COGNISCO LIMITED

Address:
Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, MK43 0AN, England

COGNISCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03592269. The registration start date is July 3, 1998. The current status is Active.

Company Overview

Company Number 03592269
Company Name COGNISCO LIMITED
Registered Address Part Unit B, Ground Floor, Trent House University Way
Cranfield
Bedford
MK43 0AN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-07-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-07-31
Returns Last Update 2015-07-03
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address PART UNIT B, GROUND FLOOR, TRENT HOUSE UNIVERSITY WAY
CRANFIELD
Post Town BEDFORD
Post Code MK43 0AN
Country ENGLAND

Companies with the same location

Entity Name Office Address
COGNISCO OVERSEAS LIMITED Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, MK43 0BT, England
COGNISCO SYSTEMS LIMITED Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, MK43 0BT, England

Companies with the same post code

Entity Name Office Address
PI (PHYSIK INSTRUMENTE) LTD Trent House University Way, Cranfield Technology Park Cranfield, Bedford, Bedfordshire, MK43 0AN
AIRTASK GROUP LIMITED First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN
DIRECTFLIGHT LIMITED First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN
THE KITE FOUNDATION Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN
WEBTRAIN LIMITED Trent House University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN
PEOPLE EVENTS LIMITED Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN
ATTITUDES, SKILLS & KNOWLEDGE LTD. Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN
THE CAMBRIDGE MANAGEMENT CENTRE LIMITED Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN
CAMBRIDGE MANAGEMENT CENTRES PLC Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KENDRICK, Roger John Director (Active) Conway House, University Way, Cranfield Technology Park, Cranfield, Bedford, England, MK43 0FQ March 1945 /
20 June 2017
British /
United Kingdom
Director
SHARP, Scott Secretary (Resigned) 5 Luttlemarsh, Walton Park, Milton Keynes, Buckinghamshire, MK7 7JD /
3 July 1998
British /
Consultant
LONDON LAW SECRETARIAL LIMITED Nominee Secretary (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
3 July 1998
/
CLARKE, Mary Joan Director (Resigned) Part Unit B, Ground Floor, Trent House, University Way, Cranfield, Bedford, England, MK43 0BT April 1948 /
1 May 2004
British /
United Kingdom
Managing Director
LANE, David Andrew Director (Resigned) Part Unit B, Ground Floor, Trent House, University Way, Cranfield, Bedford, England, MK43 0BT January 1956 /
6 July 2017
British /
England
Company Director
LEACH, Nicola Director (Resigned) 82 Addison Road, London, W14 8ED April 1961 /
12 December 2002
British /
Sales Director
LOADER, Ian Matthew Director (Resigned) 7 Ousebank Street, Newport Pagnell, Buckinghamshire, MK16 8AP August 1951 /
10 May 1999
British /
Business Manager
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
3 July 1998
/
MASON, Kevin Director (Resigned) 2 Rosemary Cottages, Burcot, Oxfordshire, OX14 3DN March 1964 /
6 February 2002
British /
Company Director
POPECK, Howard Isaac Director (Resigned) 59 Grovelands Road, Palmers Green, London, N13 4RJ February 1950 /
3 July 1998
British /
United Kingdom
Consultant
POPPLETON, Alexandrea Nicole Director (Resigned) Part Unit B, Ground Floor, Trent House, University Way, Cranfield, Bedford, England, MK43 0AN October 1965 /
6 March 2018
British /
United Kingdom
Ceo
REYNOLDS, Timothy John Director (Resigned) 30 Colesbourne Drive, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9AN October 1964 /
18 June 1999
British /
United Kingdom
Director
RIDDLE, Nelson Smock Director (Resigned) Conway House, Medway Court, University Way, Cranfield Technology Park, Beds, MK43 0FQ February 1947 /
23 October 2012
American /
United Kingdom
Company Director
RIDDLE, Nelson Smock Director (Resigned) 15 Waterside Point, 2 Anhalt Road, London, SW11 4PD February 1947 /
3 October 2000
American /
United Kingdom
Director
RUTTONSHAW, Firdaus Sam Director (Resigned) Conway House, Medway Court, University Way, Cranfield Technology Park, Beds, MK43 0FQ April 1949 /
12 November 2002
British /
United Kingdom
Company Director
SHARP, Scott Director (Resigned) 5 Luttlemarsh, Walton Park, Milton Keynes, Buckinghamshire, MK7 7JD May 1955 /
3 July 1998
British /
United Kingdom
Director
SOUTHGATE, Colin Grieve, Sir Director (Resigned) 62 The Panoramic, 152 Grosvenor Road, London, SW1V 3JL July 1938 /
4 April 2001
British /
England
Director
SOUTHWORTH, David Robert Director (Resigned) Conway House, Medway Court, University Way, Cranfield Technology Park, Beds, MK43 0FQ April 1949 /
1 October 2010
British /
England
Business Consultant
WEST, Kenneth Reginald Director (Resigned) 28 Metochiou Street, Flat 20, Nicosia, 1101, Cyprus May 1954 /
11 September 2000
British /
Cyprus
Director

Competitor

Search similar business entities

Post Town BEDFORD
Post Code MK43 0AN
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on COGNISCO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches