General information

Name:

Cognetix Ltd

Office Address:

Mynshull House 78 Churchgate SK1 1YJ Stockport

Number: 03455974

Incorporation date: 1997-10-27

End of financial year: 26 September

Category: Private Limited Company

Status: Active

Contact information

Website

www.cognetix.co.uk

Description

Data updated on:

Cognetix is a company situated at SK1 1YJ Stockport at Mynshull House. This enterprise was formed in 1997 and is established as reg. no. 03455974. This enterprise has been on the British market for twenty seven years now and its official status is active. This firm is known as Cognetix Limited. However, this company also operated as Ace Consultancy Services up till the company name was changed 22 years from now. The enterprise's classified under the NACE and SIC code 71200 - Technical testing and analysis. Cognetix Ltd reported its latest accounts for the financial year up to 30th September 2022. The business most recent confirmation statement was filed on 13th October 2023.

3 transactions have been registered in 2014 with a sum total of £21,656. In 0201 there was a similar number of transactions (exactly 11) that added up to £63,608. Cooperation with the London Borough of Hounslow council covered the following areas: Equipment,furniture, Materials.

In order to satisfy its clientele, this business is permanently being led by a number of three directors who are Pauline H., Stephen H. and Noel F.. Their support has been of crucial use to the following business for one year. Furthermore, the managing director's responsibilities are regularly aided with by a secretary - Claudine F., who was chosen by the following business in 1997.

  • Previous company's names
  • Cognetix Limited 2002-03-30
  • Ace Consultancy Services Limited 1997-10-27

Financial data based on annual reports

Company staff

Pauline H.

Role: Director

Appointed: 01 September 2023

Latest update: 3 March 2024

Stephen H.

Role: Director

Appointed: 01 April 2009

Latest update: 3 March 2024

Claudine F.

Role: Secretary

Appointed: 28 October 1997

Latest update: 3 March 2024

Noel F.

Role: Director

Appointed: 28 October 1997

Latest update: 3 March 2024

People with significant control

Executives who have control over the firm are as follows: Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pauline H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pauline H.
Notified on 6 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 April 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 18 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

75 Claremont Road Highgate

Post code:

N6 5BZ

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hounslow 3 £ 21 656.25
2014-05-27 4162074 £ 7 218.75 Equipment,furniture, Materials
2014-11-03 4215747 £ 7 218.75 Equipment,furniture, Materials
2014-11-03 4215748 £ 7 218.75 Equipment,furniture, Materials
0201 London Borough of Hounslow 11 £ 63 607.76
0201-03-27 4017453 £ 12 031.25 Equipment,furniture, Materials
0201-08-21 4067936 £ 7 218.75 Equipment,furniture, Materials
0201-02-19 4128454 £ 7 218.75 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies