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

COGNOSEC LIMITED

29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
Company Registration Number
05845699
Private Limited Company
Liquidation

Company Overview

About Cognosec Ltd
COGNOSEC LIMITED was founded on 2006-06-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Cognosec 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
COGNOSEC LIMITED
 
Legal Registered Office
29th Floor 40 Bank Street
40 BANK STREET
London
E14 5NR
Other companies in E14
 
Previous Names
SECURETRADING NOW LTD27/07/2011
Filing Information
Company Number 05845699
Company ID Number 05845699
Date formed 2006-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-17 12:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNOSEC 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 COGNOSEC LIMITED
The following companies were found which have the same name as COGNOSEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGNOSEC LIMITED Unknown

Company Officers of COGNOSEC LIMITED

Current Directors
Officer Role Date Appointed
DANIEL IAN HOLDEN
Company Secretary 2011-09-14
DANIEL IAN HOLDEN
Director 2011-09-14
JACOBUS ADRIAAN PAULSEN
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRASER TARBITT BROWN
Director 2016-04-18 2018-02-23
MARK ALLEN BLAKEMORE
Director 2012-06-01 2013-09-18
ROBERT JOHN ROBINSON
Company Secretary 2006-06-14 2011-09-14
ROBERT JOHN ROBINSON
Director 2006-06-14 2011-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL IAN HOLDEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
DANIEL IAN HOLDEN UC GROUP LTD Director 2013-11-04 CURRENT 1999-04-26 In Administration/Administrative Receiver
DANIEL IAN HOLDEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
DANIEL IAN HOLDEN UC MARKET MAKERS LIMITED Director 2011-09-14 CURRENT 1999-05-13 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY ONE LTD Director 2011-09-14 CURRENT 2004-07-29 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY GROUP LTD Director 2011-09-14 CURRENT 2003-12-05 Dissolved 2014-04-08
DANIEL IAN HOLDEN LIQUID247 LIMITED Director 2011-09-14 CURRENT 2005-02-17 Dissolved 2014-04-08
DANIEL IAN HOLDEN TOTALPAY FOUR LTD Director 2011-09-14 CURRENT 2004-07-28 Dissolved 2014-04-08
DANIEL IAN HOLDEN SG EIGHT LIMITED Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG FIVE LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG SIX-GW LTD Director 2011-09-14 CURRENT 2004-10-27 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG THREE LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN SG TWO LIMITED Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
DANIEL IAN HOLDEN TRUST PAYMENTS (UK) LTD Director 2011-09-14 CURRENT 2002-11-15 Active
DANIEL IAN HOLDEN SECURE G HOLDINGS LTD Director 2011-09-14 CURRENT 2003-05-19 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG FOUR LTD Director 2011-09-14 CURRENT 2003-06-18 Active - Proposal to Strike off
DANIEL IAN HOLDEN SG SEVEN LIMITED Director 2011-09-14 CURRENT 2004-10-27 Active - Proposal to Strike off
DANIEL IAN HOLDEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
DANIEL IAN HOLDEN UC CAPITAL HOLDINGS LIMITED Director 2011-09-14 CURRENT 2000-03-06 Active - Proposal to Strike off
DANIEL IAN HOLDEN ADMIN PAYMENTS LTD Director 2011-09-14 CURRENT 2002-11-11 In Administration/Administrative Receiver
DANIEL IAN HOLDEN MANSION ASSOCIATES LIMITED Director 2011-09-14 CURRENT 2000-08-08 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN C1 SOLUTIONS LIMITED Director 2017-09-25 CURRENT 2009-02-17 Active
JACOBUS ADRIAAN PAULSEN TRUSTIER HOLDINGS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS RUGBY LIMITED Director 2015-01-01 CURRENT 2014-03-31 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC ACQUISITIONS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2017-02-28
JACOBUS ADRIAAN PAULSEN THE OLD ELTHAMIANS SPORTS CLUB LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC FLOWERS GROUP LTD Director 2011-09-14 CURRENT 2000-07-24 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG ONE LTD Director 2011-09-14 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN UC CAPITAL LTD Director 2011-09-14 CURRENT 1999-05-13 Liquidation
JACOBUS ADRIAAN PAULSEN LIQUID247 LIMITED Director 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN SG EIGHT LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG FIVE LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SIX-GW LTD Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG SEVEN LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TOTALPAY ONE LTD Director 2004-07-29 CURRENT 2004-07-29 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY FOUR LTD Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN TOTALPAY GROUP LTD Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN ADMIN PAYMENTS LTD Director 2003-10-07 CURRENT 2002-11-11 In Administration/Administrative Receiver
JACOBUS ADRIAAN PAULSEN MANSION ASSOCIATES LIMITED Director 2003-10-07 CURRENT 2000-08-08 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN TRUST PAYMENTS (UK) LTD Director 2003-09-01 CURRENT 2002-11-15 Active
JACOBUS ADRIAAN PAULSEN SG TWO LIMITED Director 2003-06-26 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SG THREE LIMITED Director 2003-06-23 CURRENT 2003-06-18 Dissolved 2016-05-24
JACOBUS ADRIAAN PAULSEN SECURE G HOLDINGS LTD Director 2003-06-23 CURRENT 2003-05-19 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN SG FOUR LTD Director 2003-06-23 CURRENT 2003-06-18 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC CAPITAL HOLDINGS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off
JACOBUS ADRIAAN PAULSEN UC MARKET MAKERS LIMITED Director 1999-05-13 CURRENT 1999-05-13 Dissolved 2014-04-08
JACOBUS ADRIAAN PAULSEN UC GROUP LTD Director 1999-04-27 CURRENT 1999-04-26 In Administration/Administrative Receiver

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
2023-07-17Final Gazette dissolved via compulsory strike-off
2023-04-17Voluntary liquidation. Return of final meeting of creditors
2023-01-17Voluntary liquidation Statement of receipts and payments to 2022-11-15
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 7 Bell Yard London WC2A 2JR England
2021-11-24600Appointment of a voluntary liquidator
2021-11-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-16
2021-11-24LIQ02Voluntary liquidation Statement of affairs
2021-05-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-01AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-12-11PSC05Change of details for Cyber Security 1 Ab as a person with significant control on 2020-12-11
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 18th Floor 40 Bank Street London E14 5NR England
2020-12-05DISS40Compulsory strike-off action has been discontinued
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-11-26DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-24TM02Termination of appointment of Daryn Stilwell on 2020-11-24
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DARYN STILWELL
2020-11-24AP01DIRECTOR APPOINTED MR ROBERT FRASER TARBITT BROWN
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS ADRIAAN PAULSEN
2020-03-24PSC02Notification of Cyber Security 1 Ab as a person with significant control on 2020-02-18
2020-03-24PSC07CESSATION OF JACOBUS ADRIAAN PAULSEN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-13AP03Appointment of Daryn Stilwell as company secretary on 2019-12-31
2020-01-08DISS40Compulsory strike-off action has been discontinued
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-30AP01DIRECTOR APPOINTED MR DARYN STILWELL
2019-11-21TM02Termination of appointment of Daryn Stilwell on 2019-11-21
2019-09-18AP03Appointment of Mr Daryn Stilwell as company secretary on 2019-09-17
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM C/O Secure Trading 19th Floor 40 Bank Street London E14 5NR England
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IAN HOLDEN
2018-09-12TM02Termination of appointment of Daniel Ian Holden on 2018-09-12
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER TARBITT BROWN
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBUS PAULSEN
2016-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25AR0114/06/16 ANNUAL RETURN FULL LIST
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM C/O Uc Group Ltd 40 Bank Street London E14 5NR
2016-04-18AP01DIRECTOR APPOINTED MR ROBERT FRASER TARBITT BROWN
2015-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-10AR0114/06/15 ANNUAL RETURN FULL LIST
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 40 Bank Street London E14 5NR
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-29AD02Register inspection address changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to 40 Bank Street London E14 5NR
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-03AD02Register inspection address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2014-07-02AD04Register(s) moved to registered office address
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEMORE
2013-06-28AR0114/06/13 FULL LIST
2013-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS ADRIAAN PAULSEN / 01/01/2013
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AP01DIRECTOR APPOINTED MARK ALLEN BLAKEMORE
2012-07-03AD02SAIL ADDRESS CHANGED FROM: WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-19AR0114/06/12 FULL LIST
2012-06-12AD02SAIL ADDRESS CHANGED FROM: 14 & 15 CRAVEN STREET LONDON WC2N 5AD UNITED KINGDOM
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ROBINSON
2011-10-04AP03SECRETARY APPOINTED MR DANIEL IAN HOLDEN
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON
2011-10-04AP01DIRECTOR APPOINTED MR DANIEL IAN HOLDEN
2011-07-27RES15CHANGE OF NAME 04/07/2011
2011-07-27CERTNMCOMPANY NAME CHANGED SECURETRADING NOW LTD CERTIFICATE ISSUED ON 27/07/11
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-14AR0114/06/11 FULL LIST
2011-06-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-17AR0114/06/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 14/06/2010
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 14/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 14/06/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM THE MANSION HOUSE, PLAISTOW LANE BROMLEY KENT BR1 3TP
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS ADRIAAN PAULSEN / 14/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN ROBINSON / 01/11/2009
2009-07-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-09363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-07-10353LOCATION OF REGISTER OF MEMBERS
2006-07-21225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-14NEWINCINCORPORATION 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 COGNOSEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-22
Appointmen2021-11-22
Dismissal of Winding Up Petition2019-11-28
Petitions 2019-09-13
Dismissal of Winding Up Petition2019-06-17
Petitions to Wind Up (Companies)2019-03-22
Fines / Sanctions
No fines or sanctions have been issued against COGNOSEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNOSEC 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 COGNOSEC LIMITED

Intangible Assets
Patents
We have not found any records of COGNOSEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNOSEC LIMITED
Trademarks
We have not found any records of COGNOSEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNOSEC 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 COGNOSEC 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 COGNOSEC 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOGNOSEC LIMITEDEvent Date2021-11-22
 
Initiating party Event TypeAppointmen
Defending partyCOGNOSEC LIMITEDEvent Date2021-11-22
Company Number: 05845699 Name of Company: COGNOSEC LIMITED Previous Name of Company: Securetrading Now Limited (until 27/07/2011) Nature of Business: Information Technology Registered office: 7 Bell Y…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOGNOSEC LIMITEDEvent Date2019-07-15
In the High Court of Justice (Chancery Division) Companies Court case number 4714 A Petition to wind up the above-named Company, Registration Number 05845699, of ,18TH FLOOR, 40 BANK STREET, LONDON, ENGLAND, E14 5NR (formerly at C/O SECURE TRADING 19TH FLOOR, 40 BANK STREET, LONDON, ENGLAND, E14 5NR) presented on 15 July 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 September 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 24 September 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCOGNOSEC LIMITEDEvent Date2019-07-15
In the High Court of Justice (Chancery Division) Companies Court case number 4714 A Petition to wind up the above-named Company, Registration Number 05845699 of ,18TH FLOOR, 40 BANK STREET, LONDON, ENGLAND, E14 5NR, presented on 15 July 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 13 September 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 20 November 2019 . The Petition was dismissed
 
Initiating party Event TypePetitions
Defending partyCOGNOSEC LIMITED Event Date2019-03-22
In the High Court of Justice (Chancery Division) Companies Court No 001120 of 2019 In the Matter of COGNOSEC LIMITED (Company Number 05845699 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCOGNOSEC LIMITEDEvent Date2019-02-13
In the High Court of Justice (Chancery Division) Companies Court case number 001120 A Petition to wind up the above-named Company, Registration Number 05845699 of ,C/O SECURE TRADING 19TH FLOOR, 40 BANK STREET, LONDON, ENGLAND, E14 5NR, presented on 13 February 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 22 March 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 June 2019 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNOSEC 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 COGNOSEC 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.