COGNITO LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 2PZ

Company number 02723032
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address THE COMPANY SECRETARY, RIVERGATE HOUSE NEWBURY BUSINESS PARK, LONDON ROAD, NEWBURY, BERKSHIRE, RG14 2PZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 10 November 2016 GBP 1,676,310.335442 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 027230320012, created on 19 September 2016. The most likely internet sites of COGNITO LIMITED are www.cognito.co.uk, and www.cognito.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Newbury Rail Station is 0.9 miles; to Thatcham Rail Station is 2.8 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognito Limited is a Private Limited Company. The company registration number is 02723032. Cognito Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Cognito Limited is The Company Secretary Rivergate House Newbury Business Park London Road Newbury Berkshire Rg14 2pz. . ROLFE, Clare is a Secretary of the company. LONSDALE, Tony is a Director of the company. OTHACEHE, Laurent is a Director of the company. POCOCK, John David William is a Director of the company. ROLFE, Clare is a Director of the company. STAFFORD-DEITSCH, Andrew is a Director of the company. WEBB, David Martyn is a Director of the company. Secretary BUTTERWORTH, Mark has been resigned. Secretary GILL, Paul Howard has been resigned. Secretary GRANT, Fiona Helen has been resigned. Nominee Secretary MCGREGOR, Lindsay Helen has been resigned. Secretary MEWIES, Sally Ann has been resigned. Director ALDERSON, Stephen Mark has been resigned. Director BUTTERWORTH, Mark has been resigned. Director CAMILLERI, John Michael has been resigned. Director CHEVALLIER, Jonathan Nigel Mayne has been resigned. Director CHOI, Yiu Leung Bosco has been resigned. Director GILL, Paul Howard has been resigned. Director GRANT, Fiona Helen has been resigned. Director GRENDER, Gordon David has been resigned. Director HAINE, John Leslie has been resigned. Director HARRIS, Richard Alan has been resigned. Director HAYDEN, Harry Hilliard Laurence has been resigned. Director LAWSON, David Christopher has been resigned. Nominee Director LEVINE, Peter Michael has been resigned. Director LOMAX, Peter has been resigned. Director MACADAM, Colin Alexander, Dr has been resigned. Director MACADAM, Colin Alexander, Dr has been resigned. Director MAXWELL, John Hunter has been resigned. Director MILES, Graeme Victor has been resigned. Director PEARCH, Nicholas Keith has been resigned. Director SONNAIRE HOLDINGS LIMITED has been resigned. Director WARD, Ashley has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ROLFE, Clare
Appointed Date: 11 January 2000

Director
LONSDALE, Tony
Appointed Date: 07 May 2002
81 years old

Director
OTHACEHE, Laurent
Appointed Date: 24 April 2014
60 years old

Director
POCOCK, John David William
Appointed Date: 29 March 2007
65 years old

Director
ROLFE, Clare
Appointed Date: 03 April 2001
62 years old

Director
STAFFORD-DEITSCH, Andrew
Appointed Date: 19 September 1996
68 years old

Director
WEBB, David Martyn
Appointed Date: 01 December 2011
52 years old

Resigned Directors

Secretary
BUTTERWORTH, Mark
Resigned: 17 July 1997
Appointed Date: 13 November 1995

Secretary
GILL, Paul Howard
Resigned: 10 November 1995
Appointed Date: 28 September 1992

Secretary
GRANT, Fiona Helen
Resigned: 11 January 2000
Appointed Date: 17 July 1997

Nominee Secretary
MCGREGOR, Lindsay Helen
Resigned: 21 September 1992
Appointed Date: 15 June 1992

Secretary
MEWIES, Sally Ann
Resigned: 28 September 1992
Appointed Date: 21 September 1992

Director
ALDERSON, Stephen Mark
Resigned: 19 November 2015
Appointed Date: 31 October 2000
62 years old

Director
BUTTERWORTH, Mark
Resigned: 17 July 1997
Appointed Date: 13 November 1995
68 years old

Director
CAMILLERI, John Michael
Resigned: 18 July 2008
Appointed Date: 30 November 2007
65 years old

Director
CHEVALLIER, Jonathan Nigel Mayne
Resigned: 20 June 2013
Appointed Date: 31 January 2011
59 years old

Director
CHOI, Yiu Leung Bosco
Resigned: 28 April 1999
Appointed Date: 16 June 1998
62 years old

Director
GILL, Paul Howard
Resigned: 10 November 1995
Appointed Date: 28 September 1992
68 years old

Director
GRANT, Fiona Helen
Resigned: 11 January 2000
Appointed Date: 27 November 1998
62 years old

Director
GRENDER, Gordon David
Resigned: 18 December 2015
Appointed Date: 01 January 1997
81 years old

Director
HAINE, John Leslie
Resigned: 19 September 1996
Appointed Date: 27 July 1993
75 years old

Director
HARRIS, Richard Alan
Resigned: 21 June 2002
Appointed Date: 27 July 1993
71 years old

Director
HAYDEN, Harry Hilliard Laurence
Resigned: 07 July 2005
Appointed Date: 01 November 2004
70 years old

Director
LAWSON, David Christopher
Resigned: 31 March 1995
Appointed Date: 28 September 1992
73 years old

Nominee Director
LEVINE, Peter Michael
Resigned: 21 September 1992
Appointed Date: 15 June 1992
69 years old

Director
LOMAX, Peter
Resigned: 01 May 1996
Appointed Date: 01 April 1996
74 years old

Director
MACADAM, Colin Alexander, Dr
Resigned: 30 November 2007
Appointed Date: 14 February 2006
67 years old

Director
MACADAM, Colin Alexander, Dr
Resigned: 05 July 2002
Appointed Date: 05 September 2001
67 years old

Director
MAXWELL, John Hunter
Resigned: 31 December 2001
Appointed Date: 26 July 2001
81 years old

Director
MILES, Graeme Victor
Resigned: 31 December 2014
Appointed Date: 10 August 2005
68 years old

Director
PEARCH, Nicholas Keith
Resigned: 18 November 2002
Appointed Date: 25 July 2002
70 years old

Director
SONNAIRE HOLDINGS LIMITED
Resigned: 07 May 2002
Appointed Date: 18 September 1996

Director
WARD, Ashley
Resigned: 11 July 1994
Appointed Date: 21 September 1992
71 years old

COGNITO LIMITED Events

09 Dec 2016
Statement of capital following an allotment of shares on 10 November 2016
  • GBP 1,676,310.335442

09 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Oct 2016
Registration of charge 027230320012, created on 19 September 2016
07 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,676,310.235442

...
... and 240 more events
06 May 1997
Full accounts made up to 30 September 1996
12 Mar 1997
Particulars of mortgage/charge
17 Feb 1997
New director appointed
24 Dec 1996
Registered office changed on 24/12/96 from: aire house 12 swinegate leeds LS1 4AG
26 Nov 1996
Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association

COGNITO LIMITED Charges

19 September 2016
Charge code 0272 3032 0012
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 April 2015
Charge code 0272 3032 0011
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 July 2003
Deed of charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: O2 (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 September 2001
Debenture
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1997
Mortgage of patents
Delivered: 24 June 1997
Status: Satisfied on 8 September 2000
Persons entitled: Barclays Bank PLC
Description: "Charged rights" means all and any of the patents patent…
4 June 1997
Mortgage of trade marks tradenames and goodwill
Delivered: 24 June 1997
Status: Satisfied on 8 September 2000
Persons entitled: Barclays Bank PLC
Description: "Charged rights" means all and any trade marks trade mark…
3 March 1997
Deed of charge
Delivered: 12 March 1997
Status: Satisfied on 4 September 2002
Persons entitled: Vodafone Limited
Description: By way of first fixed charge the right title and interest…
9 May 1996
Debenture
Delivered: 15 May 1996
Status: Satisfied on 8 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1995
Fixed and floating charge
Delivered: 19 September 1995
Status: Satisfied on 10 August 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1995
Debenture
Delivered: 26 May 1995
Status: Satisfied on 22 December 1998
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Debenture
Delivered: 16 April 1993
Status: Satisfied on 8 September 1995
Persons entitled: Sonnaire Holdings Limited
Description: (For full details see form 395 and contd sheets). Fixed and…
28 September 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied on 31 January 1995
Persons entitled: Cognito Group Limited
Description: Fixed and floating charge over assets see form 395 for list.