CAMBRIDGE COGNITION LIMITED
CAMBRIDGE M&R 850 LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB25 9TU

Company number 04338746
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9TU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CAMBRIDGE COGNITION LIMITED are www.cambridgecognition.co.uk, and www.cambridge-cognition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Dullingham Rail Station is 4.7 miles; to Cambridge Rail Station is 5.7 miles; to Shelford (Cambs) Rail Station is 7.4 miles; to Whittlesford Parkway Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Cognition Limited is a Private Limited Company. The company registration number is 04338746. Cambridge Cognition Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Cambridge Cognition Limited is Tunbridge Court Tunbridge Lane Bottisham Cambridge Cambridgeshire Cb25 9tu. . DOLPHIN, Richard Peter is a Director of the company. POWELL, Steven John, Dr is a Director of the company. WALTERS, Nicholas John Cordeaux is a Director of the company. Secretary BLAIR, David Mckay has been resigned. Secretary EVERSECRETARY (NO 2) LIMITED has been resigned. Secretary HAMMOND, Ernest John, Doctor has been resigned. Secretary JONES, Alun Huw has been resigned. Secretary MOBED, Julie has been resigned. Secretary DBA SECRETARIES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director ASHCROFT, John Railton has been resigned. Director BAUER, Michael has been resigned. Director BLACKWELL, Andrew Damian, Dr has been resigned. Director BLAIR, David Mckay has been resigned. Director FRAY, Martha has been resigned. Director HAINLEIN, Niklas Johannes has been resigned. Director HAMMOND, Ernest John, Doctor has been resigned. Director HAMMOND, Jean Christine, Doctor has been resigned. Director HARRIS, Ian Michael has been resigned. Director HAYTON, Edwin Charles has been resigned. Director JONES, Alun Huw has been resigned. Director KEIR, Ruth Frances has been resigned. Director KERTON, Nicholas Anthony, Dr has been resigned. Director LIVESLEY, David John has been resigned. Director MILLER, Hamish Edward Shearer has been resigned. Director PICKTHORN, Thomas David Alexander has been resigned. Director RAYNER, Mark Anthony has been resigned. Director RAYNER, Mark Anthony has been resigned. Director WOOD-GUSH, Guy, Dr has been resigned. Director WORLOCK, Jane Ann, Dr. has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
DOLPHIN, Richard Peter
Appointed Date: 28 January 2016
57 years old

Director
POWELL, Steven John, Dr
Appointed Date: 06 July 2015
64 years old

Director
WALTERS, Nicholas John Cordeaux
Appointed Date: 25 June 2014
67 years old

Resigned Directors

Secretary
BLAIR, David Mckay
Resigned: 31 August 2013
Appointed Date: 01 August 2010

Secretary
EVERSECRETARY (NO 2) LIMITED
Resigned: 11 January 2005
Appointed Date: 19 March 2004

Secretary
HAMMOND, Ernest John, Doctor
Resigned: 19 March 2004
Appointed Date: 07 February 2003

Secretary
JONES, Alun Huw
Resigned: 07 February 2003
Appointed Date: 09 April 2002

Secretary
MOBED, Julie
Resigned: 09 April 2002
Appointed Date: 12 December 2001

Secretary
DBA SECRETARIES LIMITED
Resigned: 01 August 2010
Appointed Date: 01 April 2008

Secretary
EVERSECRETARY LIMITED
Resigned: 01 April 2008
Appointed Date: 11 January 2005

Director
ASHCROFT, John Railton
Resigned: 20 December 2002
Appointed Date: 30 May 2002
74 years old

Director
BAUER, Michael
Resigned: 08 February 2013
Appointed Date: 24 July 2012
67 years old

Director
BLACKWELL, Andrew Damian, Dr
Resigned: 01 July 2015
Appointed Date: 01 March 2007
50 years old

Director
BLAIR, David Mckay
Resigned: 31 August 2013
Appointed Date: 04 June 2004
63 years old

Director
FRAY, Martha
Resigned: 14 May 2004
Appointed Date: 20 December 2002
73 years old

Director
HAINLEIN, Niklas Johannes
Resigned: 08 February 2013
Appointed Date: 03 March 2011
53 years old

Director
HAMMOND, Ernest John, Doctor
Resigned: 19 March 2004
Appointed Date: 30 May 2002
80 years old

Director
HAMMOND, Jean Christine, Doctor
Resigned: 09 September 2003
Appointed Date: 30 May 2002
71 years old

Director
HARRIS, Ian Michael
Resigned: 09 April 2010
Appointed Date: 01 November 2002
65 years old

Director
HAYTON, Edwin Charles
Resigned: 08 February 2013
Appointed Date: 01 March 2012
70 years old

Director
JONES, Alun Huw
Resigned: 07 February 2003
Appointed Date: 09 April 2002
64 years old

Director
KEIR, Ruth Frances
Resigned: 31 August 2013
Appointed Date: 01 October 2010
64 years old

Director
KERTON, Nicholas Anthony, Dr
Resigned: 22 April 2016
Appointed Date: 01 September 2013
74 years old

Director
LIVESLEY, David John
Resigned: 20 December 2002
Appointed Date: 30 May 2002
64 years old

Director
MILLER, Hamish Edward Shearer
Resigned: 01 November 2002
Appointed Date: 09 April 2002
58 years old

Director
PICKTHORN, Thomas David Alexander
Resigned: 09 April 2002
Appointed Date: 12 December 2001
58 years old

Director
RAYNER, Mark Anthony
Resigned: 13 January 2012
Appointed Date: 14 May 2004
56 years old

Director
RAYNER, Mark Anthony
Resigned: 20 December 2002
Appointed Date: 30 May 2002
56 years old

Director
WOOD-GUSH, Guy, Dr
Resigned: 21 August 2009
Appointed Date: 25 June 2003
66 years old

Director
WORLOCK, Jane Ann, Dr.
Resigned: 08 May 2014
Appointed Date: 01 January 2009
71 years old

Persons With Significant Control

Cambridge Cognition Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMBRIDGE COGNITION LIMITED Events

07 Apr 2017
Full accounts made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
06 May 2016
Registration of charge 043387460005, created on 22 April 2016
25 Apr 2016
Termination of appointment of Nicholas Anthony Kerton as a director on 22 April 2016
...
... and 190 more events
07 Jun 2002
Resolutions
  • RES13 ‐ Subdivision of shares 09/04/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jun 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Jun 2002
Company name changed m&r 850 LIMITED\certificate issued on 05/06/02
12 Dec 2001
Incorporation

CAMBRIDGE COGNITION LIMITED Charges

22 April 2016
Charge code 0433 8746 0005
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 February 2006
Debenture
Delivered: 8 March 2006
Status: Satisfied on 26 April 2006
Persons entitled: Pall Mall Technology Ventures L.P.
Description: Fixed and floating charges over the undertaking and all…
19 October 2005
Debenture
Delivered: 21 October 2005
Status: Satisfied on 26 April 2006
Persons entitled: Pallmall Technology Ventures L.P.
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Debenture
Delivered: 9 March 2005
Status: Satisfied on 18 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Deed of deposit
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: John Green T/a the Greensons Land and Cattle Company
Description: The deposit account and all money from time to time…