COGNISOFT LIMITED - SALE
Company Profile | Company Filings |
Overview
COGNISOFT LIMITED is a Private Limited Company from SALE ENGLAND and has the status: Active.
COGNISOFT LIMITED was incorporated 39 years ago on 10/12/1984 and has the registered number: 01870101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
COGNISOFT LIMITED was incorporated 39 years ago on 10/12/1984 and has the registered number: 01870101. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
COGNISOFT LIMITED - SALE
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
STAFFORD COURT
SALE
CHESHIRE
M33 7PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/07/2023 | 07/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY WENDEN | Feb 1974 | British | Director | 2021-12-01 | CURRENT |
CLIVE SEAGERS | Apr 1953 | British | Director | 2010-06-03 | CURRENT |
MR SCOTT MICHAEL ROBSON | Mar 1974 | British | Director | 2013-12-18 | CURRENT |
EMMA NICOLA COOK | Dec 1969 | British | Director | 2000-02-22 | CURRENT |
SCOTT ROBSON | Secretary | 2012-01-18 | CURRENT | ||
RICHARD JOHN ZEALLEY | Jul 1962 | British | Director | RESIGNED | |
ROBIN FAIRFAX LORD | Oct 1939 | British | Director | RESIGNED | |
DESMOND JACKSON | Dec 1941 | British | Director | RESIGNED | |
MR ANTHONY HOWARTH | Jun 1970 | British | Director | 2000-02-22 UNTIL 2020-11-06 | RESIGNED |
LINDA CLARK | Aug 1960 | British | Director | 2010-06-03 UNTIL 2019-03-27 | RESIGNED |
DR WERNER TABARELLI | Jan 1940 | Secretary | RESIGNED | ||
CLIVE SEAGERS | Secretary | 2010-06-03 UNTIL 2012-01-18 | RESIGNED | ||
JILL CALVERT LORD | Secretary | RESIGNED | |||
ROBIN FAIRFAX LORD | Oct 1939 | British | Secretary | 1991-12-02 UNTIL 2004-04-21 | RESIGNED |
EMMA NICOLA COOK | Dec 1969 | British | Secretary | 1996-08-31 UNTIL 2010-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Voxtur Group Ltd | 2019-10-28 | Chelmsford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mr Clive Alan Seagers | 2016-04-06 - 2019-10-28 | 7/1953 | Sale Cheshire |
Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-19 | 30-11-2022 | 594,038 Cash 107,642 equity |
ACCOUNTS - Final Accounts | 2022-09-01 | 30-11-2021 | 599,895 Cash 173,537 equity |
ACCOUNTS - Final Accounts | 2021-09-02 | 30-11-2020 | 622,076 Cash 192,181 equity |
ACCOUNTS - Final Accounts | 2020-11-28 | 30-11-2019 | 1,021,078 Cash 218,980 equity |