COGITO IT LTD
BROMLEY SYNAPSE TRAINING LIMITED

Hellopages » Greater London » Bromley » BR2 7HZ
Company number 02940353
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address 10 COURTLANDS AVENUE, BROMLEY, KENT, BR2 7HZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Lara Nicola Mepham Penny as a director on 1 September 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of COGITO IT LTD are www.cogitoit.co.uk, and www.cogito-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Cogito It Ltd is a Private Limited Company. The company registration number is 02940353. Cogito It Ltd has been working since 17 June 1994. The present status of the company is Active. The registered address of Cogito It Ltd is 10 Courtlands Avenue Bromley Kent Br2 7hz. The company`s financial liabilities are £23.91k. It is £-7.84k against last year. The cash in hand is £8.85k. It is £-65.85k against last year. And the total assets are £50.24k, which is £-55.44k against last year. PENNY, Alastair William Gaston is a Director of the company. PENNY, Lara Nicola Mepham is a Director of the company. Secretary GORDON, Matthew Lewis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FICEK, Adam Ryszard has been resigned. Director GORDON, Matthew Lewis has been resigned. Director LAMB, James Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


cogito it Key Finiance

LIABILITIES £23.91k
-25%
CASH £8.85k
-89%
TOTAL ASSETS £50.24k
-53%
All Financial Figures

Current Directors

Director
PENNY, Alastair William Gaston
Appointed Date: 27 July 1994
64 years old

Director
PENNY, Lara Nicola Mepham
Appointed Date: 01 September 2016
52 years old

Resigned Directors

Secretary
GORDON, Matthew Lewis
Resigned: 25 February 2010
Appointed Date: 27 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 July 1994
Appointed Date: 17 June 1994

Director
FICEK, Adam Ryszard
Resigned: 12 June 2010
Appointed Date: 13 April 2010
43 years old

Director
GORDON, Matthew Lewis
Resigned: 25 February 2010
Appointed Date: 27 July 1994
61 years old

Director
LAMB, James Nicholas
Resigned: 01 April 1996
Appointed Date: 27 July 1994
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 17 June 1994

COGITO IT LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Appointment of Mrs Lara Nicola Mepham Penny as a director on 1 September 2016
07 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 59 more events
10 Aug 1994
Company name changed celltrade LIMITED\certificate issued on 11/08/94

07 Aug 1994
Registered office changed on 07/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Aug 1994
New director appointed

07 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1994
Incorporation