Company NameCognitive Technologies (UK) Limited
DirectorsAlexander Astakhov and Galina Galichyan
Company StatusActive
Company Number04212721
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Astakhov
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 George Crescent
Muswell Hill
London
N10 1AN
Director NameMrs Galina Galichyan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 George Crescent
Muswell Hill
London
N10 1AN
Secretary NameMs Liudmila Astakhova
StatusCurrent
Appointed26 March 2024(22 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Correspondence Address70 George Crescent
Muswell Hill
London
N10 1AN
Secretary NameMs Liudmila Astakhova
NationalityRussian
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleSecretary
Correspondence Address70 George Crescent
Muswell Hill
London
N10 1AN
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecognitive.uk.com
Email address[email protected]

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52 at £1Alexander Ashtakov
52.00%
Ordinary
24 at £1Galina Galichyan
24.00%
Ordinary
24 at £1Liudmila Ashtakova
24.00%
Ordinary

Financials

Year2014
Net Worth-£16,543
Cash£2,996
Current Liabilities£14,539

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
16 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 November 2016Director's details changed for Alexander Astakhov on 12 November 2016 (2 pages)
24 November 2016Director's details changed for Galina Galichyan on 12 November 2016 (2 pages)
24 November 2016Director's details changed for Galina Galichyan on 12 November 2016 (2 pages)
24 November 2016Director's details changed for Alexander Astakhov on 12 November 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 13 May 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
12 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 2nd Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 12 May 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Director's details changed for Alexander Astakhov on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Alexander Astakhov on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Alexander Astakhov on 9 May 2010 (2 pages)
3 February 2010Director's details changed for Galina Astakhova on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Galina Astakhova on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Galina Astakhova on 3 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
18 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Return made up to 09/05/07; full list of members (2 pages)
10 May 2007Location of register of members (1 page)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2006Location of debenture register (1 page)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
11 May 2006Location of debenture register (1 page)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 72 new bond street london W1S 1RR (1 page)
18 April 2006Registered office changed on 18/04/06 from: 72 new bond street london W1S 1RR (1 page)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 June 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
19 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
9 May 2001Incorporation (31 pages)
9 May 2001Incorporation (31 pages)