Background WavePink WaveYellow Wave

COGITO COMPANY SERVICES LIMITED (06495714)

COGITO COMPANY SERVICES LIMITED (06495714) is an active UK company. incorporated on 6 February 2008. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COGITO COMPANY SERVICES LIMITED has been registered for 18 years. Current directors include BRASSINGTON, Ian Robert.

Company Number
06495714
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
500 High Road, Woodford Green, IG8 0PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRASSINGTON, Ian Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGITO COMPANY SERVICES LIMITED

COGITO COMPANY SERVICES LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COGITO COMPANY SERVICES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06495714

LTD Company

Age

18 Years

Incorporated 6 February 2008

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

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

500 High Road Woodford Green, IG8 0PN,

Previous Addresses

600 High Road Woodford Green Essex IG8 0PS
From: 6 February 2008To: 18 August 2014
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
May 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Feb 19
Director Left
May 24
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
Jun 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOORE, Anthony John

Active
The Glade, Woodford GreenIG8 0QA
Secretary
Appointed 31 May 2024

BRASSINGTON, Ian Robert

Active
High Road, Woodford GreenIG8 0PN
Born June 1955
Director
Appointed 31 May 2024

ARGYLE, Laura

Resigned
600 High Road, EssexIG8 0PS
Secretary
Appointed 28 Jan 2010
Resigned 24 Mar 2011

BROWN, Anne Leah

Resigned
High Road, Woodford GreenIG8 0PN
Secretary
Appointed 06 Feb 2008
Resigned 31 May 2024

BROWN, Anne Leah

Resigned
High Road, Woodford GreenIG8 0PN
Born August 1949
Director
Appointed 06 Feb 2008
Resigned 31 May 2024

GRANT, Alastair

Resigned
High Road, Woodford GreenIG8 0PN
Born May 1987
Director
Appointed 03 May 2016
Resigned 24 Jul 2017

MOORE, Anthony John

Resigned
High Road, Woodford GreenIG8 0PN
Born June 1957
Director
Appointed 24 Jul 2017
Resigned 31 May 2024

MOORE, Anthony John

Resigned
2 The Glade, Woodford GreenIG8 0QA
Born June 1957
Director
Appointed 06 Feb 2008
Resigned 03 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Robert Brassington

Active
High Road, Woodford GreenIG8 0PN
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Alastair Grant

Ceased
High Road, Woodford GreenIG8 0PN
Born May 1987

Nature of Control

Significant influence or control
Notified 03 May 2016
Ceased 04 Feb 2019

Mrs Anne Leah Brown

Ceased
High Road, Woodford GreenIG8 0PN
Born August 1949

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 31 May 2024
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change Person Director Company
3 June 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2009
363aAnnual Return
Incorporation Company
6 February 2008
NEWINCIncorporation