Cognetivity Ltd

DataGardener
cognetivity ltd
in administration
Micro

Cognetivity Ltd

08482058Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

10/04/2013

Company Age

13 years

Directors

3

Employees

19

SIC Code

72110

Risk

not scored

Company Overview

Registration, classification & business activity

Cognetivity Ltd (08482058) is a private limited with share capital incorporated on 10/04/2013 (13 years old) and registered in brentwood, CM133BE. The company operates under SIC code 72110 - research and experimental development on biotechnology.

Cognetivity ltd is a biotechnology company based out of cognetivity, 2 royal college street camden, london, united kingdom.

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 10/04/2013
CM133BE
19 employees

Financial Overview

Total Assets

£703.9K

Liabilities

£5.69M

Net Assets

£-4.99M

Cash

£17.1K

Key Metrics

19

Employees

3

Directors

3

Shareholders

1

PSCs

1

Patents

2

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2026
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-09-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:09-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:31-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2023
Capital Allotment Shares
Category:Capital
Date:02-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2019
Capital Allotment Shares
Category:Capital
Date:22-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2017
Capital Allotment Shares
Category:Capital
Date:12-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2016
Capital Allotment Shares
Category:Capital
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Resolution
Category:Resolution
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2014
Termination Director Company With Name
Category:Officers
Date:08-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Incorporation Company
Category:Incorporation
Date:10-04-2013

Innovate Grants

2

This company received a grant of £392791.0 for Accelerating Dementia Pathway Technologies (Adept). The project started on 01/01/2020 and ended on 30/09/2021.

This company received a grant of £116247.0 for Accelerating Dementia Pathway Technologies (Adept). The project started on 01/06/2020 and ended on 30/11/2020.

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/10/2024
Filing Date31/01/2024
Latest Accounts31/01/2023

Trading Addresses

3 Waterhouse Square, 138-142 Holborn, London, EC1N2SW
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Related Companies

1

Contact

02030023628
cognetivity.com
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE