Company Information for ALG COGNITA LIMITED
SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ALG COGNITA LIMITED | ||||||
Legal Registered Office | ||||||
SEEBECK HOUSE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Other companies in HP10 | ||||||
Previous Names | ||||||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
EMW SECRETARIES LIMITED |
||
NIGEL MILLER |
||
DANIEL PETER RATCLIFFE |
||
STUART STACY ROLLAND |
||
MICHAEL UZIELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL THORNHILL |
Director | ||
KEVIN MERCER |
Company Secretary | ||
ALICE ROSAMUND HICKS |
Director | ||
ALEX JAMES MCBARNET |
Director | ||
ALAN RODERICK HANSFORD |
Company Secretary | ||
TREVOR CARTER |
Director | ||
NIGEL MILLER |
Company Secretary | ||
CHRISTOPHER THOMAS EVANS |
Director | ||
MICHAEL JOHN HOY |
Director | ||
NIGEL MILLER |
Director | ||
MICHAEL JOHN HOY |
Company Secretary | ||
BRIAN PHILIP KEY |
Director | ||
JEREMY PETER EWENS WALSH |
Director | ||
ALLAN JOHNSON |
Director | ||
ALEX JAMES MCBARNET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADCORE PLD LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
PERSEUS LAND AND DEVELOPMENTS LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-28 | Active | |
SEEBECK 156 LIMITED | Company Secretary | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
RATTLE TECHNOLOGY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
DOVECOTE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STOWAWAY SERVICES LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2016-09-08 | Active | |
DELVE SERVICES LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2015-11-27 | Active | |
MEMORIA - BARNBY MOOR MEMORIAL PARK LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
SBP DORMANT 1 LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
TNH ENTERPRISES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2011-05-17 | Active | |
GATO & CO LTD | Company Secretary | 2017-06-01 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
DATA SOLVER LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2016-08-23 | Liquidation | |
EDUCATIONAL ACTIVITY LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
ASPLEY PUB COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2015-09-09 | Liquidation | |
HERON MARINE SERVICES LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2016-11-18 | Active | |
MEMORIA - FLINTSHIRE MEMORIAL PARK LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
BARWOOD CAPITAL (CPF2017) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
HARTLEY BOTANIC LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1995-05-09 | Active | |
GREAT BRITISH BOTANICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-04-21 | Active | |
CUBIC SERVICES LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2015-11-27 | Active | |
BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
BCCIM UKRI GENERAL PARTNER LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
MEMORIA - AMBER VALLEY MEMORIAL PARK LTD | Company Secretary | 2016-12-15 | CURRENT | 2013-10-25 | Active | |
RAVENSCROFT REAL ESTATE LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Dissolved 2018-02-20 | |
BBEWD LTD | Company Secretary | 2016-07-01 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
MEMORIA - NORTH HERTS MEMORIAL PARK LTD | Company Secretary | 2016-06-09 | CURRENT | 2016-01-08 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-04-20 | Liquidation | |
BRAVO SERVICES LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2015-04-17 | Active | |
ALBOX SERVICES LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2015-04-17 | Active | |
RIVERSIDE CAPITAL FUND MANAGERS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-01-28 | Active | |
B.O.G TRUSTEE LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
SEEBECK 136 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
EXPANDLY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2013-05-20 | Liquidation | |
GROWTHDECK LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | In Administration | |
MARKET FORCE INFORMATION (EUROPE) LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2003-03-24 | Active | |
MARKET FORCE ACQUISITION SUB LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2011-09-05 | Active | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2017-10-10 | |
COGNITA PIK BONDCO PLC | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-04-18 | |
MADALA LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COGNITA BONDCO PARENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA MIDCO LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
DOLPHIN GAMING LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
LRI GROUP LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-03-31 | Liquidation | |
LRI EDUCATION LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2011-12-08 | Liquidation | |
MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD | Company Secretary | 2015-03-27 | CURRENT | 2015-01-30 | Active | |
SALUS SERVICES LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2014-12-12 | Liquidation | |
EPIC PUB COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2014-07-31 | Liquidation | |
BARWOOD CAPITAL (CPF2015) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
MERIDIAN POINT HOTEL LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2002-06-07 | Liquidation | |
MEMORIA - WAVENEY MEMORIAL PARK LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-09-18 | Active | |
BIS HENDERSON TRAINING LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
BIS HENDERSON ACADEMY LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
RADIUS EQUITY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Liquidation | |
BAP HOLDINGS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BURGESS ARCHITECTURAL PRODUCTS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 1973-08-15 | Active - Proposal to Strike off | |
BURGESS CEP LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE CONTENT LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD | Company Secretary | 2014-04-30 | CURRENT | 2014-04-02 | Active | |
CLARITY DIAMONDS LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2014-02-13 | Liquidation | |
MERKUR TECHNICAL SUPPORT LIMITED | Company Secretary | 2014-03-16 | CURRENT | 2006-03-16 | Active | |
MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES GENERAL PARTNER LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MERCHANT PROPERTIES NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
CEP REALITY LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
CEP SOLUTIONS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2004-08-02 | Active - Proposal to Strike off | |
XERXES MANAGEMENT SERVICES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
CEP CEILINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active - Proposal to Strike off | |
CEP CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PETRARCH CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1933-12-02 | Active - Proposal to Strike off | |
CEP ARCHITECTURAL FACADES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active | |
CEP ARCHITECTURAL PANELS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
EBURY PARTNERS FINANCE LTD | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
OMNIS EXTERIORS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
CEP BUILDING PRODUCTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
AUTOGRAPH HOMES LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-04-19 | |
CHARLES NOVACROFT DIRECT LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1998-07-21 | Active | |
CHANCERY INVESTMENT PARTNERS LIMITED | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2004-05-19 | Active | |
SPECIALIST LOCUM NETWORK LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
OMNIS INDUSTRIES LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SEEBECK 92 LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2015-05-19 | |
KIRKLEATHAM MEMORIAL LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
VISKU CONSULTING LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
SEEBECK 86 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2015-06-02 | |
AFFARI SOLUTIONS LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
BARWOOD CAPITAL (CPF2012) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BARWOOD GENERAL PARTNER 2012 LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
RIVERSIDE CAPITAL GENERAL PARTNER LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2016-12-20 | |
NORWICH (NSD) LIMITED | Company Secretary | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
SBP DORMANT 5 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
SBP DORMANT 4 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
XERXES EQUITY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2011-11-18 | Liquidation | |
SYSTEM BUILDING PRODUCTS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SBP DORMANT 3 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
LIPCO ENGINEERING (NORTHERN) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1943-07-24 | Liquidation | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
BEACON BINGO ONLINE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
NOVUS LENDING LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
BARWOOD CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
SUTTON (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
VISKU SOLUTIONS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
HOTBED CAMBERLEY PI LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Liquidation | |
WE ARE: DANCE LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ABG PROJECTS & SERVICES LIMITED | Company Secretary | 2011-04-15 | CURRENT | 2003-10-21 | Active | |
CST UK LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2008-02-13 | Liquidation | |
FUTURE CONSIDERATIONS LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2002-10-01 | Active | |
FUTURE CONSIDERATIONS GROUP LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2008-02-18 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1991-02-08 | Active | |
CASHINO GAMING (E&J) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1987-07-16 | Active | |
MERKUR SLOTS UK LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1972-01-14 | Active | |
B & S DEVELOPMENTS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MEDOS LEISURE GROUP LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-11-28 | Dissolved 2015-03-10 | |
LAKESIDE EIS 2 LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2016-09-20 | |
HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-09-20 | |
ABCT (REALISATIONS 2013) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-02-19 | Dissolved 2015-02-12 | |
ATMOSPHERE BARS AND CLUBS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2010-02-19 | Dissolved 2017-04-25 | |
LEPHIN WIND FARM LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BURCOTE WIND 7 LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
RIVERSIDE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
HOTBED STRATFORD (GENERAL PARTNER) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
UNITED LEISURE LIMITED | Company Secretary | 2010-10-08 | CURRENT | 1970-02-04 | Active | |
VIEWTONE TRADING GROUP LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
EMW LEGAL SERVICES LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2016-06-11 | |
RIVERSIDE CAPITAL GROUP LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
ABCEC (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCES (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCK (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCL (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCWM (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-09-09 | |
BASINGSTOKE (NSD) LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
RIVA GAMING GROUP LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
THOMAS HOLDINGS LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1994-03-14 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1987-01-30 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Liquidation | |
WHEATLEY SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1997-07-25 | Active | |
FGK CLINICAL RESEARCH LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-12 | |
BD (SILVERSTONE) LTD | Company Secretary | 2007-09-19 | CURRENT | 2007-08-28 | Dissolved 2015-04-07 | |
ST CLEMENTS HOUSE (NOMINEE 1) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
ST CLEMENTS HOUSE (NOMINEE 2) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2014-11-14 | |
BARWOOD DEVELOPMENTS (EUROPE) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2015-08-21 | |
BARWOOD LAND (HAYES) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Dissolved 2016-04-26 | |
BARWOOD LAND LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2017-09-19 | |
BARWOOD LAND (CHELTENHAM) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
MARCELLO HOUSE (GP2) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
MARCELLO HOUSE (GP1) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
DAYLAY FOODS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1999-06-18 | Dissolved 2015-01-20 | |
GOLDENLAY LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
DELL FOODS (CHILLED PRODUCTS) LTD | Company Secretary | 2006-05-23 | CURRENT | 1996-09-17 | Dissolved 2014-11-18 | |
EGG FARMS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
MICHAEL J KENT MANAGEMENT LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1996-04-11 | Dissolved 2016-08-16 | |
DOMINION BIERRUM LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2003-05-20 | Active | |
VENTURA HOUSE (GP1) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
VENTURA HOUSE (GP2) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
EURO TOWERS LTD. | Company Secretary | 2005-08-05 | CURRENT | 1991-10-15 | Active | |
BARWOOD LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1995-11-08 | Active - Proposal to Strike off | |
COGNITA HOLDINGS LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1998-08-26 | Active | |
COGNITA LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
EMW NOMINEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
VIEWTONE TRUSTEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
SUPER CAMPS LIMITED | Director | 2017-09-18 | CURRENT | 1996-10-24 | Active | |
CAMRE CYMRU HOLDINGS LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active | |
OUTLOOK EXPEDITIONS LIMITED | Director | 2014-02-25 | CURRENT | 2001-08-15 | Active | |
OUTLOOK HOLD LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-14 | Active | |
PROTECTUS (UK) LTD | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Director | 2011-11-29 | CURRENT | 2011-11-29 | Liquidation | |
PIONEER EDUCATIONAL TRUST | Director | 2011-10-31 | CURRENT | 2010-12-07 | Active | |
NIGEL MILLER & ASSOCIATES LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Director | 2018-01-19 | CURRENT | 2011-11-30 | Liquidation | |
SUPER CAMPS LIMITED | Director | 2018-01-19 | CURRENT | 1996-10-24 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Director | 2018-01-19 | CURRENT | 1998-08-26 | Active | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Director | 2018-01-19 | CURRENT | 2011-11-29 | Liquidation | |
EDUCATIONAL ACTIVITY LIMITED | Director | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Director | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
SUPER CAMPS LIMITED | Director | 2017-01-13 | CURRENT | 1996-10-24 | Active | |
COGNITA SCHOOLS LIMITED | Director | 2016-04-04 | CURRENT | 1988-11-04 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Director | 2016-04-04 | CURRENT | 1998-08-26 | Active | |
BERKHAMSTED SCHOOLS GROUP | Director | 2011-08-08 | CURRENT | 1959-03-05 | Active | |
SUPER CAMPS LIMITED | Director | 2017-11-21 | CURRENT | 1996-10-24 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Director | 2017-11-21 | CURRENT | 1998-08-26 | Active | |
COGNITA HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 2004-11-09 | Active | |
COGNITA INTERNATIONAL HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2007-05-10 | Active | |
COGNITA FUNDING 1 LIMITED | Director | 2016-06-17 | CURRENT | 2009-01-21 | Active | |
COGNITA BONDCO PARENT LIMITED | Director | 2016-06-17 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Director | 2016-06-17 | CURRENT | 2015-07-03 | Active | |
COGNITA SCHOOLS LIMITED | Director | 2016-06-17 | CURRENT | 1988-11-04 | Active | |
COGNITA UK HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2008-09-23 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2010-07-21 | Active | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Director | 2016-06-17 | CURRENT | 2012-06-12 | Active | |
COGNITA MIDCO LIMITED | Director | 2016-06-17 | CURRENT | 2015-07-03 | Active | |
COGNITA LIMITED | Director | 2016-06-17 | CURRENT | 2004-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
DIRECTOR APPOINTED MR OLIVER CHARLES WILLIAM WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL UZIELLI | |
DIRECTOR APPOINTED MICHAEL JOHN DRAKE | ||
APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER RATCLIFFE | ||
DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH | ||
AP01 | DIRECTOR APPOINTED LINDSAY ALEXANDRA SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART STACY ROLLAND | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
RES15 | CHANGE OF COMPANY NAME 24/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 | |
CH01 | Director's details changed for Mr Michael Uzielli on 2019-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CH01 | Director's details changed for Michael Uzielli on 2018-10-05 | |
PSC07 | CESSATION OF EDUCATIONAL ACTIVITY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 | |
AP01 | DIRECTOR APPOINTED MICHAEL UZIELLI | |
AP01 | DIRECTOR APPOINTED DANIEL PETER RATCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORNHILL | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 242.6004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORNHILL | |
PSC02 | Notification of Cognita Limited as a person with significant control on 2017-05-12 | |
PSC07 | CESSATION OF ALEX JAMES MCBARNET AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/08/17 | |
TM02 | Termination of appointment of Kevin Mercer on 2017-07-31 | |
PSC04 | Change of details for Mr Alexander James Mcbarnet as a person with significant control on 2017-07-31 | |
CH01 | Director's details changed for on | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Kevin Mercer as company secretary on 2017-05-12 | |
AP04 | Appointment of Emw Secretaries Limited as company secretary on 2017-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM ADVENTURE HOUSE 20 ST JOHNS ROAD, TYLERS GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8HW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX MCBARNET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE HICKS | |
AP01 | DIRECTOR APPOINTED PAUL THORNHILL | |
AP01 | DIRECTOR APPOINTED MR STUART STACY ROLLAND | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067622010002 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 242.6004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE ROSAMUND HICKS / 24/11/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN HANSFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067622010002 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL MILLER | |
AP03 | SECRETARY APPOINTED MR ALAN RODERICK HANSFORD | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 242.6004 | |
AR01 | 31/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM ADVENTURE HOUSE WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RR | |
AP01 | DIRECTOR APPOINTED MR TREVOR CARTER | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/10/2013 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 242.6004 | |
AR01 | 31/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 31/08/2013 | |
CERTNM | COMPANY NAME CHANGED THE BUSHCRAFT GROUP LIMITED CERTIFICATE ISSUED ON 03/10/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS | |
AR01 | 31/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE STABLE BLOCK CORNBURY PARK CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3EH UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR NIGEL MILLER | |
AP01 | DIRECTOR APPOINTED NIGEL MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HOY | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MISS ALICE ROSAMUND HICKS | |
AP01 | DIRECTOR APPOINTED MR ALLAN JOHNSON | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 210 | |
SH02 | SUB-DIVISION 12/03/10 | |
RES13 | 200 OD SHARES £1 SUBDIVIDED INTO 2000000 ORD SHARES OF £0.0001 12/03/2010 | |
RES04 | NC INC ALREADY ADJUSTED 12/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 26/02/2010 | |
CERTNM | COMPANY NAME CHANGED THE OUTDOOR COMPANIES LIMITED CERTIFICATE ISSUED ON 01/04/10 | |
RES15 | CHANGE OF NAME 26/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 6 HIGH STREET LEOMINSTER HEREFORDSHIRE HR6 8LZ | |
AP01 | DIRECTOR APPOINTED MR JEREMY WALSH | |
AP01 | DIRECTOR APPOINTED MR BRIAN PHILIP KEY | |
AR01 | 01/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX MCBARNET | |
SH01 | 02/11/09 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED SIR CHRISTOPHER EVANS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HOY | |
AP03 | SECRETARY APPOINTED MR MICHAEL JOHN HOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX MCBARNET | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NIGEL MILLER & ASSOCIATES LIMITED | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Services |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Stoke-on-Trent City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location 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 £37,750 | 2014-03-17 |
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.
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. |