Background WavePink WaveYellow Wave

COGNITIS LIMITED (05006429)

COGNITIS LIMITED (05006429) is an active UK company. incorporated on 6 January 2004. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COGNITIS LIMITED has been registered for 22 years. Current directors include BENNETT, David Mancha.

Company Number
05006429
Status
active
Type
ltd
Incorporated
6 January 2004
Age
22 years
Address
Oak Cottage, Guildford, GU4 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENNETT, David Mancha
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNITIS LIMITED

COGNITIS LIMITED is an active company incorporated on 6 January 2004 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COGNITIS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05006429

LTD Company

Age

22 Years

Incorporated 6 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Oak Cottage One Tree Hill Road Guildford, GU4 8PL,

Previous Addresses

Maple House 50 Grassfield Way Knutsford Cheshire WA16 9AF
From: 28 August 2012To: 18 December 2017
the Old Shippon, Off Grassfield Way, Knutsford Cheshire WA16 9AF
From: 6 January 2004To: 28 August 2012
Timeline

10 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 11
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Feb 18
Director Left
Jun 18
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Share Issue
Jan 19
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENNETT, David Mancha

Active
Oak Cottage, GuildfordGU4 8PL
Born July 1964
Director
Appointed 01 Feb 2004

HORSLEY, Rachel Elizabeth

Resigned
One Tree Hill Road, GuildfordGU4 8PL
Secretary
Appointed 06 Jan 2004
Resigned 01 Dec 2017

FRANK, Richard Alexander

Resigned
One Tree Hill Road, GuildfordGU4 8PL
Born May 1964
Director
Appointed 05 Dec 2011
Resigned 01 Dec 2017

HORSLEY, John Anthony

Resigned
Grassfeld Way, KnutsfordWA16 9AF
Born January 1952
Director
Appointed 06 Jan 2004
Resigned 15 Feb 2018

HORSLEY, Rachel Elizabeth

Resigned
One Tree Hill Road, GuildfordGU4 8PL
Born August 1956
Director
Appointed 01 Feb 2004
Resigned 01 Dec 2017

MEGSON, Laurence Vincent Cecil

Resigned
Route De Burtigny 28, Begnins
Born December 1939
Director
Appointed 01 Feb 2004
Resigned 11 Mar 2008

Persons with significant control

3

1 Active
2 Ceased

Mr David Mancha Bennett

Active
One Tree Hill Road, GuildfordGU4 8PL
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2018

John Anthony Horsley

Ceased
KnutsfordWA16 9AF
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2018

Rachel Elizabeth Horsley

Ceased
KnutsfordWA16 9AF
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
225Change of Accounting Reference Date
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
88(2)R88(2)R
Incorporation Company
6 January 2004
NEWINCIncorporation