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

CAMBRIDGE COGNITION LIMITED

TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9TU,
Company Registration Number
04338746
Private Limited Company
Active

Company Overview

About Cambridge Cognition Ltd
CAMBRIDGE COGNITION LIMITED was founded on 2001-12-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Cognition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMBRIDGE COGNITION LIMITED
 
Legal Registered Office
TUNBRIDGE COURT TUNBRIDGE LANE
BOTTISHAM
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9TU
Other companies in CB25
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE COGNITION 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 CAMBRIDGE COGNITION LIMITED
The following companies were found which have the same name as CAMBRIDGE COGNITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CAMBRIDGE COGNITION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PETER DOLPHIN
Director 2016-01-28
STEVEN JOHN POWELL
Director 2015-07-06
NICHOLAS JOHN CORDEAUX WALTERS
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY KERTON
Director 2013-09-01 2016-04-22
ANDREW DAMIAN BLACKWELL
Director 2007-03-01 2015-07-01
JANE ANN WORLOCK
Director 2009-01-01 2014-05-08
DAVID MCKAY BLAIR
Company Secretary 2010-08-01 2013-08-31
DAVID MCKAY BLAIR
Director 2004-06-04 2013-08-31
RUTH FRANCES KEIR
Director 2010-10-01 2013-08-31
MICHAEL BAUER
Director 2012-07-24 2013-02-08
NIKLAS JOHANNES HAINLEIN
Director 2011-03-03 2013-02-08
EDWIN CHARLES HAYTON
Director 2012-03-01 2013-02-08
MARK ANTHONY RAYNER
Director 2004-05-14 2012-01-13
DBA SECRETARIES LIMITED
Company Secretary 2008-04-01 2010-08-01
IAN MICHAEL HARRIS
Director 2002-11-01 2010-04-09
GUY WOOD-GUSH
Director 2003-06-25 2009-08-21
EVERSECRETARY LIMITED
Company Secretary 2005-01-11 2008-04-01
EVERSECRETARY (NO 2) LIMITED
Company Secretary 2004-03-19 2005-01-11
MARTHA FRAY
Director 2002-12-20 2004-05-14
ERNEST JOHN HAMMOND
Company Secretary 2003-02-07 2004-03-19
ERNEST JOHN HAMMOND
Director 2002-05-30 2004-03-19
JEAN CHRISTINE HAMMOND
Director 2002-05-30 2003-09-09
ALUN HUW JONES
Company Secretary 2002-04-09 2003-02-07
ALUN HUW JONES
Director 2002-04-09 2003-02-07
JOHN RAILTON ASHCROFT
Director 2002-05-30 2002-12-20
DAVID JOHN LIVESLEY
Director 2002-05-30 2002-12-20
MARK ANTHONY RAYNER
Director 2002-05-30 2002-12-20
HAMISH EDWARD SHEARER MILLER
Director 2002-04-09 2002-11-01
JULIE MOBED
Company Secretary 2001-12-12 2002-04-09
THOMAS DAVID ALEXANDER PICKTHORN
Director 2001-12-12 2002-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER DOLPHIN COGNITION KIT LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
RICHARD PETER DOLPHIN DOLPHIN CONSULTING LTD. Director 2007-04-10 CURRENT 2007-04-10 Dissolved 2013-12-31
STEVEN JOHN POWELL LEAF SYSTEMS INTERNATIONAL LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
STEVEN JOHN POWELL LEAF EXPRESSION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-12-11 Active
STEVEN JOHN POWELL CAMBRIDGE COGNITION HOLDINGS PLC Director 2015-07-06 CURRENT 2012-09-12 Active
STEVEN JOHN POWELL THE NATIVE ANTIGEN COMPANY LIMITED Director 2015-03-31 CURRENT 2010-09-23 Active
STEVEN JOHN POWELL FAST TRACK PHARMA (HOLDINGS) LIMITED Director 2014-03-26 CURRENT 2014-03-26 Dissolved 2015-09-01
STEVEN JOHN POWELL ANDRON PHARMA LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-03-17
STEVEN JOHN POWELL CE BIOSCIENCE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
STEVEN JOHN POWELL FAST TRACK PHARMA LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
STEVEN JOHN POWELL THE TRUFFALDINO PARTNERSHIP LIMITED Director 2003-01-28 CURRENT 2003-01-28 Active
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION TRUSTEES LIMITED Director 2014-05-08 CURRENT 2001-05-10 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-09-01 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR SHIPPING LIMITED Director 2010-06-29 CURRENT 1905-10-20 Dissolved 2016-12-05
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR & COMPANY LIMITED Director 2009-10-01 CURRENT 1945-09-04 Active
NICHOLAS JOHN CORDEAUX WALTERS 00152305 LIMITED Director 2008-09-23 CURRENT 1918-12-19 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 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
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-10-16Memorandum articles filed
2023-10-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043387460005
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 043387460006
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-14Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-11-14Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-11-14AP03Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-09-01DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-09-01AP01DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON
2021-11-05TM02Termination of appointment of Michael Holton on 2021-11-01
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28AP01DIRECTOR APPOINTED MR MICHAEL DAMIEN HOLTON
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CORDEAUX WALTERS
2021-05-27AP03Appointment of Mr Michael Holton as company secretary on 2021-05-27
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP01DIRECTOR APPOINTED DR MATTHEW WILLIAM STORK
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN POWELL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 60216.73
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043387460005
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY KERTON
2016-02-10AP01DIRECTOR APPOINTED MR RICHARD PETER DOLPHIN
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 60216.73
2016-01-25AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED DR STEVEN JOHN POWELL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAMIAN BLACKWELL
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 60216.73
2014-12-23AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2014-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE WORLOCK
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 60216.73
2014-01-08AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-05AP01DIRECTOR APPOINTED DR NICHOLAS ANTHONY KERTON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH KEIR
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BLAIR
2013-08-06RES01ADOPT ARTICLES 12/04/2013
2013-07-29RES12VARYING SHARE RIGHTS AND NAMES
2013-07-29RES01ADOPT ARTICLES 12/04/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. JANE ANN WORLOCK / 28/06/2013
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23RES12VARYING SHARE RIGHTS AND NAMES
2013-04-23RES01ADOPT ARTICLES 12/04/2013
2013-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-07SH0106/03/13 STATEMENT OF CAPITAL GBP 60216.73
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HAYTON
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS HAINLEIN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAUER
2013-01-10RP04SECOND FILING WITH MUD 12/12/12 FOR FORM AR01
2013-01-10ANNOTATIONClarification
2013-01-07AR0112/12/12 FULL LIST
2013-01-03SH0120/12/12 STATEMENT OF CAPITAL GBP 59968.05
2013-01-03SH0118/12/12 STATEMENT OF CAPITAL GBP 59618.05
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH FRANCES KEIR / 01/11/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27SH0123/09/12 STATEMENT OF CAPITAL GBP 59418.05
2012-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-30SH0103/07/12 STATEMENT OF CAPITAL GBP 59006.39
2012-08-07AP01DIRECTOR APPOINTED MR MICHAEL BAUER
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-10RES01ADOPT ARTICLES 30/04/2012
2012-06-25SH0122/05/12 STATEMENT OF CAPITAL GBP 56947.99
2012-03-08AP01DIRECTOR APPOINTED MR EDWIN CHARLES HAYTON
2012-02-27ANNOTATIONClarification
2012-02-27RP04SECOND FILING FOR FORM TM01
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYNER
2012-01-05AR0112/12/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AP01DIRECTOR APPOINTED NIKLAS JOHANNES HAINLEIN
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW DAMIAN BLACKWELL / 17/12/2010
2011-01-05AR0112/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY RAYNER / 06/08/2010
2010-11-18AP01DIRECTOR APPOINTED RUTH KEIR
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AP03SECRETARY APPOINTED DAVID MCKAY BLAIR
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY DBA SECRETARIES LIMITED
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DU
2010-05-10MISC123 FORM
2010-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-10RES04NC INC ALREADY ADJUSTED 14/01/2008
2010-04-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2010-04-12SH0125/03/10 STATEMENT OF CAPITAL GBP 52488.81
2010-01-08AR0112/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN WORLOCK / 06/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RAYNER / 06/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HARRIS / 06/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKAY BLAIR / 06/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW DAMIAN BLACKWELL / 06/10/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DBA SECRETARIES LIMITED / 06/10/2009
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11AP01DIRECTOR APPOINTED JANE ANN WORLOCK
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY WOOD-GUSH
2009-01-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLACKWELL / 08/01/2008
2008-08-06123NC INC ALREADY ADJUSTED 17/07/08
2008-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-06RES04GBP NC 1544630.11/1545358.1 17/07/2008
2008-08-04RES04GBP NC 1532933/1544630.11 23/05/2008
2008-08-04123NC INC ALREADY ADJUSTED 16/05/08
2008-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE COGNITION 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 CAMBRIDGE COGNITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-02-21 Satisfied PALL MALL TECHNOLOGY VENTURES L.P.
DEBENTURE 2005-10-19 Satisfied PALLMALL TECHNOLOGY VENTURES L.P.
DEBENTURE 2005-03-04 Satisfied HSBC BANK PLC
DEED OF DEPOSIT 2003-07-15 Outstanding JOHN GREEN T/A THE GREENSONS LAND AND CATTLE COMPANY
Intangible Assets
Patents

Intellectual Property Patents Registered by CAMBRIDGE COGNITION LIMITED

CAMBRIDGE COGNITION LIMITED has registered 1 patents

GB2384866 ,

Domain Names

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  

Trademarks

Trademark applications by CAMBRIDGE COGNITION LIMITED

CAMBRIDGE COGNITION LIMITED is the Original Applicant for the trademark CANTAB ™ (WIPO1117560) through the WIPO on the 2012-04-13
Computer software; data recorded magnetically, optically, electronically, or in other machine readable form; computer hardware; measuring and testing apparatus and instruments; instructional and teaching apparatus and instruments; all for or relating to cognitive, psychological, neuro psychological, or psychiatric testing, monitoring, diagnosis, research, analysis, or assessment; parts and fittings for the aforesaid.
Logiciels; données enregistrées de manière magnétique, optique, électronique ou d'une autre manière lisible par machine; matériel informatique; appareils et instruments de mesurage et d'essai; appareils et instruments d'instruction et d'enseignement; tous les produits précités étant destinés aux évaluations, analyses, recherches, diagnostics, surveillances ou essais cognitifs, psychologiques, neuropsychologiques ou psychiatriques, ou s'y rapportant; parties et garnitures des produits précités.
Software informático; datos grabados magnética, óptica y electrónicamente o en cualquier otro formato legible por máquina; hardware informático; aparatos e instrumentos de medición y análisis; aparatos e instrumentos de instrucción y de enseñanza; todos ellos relacionados con pruebas, actividades de supervisión, diagnóstico, investigación, análisis o evaluación en los ámbitos cognitivo, psicológico, neuropsicológico o psiquiátrico; piezas y accesorios de los productos mencionados.
CAMBRIDGE COGNITION LIMITED is the Original Applicant for the trademark cambridge cognition ™ (WIPO1136086) through the WIPO on the 2012-06-20
Computer software; media for recording data magnetically, optically, electronically, or in other machine readable form; computer hardware; measuring and testing apparatus and instruments; instructional and teaching apparatus and instruments; downloadable publications; all for or relating to cognitive, psychological, neuropsychological, or psychiatric testing, monitoring, diagnosis, research, analysis, or assessment; parts and fittings for the aforesaid.
Logiciels informatiques; supports permettant d'enregistrer des données sous un format magnétique, optique, électronique ou sous tout autre type de format lisible par machine; matériel informatique; appareils et instruments de mesurage et d'essai; appareils et instruments d'instruction et d'enseignement; publications téléchargeables; tous les produits précités s'appliquant au domaine des évaluations, analyses, recherches, diagnostics, suivis ou essais cognitifs, psychologiques, neuropsychologiques ou psychiatriques, ou s'y rapportant; parties et accessoires des produits précités.
Software; soportes de grabación de datos magnéticos, ópticos, electrónicos y legibles por máquina; hardware; aparatos e instrumentos de medición y prueba; aparatos e instrumentos de instrucción y de enseñanza; publicaciones descargables; todos los productos mencionados son para la prueba, supervisión, diagnosis, investigación, análisis o evaluación cognitivas, psicológicas, neuropsicológicas o psiquiátricas, o están relacionados con dichas labores; partes y piezas accesorias de los productos mencionados.
CAMBRIDGE COGNITION LIMITED is the Original registrant for the trademark CAMBRIDGE COGNITION ™ (79120542) through the USPTO on the 2012-06-20
Color is not claimed as a feature of the mark.
CAMBRIDGE COGNITION LIMITED is the Original registrant for the trademark CANTAB ™ (79113440) through the USPTO on the 2012-04-13
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with CAMBRIDGE COGNITION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-01-16 GBP £1,565 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.

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE COGNITION 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.
Import/Export of Goods
Goods imported/exported by CAMBRIDGE COGNITION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0184719000Magnetic 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

Government Grants / Awards
Technology Strategy Board Awards
CAMBRIDGE COGNITION LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 797,442

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE COGNITION 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.