Company NameCogito Services Limited
Company StatusDissolved
Company Number08709332
CategoryPrivate Limited Company
Incorporation Date27 September 2013(10 years, 7 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameTiger Leash Limited

Business Activity

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

Directors

Director NameMr Saurabh Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(3 years after company formation)
Appointment Duration6 years, 4 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU
Secretary NameMrs Hiteksha Haria
StatusClosed
Appointed28 September 2016(3 years after company formation)
Appointment Duration6 years, 4 months (closed 14 February 2023)
RoleCompany Director
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Martin Todd
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMr Frazer Paterson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMrs Sonali Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(7 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMrs Parthvi Patel
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU

Location

Registered AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
(3 pages)
3 November 2020Notification of Saurabh Patel as a person with significant control on 13 October 2020 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
1 October 2020Accounts for a dormant company made up to 30 September 2020 (6 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
29 November 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 April 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 January 2017Termination of appointment of Frazer Paterson as a director on 28 September 2016 (1 page)
25 January 2017Appointment of Mr Saurabh Patel as a director on 28 September 2016 (2 pages)
25 January 2017Termination of appointment of Frazer Paterson as a director on 28 September 2016 (1 page)
25 January 2017Appointment of Mr Saurabh Patel as a director on 28 September 2016 (2 pages)
12 January 2017Appointment of Mrs Hiteksha Haria as a secretary on 28 September 2016 (2 pages)
12 January 2017Appointment of Mrs Hiteksha Haria as a secretary on 28 September 2016 (2 pages)
12 January 2017Termination of appointment of Martin Todd as a director on 28 September 2016 (1 page)
12 January 2017Termination of appointment of Martin Todd as a director on 28 September 2016 (1 page)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
7 June 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
21 January 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
1 October 2014Appointment of Mr Frazer Paterson as a director on 1 October 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Appointment of Mr Frazer Paterson as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Frazer Paterson as a director on 1 October 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
4 October 2013Appointment of Mr Martin Todd as a director (2 pages)
4 October 2013Appointment of Mr Martin Todd as a director (2 pages)
3 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(36 pages)
27 September 2013Incorporation
Statement of capital on 2013-09-27
  • GBP 1
(36 pages)