Company NameCognifex Limited
DirectorsJonathan Duncan and Bryn James Griffiths
Company StatusActive
Company Number04763475
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathan Duncan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameBryn James Griffiths
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameBryn James Griffiths
NationalityBritish
StatusCurrent
Appointed04 June 2003(3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitecognifex.co.uk

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

74 at £1Bryn James Griffiths
57.81%
Ordinary
40 at £1Jonathan Duncan
31.25%
Ordinary
14 at £1John Clark
10.94%
Ordinary

Financials

Year2014
Net Worth£18,207
Cash£1,525
Current Liabilities£38,890

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
16 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
16 May 2018Change of details for Bryn James Griffiths as a person with significant control on 13 May 2018 (2 pages)
16 May 2018Director's details changed for Bryn James Griffiths on 13 May 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (9 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (9 pages)
31 May 2017Director's details changed for Bryn James Griffiths on 13 May 2017 (2 pages)
31 May 2017Director's details changed for Bryn James Griffiths on 13 May 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 June 2016Director's details changed for Bryn James Griffiths on 13 May 2016 (2 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 128
(5 pages)
2 June 2016Director's details changed for Bryn James Griffiths on 13 May 2016 (2 pages)
2 June 2016Secretary's details changed for Bryn James Griffiths on 13 May 2016 (1 page)
2 June 2016Secretary's details changed for Bryn James Griffiths on 13 May 2016 (1 page)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 128
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 128
(5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 128
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 128
(5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 128
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 July 2011Secretary's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Secretary's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Director's details changed for Jonathan Duncan on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Director's details changed for Jonathan Duncan on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Director's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Director's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Secretary's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Director's details changed for Bryn James Griffiths on 14 May 2011 (2 pages)
1 July 2011Director's details changed for Jonathan Duncan on 1 July 2011 (2 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 September 2010Annual return made up to 14 May 2008 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 14 May 2008 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 14 May 2009 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 14 May 2009 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 14/05/09; full list of members (4 pages)
23 June 2009Return made up to 14/05/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / bryn griffiths / 14/05/2009 (1 page)
22 June 2009Director and secretary's change of particulars / bryn griffiths / 14/05/2009 (1 page)
19 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
17 July 2008Return made up to 14/05/08; full list of members (4 pages)
17 July 2008Return made up to 14/05/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
7 June 2007Return made up to 14/05/07; full list of members (3 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Nc inc already adjusted 17/03/06 (1 page)
22 December 2006Nc inc already adjusted 17/03/06 (1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Ad 16/03/06--------- £ si 28@1 (2 pages)
13 December 2006Ad 16/03/06--------- £ si 28@1 (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 September 2005Registered office changed on 14/09/05 from: 3 sheldon square london W2 6PS (1 page)
14 September 2005Registered office changed on 14/09/05 from: 3 sheldon square london W2 6PS (1 page)
12 September 2005Return made up to 14/05/05; full list of members (2 pages)
12 September 2005Return made up to 14/05/05; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004Return made up to 14/05/04; full list of members (5 pages)
28 July 2004Return made up to 14/05/04; full list of members (5 pages)
16 March 2004Registered office changed on 16/03/04 from: 30TRENTHAM street london SW18 5AT (1 page)
16 March 2004Registered office changed on 16/03/04 from: 30TRENTHAM street london SW18 5AT (1 page)
16 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
4 June 2003New director appointed (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003New director appointed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
14 May 2003Incorporation (13 pages)
14 May 2003Incorporation (13 pages)