Company number 02127833
Status Active
Incorporation Date 5 May 1987
Company Type Private Limited Company
Address 3A WATERSIDE PARK COOKHAM ROAD, BRACKNELL, BERKSHIRE, RG12 1RB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration two hundred and five events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Appointment of Mr Roger Stephen Gaskell as a director on 18 October 2016; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of KOGNITIO LIMITED are www.kognitio.co.uk, and www.kognitio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bagshot Rail Station is 5.1 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kognitio Limited is a Private Limited Company.
The company registration number is 02127833. Kognitio Limited has been working since 05 May 1987.
The present status of the company is Active. The registered address of Kognitio Limited is 3a Waterside Park Cookham Road Bracknell Berkshire Rg12 1rb. . HALLETT, Gregory James is a Secretary of the company. BOOS, Hans-Christian is a Director of the company. GASKELL, Roger Stephen is a Director of the company. HILL, Stephen James is a Director of the company. LLEWELLYN, William Roger is a Director of the company. SQUIRE, Geoffrey William is a Director of the company. Secretary CHAMBERLAIN, John Ashley has been resigned. Secretary CLARKE, Peter Clive has been resigned. Secretary HUGILL, Gavin John has been resigned. Secretary JEFFRIES, Mark Andrew has been resigned. Secretary SANDBACH, Ian has been resigned. Director BARFIELD, Christopher has been resigned. Director BAYLES, William Fred has been resigned. Director BROWN, Hector Hayes has been resigned. Director CHEESMAN, David has been resigned. Director CLARKE, Peter Clive has been resigned. Director DAVIS, Cary has been resigned. Director DELVE, Christopher James has been resigned. Director GROSS, Stewart has been resigned. Director HADJIOANNOU, John has been resigned. Director KOLONKO, Diane has been resigned. Director LIPSCOMBE, Eric Richard has been resigned. Director LOTT, Harold James has been resigned. Director MILLARD, Stephens Fillmore has been resigned. Director MUNK, Jens has been resigned. Director QUYSNER, David William has been resigned. Director SCHRYVER, Andrew Francis Peter has been resigned. Director SHERWOOD, Barrie John has been resigned. Director TIMOTHY, Fiona Maria has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
SANDBACH, Ian
Resigned: 31 March 2016
Appointed Date: 02 December 2008
Director
CHEESMAN, David
Resigned: 25 September 1996
Appointed Date: 10 July 1992
82 years old
Director
DAVIS, Cary
Resigned: 11 August 2005
Appointed Date: 20 August 1996
59 years old
Director
GROSS, Stewart
Resigned: 25 April 2003
Appointed Date: 20 August 1996
66 years old
Director
KOLONKO, Diane
Resigned: 11 August 2005
Appointed Date: 25 April 2003
61 years old
Director
MUNK, Jens
Resigned: 06 September 2012
Appointed Date: 12 January 2011
58 years old
KOGNITIO LIMITED Events
3 May 2011
Charge of deposit
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: The deposit of £225,000 and all amounts in the future…
18 April 2011
Charge of deposit
Delivered: 21 April 2011
Status: Satisfied
on 7 September 2016
Persons entitled: Lombard Technology Services Limited
Description: The deposit of £600,000 and all amounts in the future…
4 December 2006
Second fixed and floating charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Geoffrey Squire
Description: Fixed and floating charges over the undertaking and all…
4 December 2006
Second fixed and floating charge
Delivered: 21 December 2006
Status: Satisfied
on 23 December 2009
Persons entitled: Redac Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Deed of deposit
Delivered: 20 July 1999
Status: Satisfied
on 19 July 2005
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…
29 September 1995
Debenture (fixed and floating charge)
Delivered: 4 October 1995
Status: Satisfied
on 19 July 2005
Persons entitled: Yeoman Investment Trust PLC
Abingworth Venture L.P. and Abingworth Ventures L.P. "B"
Midland Bank Trust Company
3I PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1995
Mortgage debenture
Delivered: 4 May 1995
Status: Satisfied
on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1994
Debenture
Delivered: 6 January 1995
Status: Satisfied
on 19 July 2005
Persons entitled: Yeoman Investment Trust PLC
3I Group PLC
Abingworth Venture L.P and Abingworth Ventures L.P "B"
Description: Fixed and floating charges over the undertaking and all…
3 June 1993
Fixed and floating charge
Delivered: 11 June 1993
Status: Satisfied
on 24 December 1993
Persons entitled: Abingworth Ventures L.P
White Cross Systems Limited
3I Group PLC
Abingworth Ventures L.P "B"
Description: Fixed and floating charges over the undertaking and all…
7 April 1993
Debenture
Delivered: 8 April 1993
Status: Satisfied
on 8 April 1994
Persons entitled: 3I PLC
Abingworth Ventures LP
Abingworth Ventures LP "B"
Description: See form 395 M24 for full details. Fixed and floating…
29 November 1991
Debenture
Delivered: 19 December 1991
Status: Satisfied
on 19 July 2005
Persons entitled: Abingworth Ventures L.P.
Abingworth Ventures L.P. "B"
3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1990
Mortgage debenture
Delivered: 21 March 1990
Status: Satisfied
on 16 November 1991
Description: Fixed and floating charges over the undertaking and all…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied
on 16 November 1991
Persons entitled: Weatherbys and Second Base Systems Limited
Description: Floating charge over etc & goodwill all stocks & shares all…
18 April 1989
Mortgage debenture
Delivered: 5 May 1989
Status: Satisfied
on 16 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…