COGNIA CLOUD LIMITED
BASINGSTOKE COMPLIANT PHONES LTD BLUESKY TELECOMMUNICATIONS LTD AUTO MESSENGER LIMITED WARLAN PLC

Hellopages » Hampshire » Basingstoke and Deane » RG21 4FF

Company number 04623599
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4FF
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 19 January 2017 GBP 4,297.3895 ; Registration of charge 046235990002, created on 19 January 2017; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of COGNIA CLOUD LIMITED are www.cogniacloud.co.uk, and www.cognia-cloud.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.3 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognia Cloud Limited is a Private Limited Company. The company registration number is 04623599. Cognia Cloud Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Cognia Cloud Limited is Matrix House Basing View Basingstoke Hampshire Rg21 4ff. . PRATER, Mark is a Secretary of the company. DUNN, Andrew Peter is a Director of the company. HOLNESS, Stewart is a Director of the company. MANSFIELD, Simon Illiff is a Director of the company. MOTT, David Edward, Christian is a Director of the company. PRATER, Mark William is a Director of the company. Secretary NASH, Curtis Gregory has been resigned. Secretary NASH, Lois Melanie has been resigned. Secretary NASH, Lois Melanie has been resigned. Secretary TRACEY, Mark Arthur has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director DALE, Perminder Singh has been resigned. Director LEFTLEY, David John has been resigned. Director NASH, Curtis Gregory has been resigned. Director NASH, Curtis Gregory has been resigned. Director NASH, Lois Melanie has been resigned. Director NASH, Simon Robert has been resigned. Director ROWLEY, Allan John has been resigned. Director THURSTON, Stephen has been resigned. Director VINE, William Stockman has been resigned. Director WATTS, Colin Brendan has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Nominee Director @UKPLC CLIENT SECRETARY LTD has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
PRATER, Mark
Appointed Date: 14 October 2015

Director
DUNN, Andrew Peter
Appointed Date: 29 April 2015
44 years old

Director
HOLNESS, Stewart
Appointed Date: 14 October 2015
59 years old

Director
MANSFIELD, Simon Illiff
Appointed Date: 04 September 2014
59 years old

Director
MOTT, David Edward, Christian
Appointed Date: 08 August 2014
52 years old

Director
PRATER, Mark William
Appointed Date: 14 October 2015
60 years old

Resigned Directors

Secretary
NASH, Curtis Gregory
Resigned: 19 February 2007
Appointed Date: 23 December 2002

Secretary
NASH, Lois Melanie
Resigned: 14 October 2015
Appointed Date: 11 June 2012

Secretary
NASH, Lois Melanie
Resigned: 05 March 2012
Appointed Date: 19 February 2007

Secretary
TRACEY, Mark Arthur
Resigned: 11 June 2012
Appointed Date: 05 March 2012

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
DALE, Perminder Singh
Resigned: 22 December 2011
Appointed Date: 18 July 2011
62 years old

Director
LEFTLEY, David John
Resigned: 29 April 2015
Appointed Date: 18 July 2011
64 years old

Director
NASH, Curtis Gregory
Resigned: 17 December 2015
Appointed Date: 01 May 2008
74 years old

Director
NASH, Curtis Gregory
Resigned: 19 February 2007
Appointed Date: 23 December 2002
74 years old

Director
NASH, Lois Melanie
Resigned: 19 February 2007
Appointed Date: 23 December 2002
57 years old

Director
NASH, Simon Robert
Resigned: 29 November 2011
Appointed Date: 18 July 2011
60 years old

Director
ROWLEY, Allan John
Resigned: 28 April 2015
Appointed Date: 01 December 2013
57 years old

Director
THURSTON, Stephen
Resigned: 15 March 2011
Appointed Date: 22 August 2008
71 years old

Director
VINE, William Stockman
Resigned: 15 March 2011
Appointed Date: 19 February 2007
65 years old

Director
WATTS, Colin Brendan
Resigned: 08 August 2014
Appointed Date: 18 July 2011
68 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Nominee Director
@UKPLC CLIENT SECRETARY LTD
Resigned: 23 December 2002
Appointed Date: 23 December 2002

COGNIA CLOUD LIMITED Events

13 Feb 2017
Statement of capital following an allotment of shares on 19 January 2017
  • GBP 4,297.3895

30 Jan 2017
Registration of charge 046235990002, created on 19 January 2017
12 Jan 2017
Confirmation statement made on 23 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Jun 2016
Statement of capital following an allotment of shares on 6 June 2016
  • GBP 3,964.0562

...
... and 112 more events
24 Dec 2002
New secretary appointed
24 Dec 2002
New director appointed
24 Dec 2002
Director resigned
24 Dec 2002
Secretary resigned
23 Dec 2002
Incorporation

COGNIA CLOUD LIMITED Charges

19 January 2017
Charge code 0462 3599 0002
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Vodafone Ventures Limited
Description: The leasehold interest in part sixth floor (east),. Matrix…
6 August 2012
Rent deposit deed
Delivered: 11 August 2012
Status: Satisfied on 12 February 2014
Persons entitled: Steel Business Briefing Limited
Description: Interest in the deposit balance.