COGITAR SOFTWARE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 2HJ
Company number 04915506
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 9 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 250 . The most likely internet sites of COGITAR SOFTWARE LIMITED are www.cogitarsoftware.co.uk, and www.cogitar-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cogitar Software Limited is a Private Limited Company. The company registration number is 04915506. Cogitar Software Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Cogitar Software Limited is 9 Thorne Road Doncaster South Yorkshire Dn1 2hj. The company`s financial liabilities are £23.59k. It is £-7.89k against last year. The cash in hand is £0.08k. It is £-0.39k against last year. And the total assets are £0.32k, which is £-1.43k against last year. GIBBONS, Michael David is a Director of the company. Secretary CRABTREE, James has been resigned. Secretary GIBBONS, Mark Richard has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director GIBBONS, Mark Richard has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


cogitar software Key Finiance

LIABILITIES £23.59k
-26%
CASH £0.08k
-83%
TOTAL ASSETS £0.32k
-82%
All Financial Figures

Current Directors

Director
GIBBONS, Michael David
Appointed Date: 30 September 2003
49 years old

Resigned Directors

Secretary
CRABTREE, James
Resigned: 19 May 2005
Appointed Date: 30 September 2003

Secretary
GIBBONS, Mark Richard
Resigned: 31 August 2014
Appointed Date: 19 May 2005

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 03 October 2003
Appointed Date: 30 September 2003

Director
GIBBONS, Mark Richard
Resigned: 31 August 2014
Appointed Date: 19 March 2007
51 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 03 October 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Michael David Gibbons
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

COGITAR SOFTWARE LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 May 2015
Director's details changed for Mr Michael David Gibbons on 21 May 2015
...
... and 37 more events
09 Oct 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

09 Oct 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Oct 2003
Secretary resigned
03 Oct 2003
Director resigned
30 Sep 2003
Incorporation