHER EVANS
2009-11-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOY
2009-11-20AP03SECRETARY APPOINTED MR MICHAEL JOHN HOY
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCBARNET
2009-02-27225CURREXT FROM 31/12/2009 TO 31/03/2010
2008-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALG COGNITA 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 ALG COGNITA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Satisfied NIGEL MILLER & ASSOCIATES LIMITED
DEBENTURE 2010-05-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-12-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 ALG COGNITA LIMITED

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

Government spend with ALG COGNITA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-07-24 GBP £524 Services
Windsor and Maidenhead Council 2014-06-10 GBP £4,188
Windsor and Maidenhead Council 2013-12-06 GBP £3,431
Windsor and Maidenhead Council 2013-11-07 GBP £250
Windsor and Maidenhead Council 2013-10-24 GBP £2,931
Stoke-on-Trent City Council 2011-06-16 GBP £5,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ALG COGNITA LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 20, St Johns Road, Penn, High Wycombe, Bucks, HP10 8HW HP10 8HW 37,750
Wycombe District Council OFFICES AND PREMISES 20, St Johns Road, Penn, High Wycombe, Bucks, HP10 8HW HP10 8HW GBP £37,7502014-03-17

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALG COGNITA 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 ALG COGNITA 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.