Company Information for CAMBRIDGE COGNITION LIMITED
TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9TU,
|
Company Registration Number
04338746
Private Limited Company
Active |
Company Name | |
---|---|
CAMBRIDGE COGNITION LIMITED | |
Legal Registered Office | |
TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB25 9TU Other companies in CB25 | |
Company Number | 04338746 | |
---|---|---|
Company ID Number | 04338746 | |
Date formed | 2001-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB176522203 |
Last Datalog update: | 2024-01-09 12:20:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBRIDGE COGNITION HOLDINGS PLC | TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CB25 9TU | Active | Company formed on the 2012-09-12 | |
CAMBRIDGE COGNITION TRUSTEES LIMITED | TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB25 9TU | Active | Company formed on the 2001-05-10 | |
CAMBRIDGE COGNITION LLC | Delaware | Unknown | ||
CAMBRIDGE COGNITION LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PETER DOLPHIN |
||
STEVEN JOHN POWELL |
||
NICHOLAS JOHN CORDEAUX WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANTHONY KERTON |
Director | ||
ANDREW DAMIAN BLACKWELL |
Director | ||
JANE ANN WORLOCK |
Director | ||
DAVID MCKAY BLAIR |
Company Secretary | ||
DAVID MCKAY BLAIR |
Director | ||
RUTH FRANCES KEIR |
Director | ||
MICHAEL BAUER |
Director | ||
NIKLAS JOHANNES HAINLEIN |
Director | ||
EDWIN CHARLES HAYTON |
Director | ||
MARK ANTHONY RAYNER |
Director | ||
DBA SECRETARIES LIMITED |
Company Secretary | ||
IAN MICHAEL HARRIS |
Director | ||
GUY WOOD-GUSH |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
EVERSECRETARY (NO 2) LIMITED |
Company Secretary | ||
MARTHA FRAY |
Director | ||
ERNEST JOHN HAMMOND |
Company Secretary | ||
ERNEST JOHN HAMMOND |
Director | ||
JEAN CHRISTINE HAMMOND |
Director | ||
ALUN HUW JONES |
Company Secretary | ||
ALUN HUW JONES |
Director | ||
JOHN RAILTON ASHCROFT |
Director | ||
DAVID JOHN LIVESLEY |
Director | ||
MARK ANTHONY RAYNER |
Director | ||
HAMISH EDWARD SHEARER MILLER |
Director | ||
JULIE MOBED |
Company Secretary | ||
THOMAS DAVID ALEXANDER PICKTHORN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COGNITION KIT LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
DOLPHIN CONSULTING LTD. | Director | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2013-12-31 | |
LEAF SYSTEMS INTERNATIONAL LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
LEAF EXPRESSION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-12-11 | Active | |
CAMBRIDGE COGNITION HOLDINGS PLC | Director | 2015-07-06 | CURRENT | 2012-09-12 | Active | |
THE NATIVE ANTIGEN COMPANY LIMITED | Director | 2015-03-31 | CURRENT | 2010-09-23 | Active | |
FAST TRACK PHARMA (HOLDINGS) LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2015-09-01 | |
ANDRON PHARMA LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-30 | Dissolved 2015-03-17 | |
CE BIOSCIENCE LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
FAST TRACK PHARMA LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Active | |
THE TRUFFALDINO PARTNERSHIP LIMITED | Director | 2003-01-28 | CURRENT | 2003-01-28 | Active | |
CANTAB CORPORATE HEALTH LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
CAMBRIDGE COGNITION TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2001-05-10 | Active | |
CAMBRIDGE COGNITION HOLDINGS PLC | Director | 2013-09-01 | CURRENT | 2012-09-12 | Active | |
ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED | Director | 2013-07-03 | CURRENT | 1991-09-25 | Dissolved 2014-10-18 | |
ESG LIMITED | Director | 2013-07-03 | CURRENT | 1995-02-13 | Dissolved 2014-10-21 | |
TAYWATT & PARTNERS LIMITED | Director | 2010-06-30 | CURRENT | 1949-04-12 | Dissolved 2015-12-15 | |
ANDREW WEIR INVESTMENT COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 1936-11-16 | Active | |
ANDREW WEIR SHIPPING LIMITED | Director | 2010-06-29 | CURRENT | 1905-10-20 | Dissolved 2016-12-05 | |
UNITED BALTIC CORPORATION LIMITED | Director | 2010-06-29 | CURRENT | 1919-05-20 | Liquidation | |
EDWARD SHELDON LIMITED | Director | 2010-03-30 | CURRENT | 1952-11-22 | Dissolved 2016-10-04 | |
ANDREW WEIR & COMPANY LIMITED | Director | 2009-10-01 | CURRENT | 1945-09-04 | Active | |
00152305 LIMITED | Director | 2008-09-23 | CURRENT | 1918-12-19 | Liquidation | |
MCR HOLDINGS LIMITED | Director | 2000-03-16 | CURRENT | 1996-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043387460005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043387460006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES | |
Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11 | ||
Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11 | ||
AP03 | Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11 | |
DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS | ||
AP01 | DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON | |
TM02 | Termination of appointment of Michael Holton on 2021-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAMIEN HOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CORDEAUX WALTERS | |
AP03 | Appointment of Mr Michael Holton as company secretary on 2021-05-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED DR MATTHEW WILLIAM STORK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN POWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 60216.73 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043387460005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY KERTON | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER DOLPHIN | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 60216.73 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEVEN JOHN POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAMIAN BLACKWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 60216.73 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WORLOCK | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 60216.73 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR NICHOLAS ANTHONY KERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH KEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BLAIR | |
RES01 | ADOPT ARTICLES 12/04/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR. JANE ANN WORLOCK / 28/06/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/04/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 06/03/13 STATEMENT OF CAPITAL GBP 60216.73 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN HAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKLAS HAINLEIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAUER | |
RP04 | SECOND FILING WITH MUD 12/12/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 12/12/12 FULL LIST | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 59968.05 | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 59618.05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH FRANCES KEIR / 01/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 23/09/12 STATEMENT OF CAPITAL GBP 59418.05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 03/07/12 STATEMENT OF CAPITAL GBP 59006.39 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BAUER | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/04/2012 | |
SH01 | 22/05/12 STATEMENT OF CAPITAL GBP 56947.99 | |
AP01 | DIRECTOR APPOINTED MR EDWIN CHARLES HAYTON | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER | |
AR01 | 12/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED NIKLAS JOHANNES HAINLEIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW DAMIAN BLACKWELL / 17/12/2010 | |
AR01 | 12/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RAYNER / 06/08/2010 | |
AP01 | DIRECTOR APPOINTED RUTH KEIR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED DAVID MCKAY BLAIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DBA SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DU | |
MISC | 123 FORM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 14/01/2008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS | |
SH01 | 25/03/10 STATEMENT OF CAPITAL GBP 52488.81 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN WORLOCK / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RAYNER / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HARRIS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKAY BLAIR / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW DAMIAN BLACKWELL / 06/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DBA SECRETARIES LIMITED / 06/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED JANE ANN WORLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY WOOD-GUSH | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKWELL / 08/01/2008 | |
123 | NC INC ALREADY ADJUSTED 17/07/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1544630.11/1545358.1 17/07/2008 | |
RES04 | GBP NC 1532933/1544630.11 23/05/2008 | |
123 | NC INC ALREADY ADJUSTED 16/05/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | PALL MALL TECHNOLOGY VENTURES L.P. | |
DEBENTURE | Satisfied | PALLMALL TECHNOLOGY VENTURES L.P. | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF DEPOSIT | Outstanding | JOHN GREEN T/A THE GREENSONS LAND AND CATTLE COMPANY |
CAMBRIDGE COGNITION LIMITED owns 7 domain names.
cantabcognosis.co.uk cantabeclipse.co.uk cantabelect.co.uk cantabexpedio.co.uk cantabtest.co.uk camcog.co.uk expedio.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85065090 | Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Digital Healthcare Platform for Early Dementia Diagnosis : Feasibility Study | 2013-03-01 | £ 797,442 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |