Company NameCognitive-I Limited
DirectorAtish Ismail Nazir
Company StatusActive
Company Number04493132
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Atish Ismail Nazir
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameAlev Sabina Nazir
NationalityBritish
StatusCurrent
Appointed13 February 2003(6 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Atish Ismail Nazir
100.00%
Ordinary

Financials

Year2014
Net Worth£311,581
Cash£334,140
Current Liabilities£31,257

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 November 2017Director's details changed for Mr Atish Ismail Nazir on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Atish Ismail Nazir on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 1 New Row Dollis Hill Avenue London NW2 6BF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 1 New Row Dollis Hill Avenue London NW2 6BF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 November 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
10 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
23 July 2013Director's details changed for Atish Nazir on 10 May 2013 (2 pages)
23 July 2013Director's details changed for Atish Nazir on 10 May 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
19 August 2011Registered office address changed from 41 Gladstone Park Gardens London NW2 6LA on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 41 Gladstone Park Gardens London NW2 6LA on 19 August 2011 (1 page)
18 August 2011Secretary's details changed for Alev Sabina Nazir on 1 January 2011 (1 page)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Director's details changed for Atish Nazir on 1 January 2011 (2 pages)
18 August 2011Secretary's details changed for Alev Sabina Nazir on 1 January 2011 (1 page)
18 August 2011Director's details changed for Atish Nazir on 1 January 2011 (2 pages)
18 August 2011Director's details changed for Atish Nazir on 1 January 2011 (2 pages)
18 August 2011Secretary's details changed for Alev Sabina Nazir on 1 January 2011 (1 page)
20 August 2010Director's details changed for Atish Nazir on 23 July 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Atish Nazir on 23 July 2010 (2 pages)
20 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
5 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
26 August 2008Return made up to 23/07/08; full list of members (3 pages)
26 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 August 2007Return made up to 23/07/07; full list of members (2 pages)
21 August 2007Return made up to 23/07/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 August 2006Return made up to 23/07/06; full list of members (2 pages)
18 August 2006Return made up to 23/07/06; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 August 2005Return made up to 23/07/05; full list of members (6 pages)
26 August 2005Return made up to 23/07/05; full list of members (6 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 November 2004Return made up to 23/07/04; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
22 November 2004Return made up to 23/07/04; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 September 2003Ad 23/07/02-30/05/03 £ si 98@1 (2 pages)
8 September 2003Ad 23/07/02-30/05/03 £ si 98@1 (2 pages)
2 September 2003Return made up to 23/07/03; full list of members (6 pages)
2 September 2003Return made up to 23/07/03; full list of members (6 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 376 euston road london NW1 3BL (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 376 euston road london NW1 3BL (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
23 July 2002Incorporation (15 pages)
23 July 2002Incorporation (15 pages)