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

COGNITION AM LIMITED

UNIT 3 CURO PARK, FROGMORE, ST. ALBANS, HERTFORDSHIRE, AL2 2DD,
Company Registration Number
04705305
Private Limited Company
Active

Company Overview

About Cognition Am Ltd
COGNITION AM LIMITED was founded on 2003-03-20 and has its registered office in St. Albans. The organisation's status is listed as "Active". Cognition Am Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COGNITION AM LIMITED
 
Legal Registered Office
UNIT 3 CURO PARK
FROGMORE
ST. ALBANS
HERTFORDSHIRE
AL2 2DD
Other companies in AL2
 
Previous Names
TMT ASSOCIATES LIMITED19/11/2009
Filing Information
Company Number 04705305
Company ID Number 04705305
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB697251987  
Last Datalog update: 2024-04-06 19:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNITION AM 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.

Company Officers of COGNITION AM LIMITED

Current Directors
Officer Role Date Appointed
DAVID CYRIL BISHOP
Director 2008-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET TRENCHARD
Company Secretary 2003-03-20 2008-11-10
MICHAEL ERIC TRENCHARD
Director 2003-03-20 2008-11-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-20 2003-03-20
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-20 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CYRIL BISHOP ITRI INNOVATION LIMITED Director 2005-01-04 CURRENT 2004-09-14 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CYRIL BISHOP
2022-03-30AP01DIRECTOR APPOINTED MS HELEN RACHEL PRINS
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0120/03/15 ANNUAL RETURN FULL LIST
2014-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Mr David Cyril Bishop on 2013-11-30
2013-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-03AR0120/03/12 ANNUAL RETURN FULL LIST
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0120/03/11 ANNUAL RETURN FULL LIST
2010-10-04RES01ADOPT ARTICLES 16/09/2010
2010-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
  • Sec 175 16/09/2010
2010-10-04CC04Statement of company's objects
2010-10-04SH10Particulars of variation of rights attached to shares
2010-10-04SH08Change of share class name or designation
2010-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0120/03/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL BISHOP / 20/03/2010
2009-11-19RES15CHANGE OF NAME 10/11/2009
2009-11-19CERTNMCOMPANY NAME CHANGED TMT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/11/09
2009-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-05-07353LOCATION OF REGISTER OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM UNIT 3 CURO PARK FROGMORE ST. ALBANS HERTFORDSHIRE AL2 2DD
2009-01-16225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-16288aDIRECTOR APPOINTED MR DAVID CYRIL BISHOP
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN TRENCHARD
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TRENCHARD
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM CLARE LODGE, 41 HOLLYBUSH LANE HARPENDEN HERTS AL5 4AY
2008-06-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/04
2004-03-24363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-1988(2)RAD 23/10/03--------- £ SI 100@1=100 £ IC 1/101
2003-07-21122DIV 14/07/03
2003-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED
2003-03-28288bDIRECTOR RESIGNED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to COGNITION AM 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 COGNITION AM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNITION AM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COGNITION AM LIMITED

Intangible Assets
Patents
We have not found any records of COGNITION AM LIMITED registering or being granted any patents
Domain Names

COGNITION AM LIMITED owns 1 domain names.

tmtassociates.co.uk  

Trademarks
We have not found any records of COGNITION AM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNITION AM 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 (82110 - Combined office administrative service activities) as COGNITION AM LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where COGNITION AM 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 COGNITION AM 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 COGNITION AM 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.