Background WavePink WaveYellow Wave

COGNOISETTE LIMITED (04363348)

COGNOISETTE LIMITED (04363348) is an active UK company. incorporated on 30 January 2002. with registered office in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COGNOISETTE LIMITED has been registered for 24 years. Current directors include CHATWIN, Robert, LISTER, Andrew Thomas.

Company Number
04363348
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
Meadow Lane, Long Eaton, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHATWIN, Robert, LISTER, Andrew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNOISETTE LIMITED

COGNOISETTE LIMITED is an active company incorporated on 30 January 2002 with the registered office located in Long Eaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COGNOISETTE LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04363348

LTD Company

Age

24 Years

Incorporated 30 January 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Meadow Lane C/O I Holland Limited Long Eaton, NG10 2GD,

Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Oct 13
Loan Cleared
Apr 15
Director Joined
May 15
Director Left
Sept 17
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHATWIN, Robert

Active
Meadow Lane, Long EatonNG10 2GD
Born April 1984
Director
Appointed 17 Dec 2020

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

GLOVER, Michael Anthony

Resigned
15 Hamilton Drive, NottinghamNG12 1AG
Secretary
Appointed 04 Jul 2002
Resigned 04 Jul 2002

HIGGINS, Trevor Martin

Resigned
70 High Road, NottinghamNG9 6EH
Secretary
Appointed 04 Jul 2002
Resigned 23 Apr 2009

HINDS, David Gary

Resigned
85 Arun Dale, MansfieldNG19 9RE
Secretary
Appointed 23 Apr 2009
Resigned 17 Dec 2020

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 05 Jul 2002

DEAKIN, Stephen Ivan

Resigned
Coppice Corner Aston Hall Drive, DerbyDE72 2DD
Born January 1961
Director
Appointed 04 Jul 2002
Resigned 17 Dec 2020

FOTHERGILL, Geoffrey Peter

Resigned
C/O Cobra Bio-Manufacturing Plc, Keele NewcastleST5 5SP
Born November 1945
Director
Appointed 04 Jul 2002
Resigned 06 Apr 2013

GLOVER, Michael Anthony

Resigned
15 Hamilton Drive, NottinghamNG12 1AG
Born July 1939
Director
Appointed 04 Jul 2002
Resigned 22 Sept 2004

HIGGINS, Trevor Martin

Resigned
70 High Road, NottinghamNG9 6EH
Born May 1952
Director
Appointed 04 Jul 2002
Resigned 16 Sept 2017

HINDS, David Gary

Resigned
85 Arun Dale, MansfieldNG19 9RE
Born March 1966
Director
Appointed 23 Apr 2009
Resigned 17 Dec 2020

PRIDEAUX, Christopher Clive

Resigned
21a Primrose Lane, HuddersfieldHD8 0QY
Born February 1955
Director
Appointed 23 Apr 2009
Resigned 17 Dec 2020

RAPOSO, Javier

Resigned
Meadow Lane, Long EatonNG10 2GD
Born October 1976
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

WOLOSZCZAK, John Michael

Resigned
Meadow Lane, Long EatonNG10 2GD
Born August 1961
Director
Appointed 05 May 2015
Resigned 17 Dec 2020

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 30 Jan 2002
Resigned 05 Jul 2002

Persons with significant control

1

Gellaw 199 Limited

Active
Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Auditors Resignation Company
27 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Resolution
1 September 2010
RESOLUTIONSResolutions
Legacy
25 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
14 October 2004
169169
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
288cChange of Particulars
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Statement Of Affairs
17 December 2002
SASA
Legacy
17 December 2002
88(2)R88(2)R
Legacy
16 October 2002
288cChange of Particulars
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
21 July 2002
MEM/ARTSMEM/ARTS
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Incorporation Company
30 January 2002
NEWINCIncorporation