Background WavePink WaveYellow Wave

COGNISANCE SOLUTIONS LIMITED (04451735)

COGNISANCE SOLUTIONS LIMITED (04451735) is an active UK company. incorporated on 30 May 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COGNISANCE SOLUTIONS LIMITED has been registered for 23 years. Current directors include RIDER-FEATHERSTONE, Malcolm Cameron, RIDER-FEATHERSTONE, Stephanie.

Company Number
04451735
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RIDER-FEATHERSTONE, Malcolm Cameron, RIDER-FEATHERSTONE, Stephanie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNISANCE SOLUTIONS LIMITED

COGNISANCE SOLUTIONS LIMITED is an active company incorporated on 30 May 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COGNISANCE SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04451735

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RAIN, STEAM AND SPEED LIMITED
From: 20 April 2005To: 6 September 2006
COGNISANCE SOLUTIONS LIMITED
From: 2 October 2002To: 20 April 2005
RAIN, STEAM AND SPEED LIMITED
From: 30 May 2002To: 2 October 2002
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Heath Grange Dunmow Road Hatfield Heath Essex CM22 7ED England
From: 19 June 2022To: 11 January 2026
152-160 Kemp House London EC1V 2NX England
From: 6 January 2019To: 19 June 2022
Heath Grange Dunmow Road Hatfield Heath Bishop's Stortford CM22 7ED England
From: 10 April 2017To: 6 January 2019
International House Holborn Viaduct London EC1A 2BN England
From: 21 August 2016To: 10 April 2017
20-22 Wenlock Road London N1 7GU England
From: 21 August 2016To: 21 August 2016
International House 24 Holborn Viaduct London EC1A 2BN
From: 13 May 2014To: 21 August 2016
145-157 St John Street London EC1V 4PW England
From: 13 January 2014To: 13 May 2014
145-157 St John Street London EC1V 4PW
From: 31 December 2012To: 13 January 2014
44 Church Mead Roydon Essex CM19 5EY England
From: 5 September 2012To: 31 December 2012
145 - 157 St. John Street London EC1V 4PY England
From: 21 December 2011To: 5 September 2012
4 Kingsmead Close Roydon Harlow Essex CM19 5JE United Kingdom
From: 28 February 2011To: 21 December 2011
Old Orchard Cottage 23a Main Street Monk Fryston Leeds West Yorkshire LS25 5EG
From: 30 May 2002To: 28 February 2011
Timeline

5 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 10
Director Left
Nov 11
Director Joined
Sept 18
New Owner
Jan 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RIDER-FEATHERSTONE, Stephanie

Active
Dunmow Road, Hatfield HeathCM22 7ED
Secretary
Appointed 31 Oct 2011

RIDER-FEATHERSTONE, Malcolm Cameron

Active
City Road, LondonEC1V 2NX
Born March 1961
Director
Appointed 01 Sept 2018

RIDER-FEATHERSTONE, Stephanie

Active
City Road, LondonEC1V 2NX
Born October 1961
Director
Appointed 14 Mar 2005

FEATHERSTONE, Malcolm Cameron

Resigned
Kingsmead Close, HarlowCM19 5JE
Secretary
Appointed 14 Mar 2005
Resigned 31 Oct 2011

RIDER, Stephanie

Resigned
Birches, Bishops StortfordCM22 7RD
Secretary
Appointed 30 May 2002
Resigned 14 Mar 2005

RIDER-FEATHERSTONE, Malcolm

Resigned
Dunmow Road, Bishop's StortfordCM22 7ED
Secretary
Appointed 01 Sept 2018
Resigned 01 Sept 2018

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 30 May 2002
Resigned 30 May 2002

FEATHERSTONE, Malcolm Cameron

Resigned
Kingsmead Close, HarlowCM19 5JE
Born March 1961
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2011

FEATHERSTONE, Malcolm Cameron

Resigned
Birches, Little HallingburyCM22 7RD
Born March 1961
Director
Appointed 30 May 2002
Resigned 14 Mar 2005

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 30 May 2002
Resigned 30 May 2002

Persons with significant control

2

Mr Malcolm Rider-Featherstone

Active
Kemp House, LondonEC1V 2NX
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Ms Stephanie Rider-Featherstone

Active
City Road, LondonEC1V 2NX
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 January 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 January 2019
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Change Person Secretary Company With Change Date
8 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
287Change of Registered Office
Legacy
14 September 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2006
287Change of Registered Office
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 April 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2002
287Change of Registered Office
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
287Change of Registered Office
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Incorporation Company
30 May 2002
NEWINCIncorporation