Background WavePink WaveYellow Wave

COGNITIVE GROUP LIMITED (06339553)

COGNITIVE GROUP LIMITED (06339553) is an active UK company. incorporated on 10 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. COGNITIVE GROUP LIMITED has been registered for 18 years. Current directors include DELDERFIELD, James, GORDON, Lloyd George, GORMAN, Sean Patrick and 2 others.

Company Number
06339553
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
17 Bevis Marks, London, EC3A 7LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DELDERFIELD, James, GORDON, Lloyd George, GORMAN, Sean Patrick, KNOX, Paul, POTTER, Danielle Louise
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNITIVE GROUP LIMITED

COGNITIVE GROUP LIMITED is an active company incorporated on 10 August 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. COGNITIVE GROUP LIMITED was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06339553

LTD Company

Age

18 Years

Incorporated 10 August 2007

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

COGNITIVE CONSULTING LIMITED
From: 10 August 2007To: 8 September 2010
Contact
Address

17 Bevis Marks London, EC3A 7LN,

Previous Addresses

3rd Floor Mocatta House Trafalgar Place Brighton East Sussex BN1 4DU United Kingdom
From: 2 November 2023To: 4 November 2024
Queensbury House 1st Floor 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom
From: 16 November 2022To: 2 November 2023
8th Floor Tower Point, 44 North Road Brighton BN1 1YR England
From: 4 August 2022To: 16 November 2022
4th Floor 2 Minster Court London EC3R 7BB United Kingdom
From: 10 September 2019To: 4 August 2022
, Albert House 256 - 260 Old Street, London, EC1V 9DD, England
From: 12 October 2017To: 10 September 2019
, Albert House 256 - 2560 Old Street, London, EC1V 9DD, England
From: 12 October 2017To: 12 October 2017
, the Euston Office One Euston Square, 40 Melton Street, London, NW1 2FD
From: 25 March 2014To: 12 October 2017
, 10-14 Accommodation Road, London, NW11 8ED, England
From: 10 January 2014To: 25 March 2014
, 35-37 Grosvenor Gardens, Belgravia, London, SW1W 0BS
From: 10 August 2007To: 10 January 2014
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Share Issue
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Loan Secured
Oct 13
Director Joined
May 14
Loan Cleared
Oct 14
Director Joined
Feb 18
Director Joined
May 18
Director Joined
Oct 19
Director Left
Jul 21
Funding Round
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Nov 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
7
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DELDERFIELD, James

Active
Bevis Marks, LondonEC3A 7LN
Born August 1986
Director
Appointed 10 Aug 2022

GORDON, Lloyd George

Active
Bevis Marks, LondonEC3A 7LN
Born February 1978
Director
Appointed 03 Aug 2022

GORMAN, Sean Patrick

Active
Bevis Marks, LondonEC3A 7LN
Born July 1983
Director
Appointed 10 Aug 2022

KNOX, Paul

Active
Bevis Marks, LondonEC3A 7LN
Born April 1975
Director
Appointed 10 Aug 2022

POTTER, Danielle Louise

Active
Bevis Marks, LondonEC3A 7LN
Born September 1981
Director
Appointed 01 Nov 2023

GENTRY, Keith Simon

Resigned
Flat 21 East Side Academy, LondonE8 1LX
Secretary
Appointed 10 Apr 2008
Resigned 11 Nov 2008

CODDAN SECRETARY SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate secretary
Appointed 10 Aug 2007
Resigned 10 Apr 2008

GORMAN, Sean Patrick

Resigned
2 Minster Court, LondonEC3R 7BB
Born July 1983
Director
Appointed 15 May 2018
Resigned 03 Aug 2022

KEEN, Jonathan Gregory

Resigned
2 Minster Court, LondonEC3R 7BB
Born July 1982
Director
Appointed 06 Feb 2008
Resigned 03 Aug 2022

KNOX, Paul

Resigned
2 Minster Court, LondonEC3R 7BB
Born April 1975
Director
Appointed 01 Sept 2019
Resigned 03 Aug 2022

POTTER, Danielle Louise

Resigned
2 Minster Court, LondonEC3R 7BB
Born September 1981
Director
Appointed 22 Feb 2018
Resigned 28 Jul 2021

SPENCER, Andrew Charles Lloyd

Resigned
1st Floor, BrightonBN1 3XF
Born January 1980
Director
Appointed 03 Aug 2022
Resigned 12 Sept 2023

TURNER, Carl John

Resigned
2 Minster Court, LondonEC3R 7BB
Born August 1967
Director
Appointed 01 Sept 2013
Resigned 03 Aug 2022

CODDAN MANAGERS SERVICE LIMITED

Resigned
Percy Street, LondonW1T 1DG
Corporate director
Appointed 10 Aug 2007
Resigned 06 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Bevis Marks, LondonEC3A 7LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022

Mr Jonathan Gregory Keen

Ceased
2 Minster Court, LondonEC3R 7BB
Born July 1982

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
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
23 March 2022
RP04AR01RP04AR01
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Statement Of Companys Objects
7 December 2021
CC04CC04
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
18 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Legacy
4 April 2012
MG01MG01
Legacy
29 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Certificate Change Of Name Company
8 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
26 August 2010
RESOLUTIONSResolutions
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
16 September 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Incorporation Company
10 August 2007
NEWINCIncorporation