COGNITION COMMUNICATIONS LTD

Address:
Suite 401, 4th Floor Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England

COGNITION COMMUNICATIONS LTD is a business entity registered at Companies House, UK, with entity identifier is 06988453. The registration start date is August 12, 2009. The current status is Active.

Company Overview

Company Number 06988453
Company Name COGNITION COMMUNICATIONS LTD
Registered Address Suite 401, 4th Floor Guildhall Buildings
Navigation Street
Birmingham
West Midlands
B2 4BT
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-08-12
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 2016-09-09
Returns Last Update 2015-08-12
Confirmation Statement Due Date 2021-08-26
Confirmation Statement Last Update 2020-08-12
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70210 Public relations and communications activities

Office Location

Address SUITE 401, 4TH FLOOR GUILDHALL BUILDINGS
NAVIGATION STREET
Post Town BIRMINGHAM
County WEST MIDLANDS
Post Code B2 4BT
Country ENGLAND

Companies with the same location

Entity Name Office Address
COGNITION AGENCY LIMITED Suite 401, 4th Floor Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England
COGNITION COMMUNICATIONS LONDON LTD Suite 401, 4th Floor Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England

Companies with the same post code

Entity Name Office Address
ELEMENTAL LEASING LIMITED 12 Navigation Street, Birmingham, West Midlands, B2 4BT, United Kingdom
THE PROFESSIONAL ALTERNATIVE GROUP LIMITED Suite 303, Guildhall Buildings, 12 Navigation Street, Birmingham, B2 4BT, England
THE DROPP LTD 206b C/o Branded Rs Trading Ltd, Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England
BRANDED RS TRADING LTD 206b Guildhall Buildings, Navigation Street, Birmingham, B2 4BT, England
THE INTUITY ALLIANCE LIMITED Suite 303 Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT, England
HC IMMIGRATION CONSULTANTS LIMITED Suite 206c, 2nd Floor, Guildhall Buildings, Navigation Street, Birmingham, B2 4BT, England
VINCENT YEE SOLICITORS LTD Suite 302 Guildhall Building, Navigation Street, Birmingham, B2 4BT, England
PURUS CONSULTANTS LIMITED Suite 304 Guildhall Buildings, Navigation Street, Birmingham, West Midlands, B2 4BT
FRANKFURT CHRISTMAS MARKET LTD Suite 305 Guildhall Building, Navigation Street, Birmingham, B2 4BT, United Kingdom
OPINSTA LTD Room 403a, Guildhall Building, Navigation Street, Birmingham, B2 4BT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GROVES, Sarah Director (Active) 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE December 1978 /
29 January 2014
British /
United Kingdom
Client Services Director
HOUSTON, Paul Director (Active) 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE April 1972 /
19 February 2013
British /
United Kingdom
Company Director
JOLLY, Simon Paul Director (Active) 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE August 1970 /
29 January 2014
British /
United Kingdom
Creative Director/Graphic Design
WITCHERLEY, Timothy Director (Active) 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE April 1956 /
12 August 2009
British /
United Kingdom
Communications Consultant
BLAKE, Dawn Secretary (Resigned) 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE /
12 August 2009
/
LONDON LAW SECRETARIAL LIMITED Secretary (Resigned) The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD /
12 August 2009
/
COWDRY, John Jeremy Arthur Director (Resigned) The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD July 1944 /
12 August 2009
English /
United Kingdom
Company Director/Solicitor
HUGHES, Peter Director (Resigned) 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE May 1963 /
12 August 2009
British /
England
Communications Consultant

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B2 4BT
SIC Code 70210 - Public relations and communications activities

Improve Information

Please provide details on COGNITION COMMUNICATIONS LTD 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