KOGNITIO HOLDINGS LIMITED - DROITWICH SPA
Company Profile | Company Filings |
Overview
KOGNITIO HOLDINGS LIMITED is a Private Limited Company from DROITWICH SPA and has the status: Dissolved - no longer trading.
KOGNITIO HOLDINGS LIMITED was incorporated 21 years ago on 26/09/2002 and has the registered number: 04546837. The accounts status is GROUP.
KOGNITIO HOLDINGS LIMITED was incorporated 21 years ago on 26/09/2002 and has the registered number: 04546837. The accounts status is GROUP.
KOGNITIO HOLDINGS LIMITED - DROITWICH SPA
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
11 ROMAN WAY BUSINESS CENTRE
DROITWICH SPA
WORCESTERSHIRE
WR9 9AJ
This Company Originates in : United Kingdom
Previous trading names include:
KOGNITIO LIMITED (until 06/09/2005)
KOGNITIO LIMITED (until 06/09/2005)
PINCO 1827 LIMITED (until 23/01/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2020 | 06/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WILLIAM ROGER LLEWELLYN | May 1946 | British | Director | 2003-07-16 | CURRENT |
MR GEOFFREY WILLIAM SQUIRE | Jan 1947 | British | Director | 2005-08-11 | CURRENT |
STEPHEN JAMES HILL | Sep 1955 | British | Director | 2016-04-18 | CURRENT |
MR HANS-CHRISTIAN BOOS | Oct 1972 | German | Director | 2012-09-06 | CURRENT |
MR JENS MUNK | Sep 1967 | Danish | Director | 2010-12-15 UNTIL 2012-09-06 | RESIGNED |
MR IAN SANDBACH | Mar 1965 | British | Secretary | 2008-12-02 UNTIL 2016-03-31 | RESIGNED |
MR PAUL DAVID GIBSON | Jun 1964 | British | Secretary | 2003-01-21 UNTIL 2005-08-11 | RESIGNED |
MR GREGORY JAMES HALLETT | Secretary | 2016-04-01 UNTIL 2020-04-07 | RESIGNED | ||
GAVIN JOHN HUGILL | Sep 1976 | Secretary | 2005-09-19 UNTIL 2008-12-02 | RESIGNED | |
MR MARK ANDREW JEFFRIES | Apr 1959 | British | Secretary | 2005-08-11 UNTIL 2005-09-19 | RESIGNED |
MR PAUL DAVID GIBSON | Jun 1964 | British | Director | 2003-01-21 UNTIL 2005-08-11 | RESIGNED |
MS FIONA MARIA TIMOTHY | Nov 1962 | British | Director | 2003-01-21 UNTIL 2009-11-27 | RESIGNED |
ANTHONY JAMES SADLER | Oct 1961 | British | Director | 2003-01-21 UNTIL 2003-09-30 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2002-09-26 UNTIL 2003-01-21 | RESIGNED | ||
MR STEPHENS FILLMORE MILLARD | Aug 1962 | American | Director | 2012-10-25 UNTIL 2014-04-08 | RESIGNED |
MR ROGER STEPHEN GASKELL | Feb 1960 | British | Director | 2016-10-18 UNTIL 2019-12-31 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2002-09-26 UNTIL 2003-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey William Squire | 2016-04-06 | 1/1947 | Droitwich Spa Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KOGNITIO_HOLDINGS_LIMITED - Accounts | 2020-06-30 | 30-09-2019 | £51 Cash |
KOGNITIO_HOLDINGS_LIMITED - Accounts | 2019-01-30 | 30-09-2018 | |
KOGNITIO_HOLDINGS_LIMITED - Accounts | 2018-01-24 | 30-09-2017 | £520 Cash £8,514 equity |