Company NameCognito Systems Ltd
Company StatusActive
Company Number08534110
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameThomas Daniel Coombes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 900 9000
Sunset Boulevard
Los Angeles
Ca
90069
Director NameMr Martin Anthony Matthews
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 4 Crown Place
Broadgate
London
EC2A 4BT
Secretary NameTim Beauchamp
StatusCurrent
Appointed25 June 2019(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMr Timothy Douglas Beauchamp
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Secretary NameAi Kumon
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 4 Crown Place
Broadgate
London
EC2A 4BT
Secretary NameMr Michael Graham Almandras
StatusResigned
Appointed16 September 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2019)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ

Contact

Websitecognitomedia.com
Telephone020 74269400
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cognito Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
31 August 2021Appointment of Mr Timothy Douglas Beauchamp as a director on 31 August 2021 (2 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
7 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 July 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 June 2019Appointment of Tim Beauchamp as a secretary on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Michael Graham Almandras as a secretary on 24 June 2019 (1 page)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 June 2016Registered office address changed from 1st Floor 4 Crown Place Broadgate London EC2A 4BT to Salisbury House London Wall London EC2M 5QQ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 1st Floor 4 Crown Place Broadgate London EC2A 4BT to Salisbury House London Wall London EC2M 5QQ on 6 June 2016 (1 page)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
17 September 2015Appointment of Mr Michael Graham Almandras as a secretary on 16 September 2015 (2 pages)
17 September 2015Appointment of Mr Michael Graham Almandras as a secretary on 16 September 2015 (2 pages)
17 September 2015Termination of appointment of Ai Kumon as a secretary on 16 September 2015 (1 page)
17 September 2015Termination of appointment of Ai Kumon as a secretary on 16 September 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
11 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
17 May 2013Incorporation (15 pages)
17 May 2013Incorporation (15 pages)