Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGNISCIENCE LIMITED
Company Information for

COGNISCIENCE LIMITED

11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3GN,
Company Registration Number
03983185
Private Limited Company
Active

Company Overview

About Cogniscience Ltd
COGNISCIENCE LIMITED was founded on 2000-04-28 and has its registered office in Stockport. The organisation's status is listed as "Active". Cogniscience Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGNISCIENCE LIMITED
 
Legal Registered Office
11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK VALE ROAD
HEATON MERSEY
STOCKPORT
CHESHIRE
SK4 3GN
Other companies in M13
 
Filing Information
Company Number 03983185
Company ID Number 03983185
Date formed 2000-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757991858  
Last Datalog update: 2025-04-05 11:26:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNISCIENCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COGNISCIENCE LIMITED
The following companies were found which have the same name as COGNISCIENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CogniScience Enterprises Inc. 111, DUKE STREET SUITE 1500 MONTRÉAL Quebec H3C 2M1 Dissolved Company formed on the 1999-04-01
CogniScience Publishing Inc. 555, BOUL. RENÉ-LÉVESQUE OUEST SUITE 200 MONTRÉAL Quebec H2Z 1B1 Dissolved Company formed on the 2002-01-01
Cogniscience Corporation 45 Cabot Ave Ste 107 Santa Clara CA 95051 FTB Suspended Company formed on the 1996-01-01
COGNISCIENCE LLC Michigan UNKNOWN
COGNISCIENCE INCORPORATED New Jersey Unknown
COGNISCIENCE EDITEURS INC Quebec Unknown

Company Officers of COGNISCIENCE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BYRAM FURBER
Director 2000-06-16
RICHARD MICHAEL YOUNG
Director 2004-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JANE MCKENZIE
Company Secretary 2005-03-01 2017-11-21
HEATHER ANNE ROSLING
Company Secretary 2000-06-16 2005-03-24
MICHELLE COOPER
Director 2001-04-17 2004-05-18
PHILIP GRAHAM TERNOUTH
Director 2000-07-06 2001-04-12
EVERSECRETARY LIMITED
Nominated Secretary 2000-04-28 2000-06-16
EVERDIRECTOR LIMITED
Nominated Director 2000-04-28 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL YOUNG VYPR VALIDATION TECHNOLOGIES LIMITED Director 2016-09-06 CURRENT 2013-06-28 Active
RICHARD MICHAEL YOUNG REDSTONE NOMINEES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD MICHAEL YOUNG MANCHESTER TECH TRUST Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
RICHARD MICHAEL YOUNG REDSTONE VENTURE MANAGERS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
RICHARD MICHAEL YOUNG GRAPHENE INDUSTRIES LIMITED Director 2009-09-01 CURRENT 2007-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2024-04-1021/03/24 STATEMENT OF CAPITAL GBP 3485.76
2024-02-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03PSC08Notification of a person with significant control statement
2020-09-03PSC09Withdrawal of a person with significant control statement on 2020-09-03
2020-06-28PSC08Notification of a person with significant control statement
2020-06-25PSC09Withdrawal of a person with significant control statement on 2020-06-25
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-12-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18SH0103/09/19 STATEMENT OF CAPITAL GBP 3448.83
2019-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Authorised share capital of the company be increased 22/08/2019
  • Resolution of adoption of Articles of Association
2019-05-28RES13Resolutions passed:
  • Increase auth share cap 01/05/2019
2019-05-22RP04SH01Second filing of capital allotment of shares GBP3,410.95
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-03-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/18 FROM 11 Riverview Heaton Mersey Stockport Cheshire SK4 3GN England
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM It Building 208, Department of Computer Science Oxford Road University of Manchester Manchester M13 9PL England
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT
2017-11-24TM02Termination of appointment of Claire Jane Mckenzie on 2017-11-21
2017-07-14SH20Statement by Directors
2017-07-14CAP-SSSolvency Statement dated 20/06/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 3410.95
2017-07-14SH19Statement of capital on 2017-07-14 GBP 3,410.95
2017-07-14RES13Resolutions passed:
  • Reduce share prem a/c 20/06/2017
2017-07-05SH0120/06/17 STATEMENT OF CAPITAL GBP 3410.95
2017-06-28RES13Resolutions passed:That the authorised share capital of the company be increased from £2,666.76 to £3,410.95 by the creation of 67,868 new a ordinary shares og £0.01 each and 50,580 new b preferred shares of £0.01 each 20/06/2017Resolution of allot...
2017-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1920
2016-05-12AR0128/04/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1920
2015-04-29AR0128/04/15 ANNUAL RETURN FULL LIST
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1920
2014-05-08AR0128/04/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0128/04/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0128/04/11 ANNUAL RETURN FULL LIST
2011-03-25AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-05-04AR0128/04/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE JANE FAULKNER / 12/03/2010
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-12-27123NC INC ALREADY ADJUSTED 01/12/08
2008-12-2788(2)AD 01/12/08 GBP SI 36000@0.01=360 GBP IC 1560/1920
2008-12-18RES04GBP NC 2000/266676
2008-12-18RES01ALTER ARTICLES 17/11/2008
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O UMIP THE FAIRBAIRN BUILDING PO BOX 88 MANCHESTER M60 1QD
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-21363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-05-11363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-18363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER LANCASHIRE M13 9XX
2005-04-01288bSECRETARY RESIGNED
2005-04-01288aNEW SECRETARY APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-05-15363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-21ELRESS386 DISP APP AUDS 27/09/01
2003-08-21ELRESS366A DISP HOLDING AGM 27/09/01
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-07363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-11-21MISCRE SETCION 394
2002-05-13363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-10RES04NC INC ALREADY ADJUSTED 30/04/02
2002-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-10123£ NC 1000/2000 30/04/02
2002-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-1088(2)RAD 30/04/02--------- £ SI 72000@.01=720 £ IC 840/1560
2002-02-28AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-01363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-04-30225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
2000-10-26WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/00
2000-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-09288bSECRETARY RESIGNED
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER LANCASHIRE M2 3DB
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288bDIRECTOR RESIGNED
2000-08-0388(2)RAD 16/06/00--------- £ SI 119@1=119 £ IC 721/840
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW SECRETARY APPOINTED
2000-07-21WRES01ADOPT ARTICLES 06/07/00
2000-07-21122CONSO 06/07/00
2000-07-21WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/00
2000-07-21WRES12VARYING SHARE RIGHTS AND NAMES 06/07/00
2000-07-2188(2)RAD 07/06/00--------- £ SI 72000@.01=720 £ IC 1/721
2000-06-21CERTNMCOMPANY NAME CHANGED EVER 1323 LIMITED CERTIFICATE ISSUED ON 22/06/00
2000-05-12287REGISTERED OFFICE CHANGED ON 12/05/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to COGNISCIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGNISCIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNISCIENCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGNISCIENCE LIMITED

Intangible Assets
Patents
We have not found any records of COGNISCIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNISCIENCE LIMITED
Trademarks
We have not found any records of COGNISCIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNISCIENCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as COGNISCIENCE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where COGNISCIENCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNISCIENCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGNISCIENCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.