COGNITION COMMUNICATIONS LTD
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5AE

Company number 06988453
Status Active
Incorporation Date 12 August 2009
Company Type Private Limited Company
Address 4A DORMER PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5AE
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 100 . The most likely internet sites of COGNITION COMMUNICATIONS LTD are www.cognitioncommunications.co.uk, and www.cognition-communications.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and two months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.7 miles; to Coventry Rail Station is 7.8 miles; to Berkswell Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognition Communications Ltd is a Private Limited Company. The company registration number is 06988453. Cognition Communications Ltd has been working since 12 August 2009. The present status of the company is Active. The registered address of Cognition Communications Ltd is 4a Dormer Place Leamington Spa Warwickshire Cv32 5ae. The company`s financial liabilities are £299.13k. It is £-4.1k against last year. The cash in hand is £23.93k. It is £21.82k against last year. And the total assets are £1214.49k, which is £235.46k against last year. GROVES, Sarah is a Director of the company. HOUSTON, Paul is a Director of the company. JOLLY, Simon Paul is a Director of the company. WITCHERLEY, Timothy is a Director of the company. Secretary BLAKE, Dawn has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director HUGHES, Peter has been resigned. The company operates in "Public relations and communications activities".


cognition communications Key Finiance

LIABILITIES £299.13k
-2%
CASH £23.93k
+1034%
TOTAL ASSETS £1214.49k
+24%
All Financial Figures

Current Directors

Director
GROVES, Sarah
Appointed Date: 29 January 2014
46 years old

Director
HOUSTON, Paul
Appointed Date: 19 February 2013
53 years old

Director
JOLLY, Simon Paul
Appointed Date: 29 January 2014
55 years old

Director
WITCHERLEY, Timothy
Appointed Date: 12 August 2009
69 years old

Resigned Directors

Secretary
BLAKE, Dawn
Resigned: 09 January 2013
Appointed Date: 12 August 2009

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 2009
Appointed Date: 12 August 2009

Director
COWDRY, John Jeremy Arthur
Resigned: 12 August 2009
Appointed Date: 12 August 2009
81 years old

Director
HUGHES, Peter
Resigned: 31 March 2011
Appointed Date: 12 August 2009
62 years old

Persons With Significant Control

Mr Timothy Harry Witcherley
Notified on: 6 May 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COGNITION COMMUNICATIONS LTD Events

27 Sep 2016
Confirmation statement made on 12 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Apr 2015
Satisfaction of charge 1 in full
...
... and 30 more events
13 Aug 2009
Secretary appointed dawn blake
13 Aug 2009
Director appointed peter hughes
13 Aug 2009
Appointment terminated director john cowdry
13 Aug 2009
Appointment terminated secretary london law secretarial LIMITED
12 Aug 2009
Incorporation

COGNITION COMMUNICATIONS LTD Charges

23 September 2014
Charge code 0698 8453 0003
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
6 November 2012
Debenture
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
All assets debenture
Delivered: 15 October 2009
Status: Satisfied on 4 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…