General information

Name:

Cognitive Agility Limited

Office Address:

C/o Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street W1B 5DF London

Number: 08241712

Incorporation date: 2012-10-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 signifies the start of Cognitive Agility Ltd, a company which is located at C/o Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street in London. That would make twelve years Cognitive Agility has prospered in this business, as the company was founded on 2012-10-05. The registered no. is 08241712 and its postal code is W1B 5DF. The company's SIC and NACE codes are 86900 meaning Other human health activities. 2022-10-31 is the last time when company accounts were reported.

So far, the business has only been supervised by one managing director: Sube B. who has been supervising it for twelve years.

Executives with significant control over the firm are: Jean L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Subrata B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sube B.

Role: Director

Appointed: 05 October 2012

Latest update: 27 November 2023

People with significant control

Jean L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Subrata B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts
Start Date For Period Covered By Report 2012-10-05
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
Annual Accounts
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 28 August 2014
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 28 August 2014
Annual Accounts 21 September 2015
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 21 September 2015
Annual Accounts 5 July 2016
Date Approval Accounts 5 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: Mon, 8th Jan 2024. New Address: Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Previous address: C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF England (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies