Background WavePink WaveYellow Wave

COGNATUM ESTATES LIMITED (06671995)

COGNATUM ESTATES LIMITED (06671995) is an active UK company. incorporated on 13 August 2008. with registered office in Wallingford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. COGNATUM ESTATES LIMITED has been registered for 17 years. Current directors include EDWARDS, Joan Mary, EMERY, Joanna, LAVIN, John Timothy and 6 others.

Company Number
06671995
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 2008
Age
17 years
Address
Pipe House, Wallingford, OX10 9BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
EDWARDS, Joan Mary, EMERY, Joanna, LAVIN, John Timothy, MATTHEWS, Alexander William, MOSSOP, Guy Siddle Christie, PAUL, Geoffrey Alan, RANKIN-HUNT, David, Major, SERCOMBE, Nicola, TAYLOR, Sharon Beverley
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNATUM ESTATES LIMITED

COGNATUM ESTATES LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Wallingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. COGNATUM ESTATES LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06671995

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

COGNATUM LIMITED
From: 13 August 2008To: 3 December 2014
Contact
Address

Pipe House Lupton Road Wallingford, OX10 9BS,

Previous Addresses

Pipe House Lupton Road Wallingford Oxfordshire OX10 9BT
From: 15 December 2014To: 12 April 2016
Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB
From: 13 August 2008To: 15 December 2014
Timeline

32 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Sept 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
May 22
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

EDWARDS, Joan Mary

Active
Lupton Road, WallingfordOX10 9BS
Born August 1953
Director
Appointed 14 Aug 2019

EMERY, Joanna

Active
Lupton Road, WallingfordOX10 9BS
Born January 1965
Director
Appointed 01 Oct 2021

LAVIN, John Timothy

Active
Lupton Road, WallingfordOX10 9BS
Born December 1961
Director
Appointed 04 May 2015

MATTHEWS, Alexander William

Active
Lupton Road, WallingfordOX10 9BS
Born May 1957
Director
Appointed 11 Dec 2013

MOSSOP, Guy Siddle Christie

Active
Lupton Road, WallingfordOX10 9BS
Born March 1952
Director
Appointed 04 Jan 2010

PAUL, Geoffrey Alan

Active
Lupton Road, WallingfordOX10 9BS
Born October 1947
Director
Appointed 13 Sept 2018

RANKIN-HUNT, David, Major

Active
Lupton Road, WallingfordOX10 9BS
Born August 1956
Director
Appointed 01 Jun 2022

SERCOMBE, Nicola

Active
Lupton Road, WallingfordOX10 9BS
Born November 1975
Director
Appointed 19 Jun 2019

TAYLOR, Sharon Beverley

Active
Lupton Road, WallingfordOX10 9BS
Born April 1963
Director
Appointed 10 Dec 2008

TAYLOR, Sharon Beverley

Resigned
London Road, DidcotOX11 9NX
Secretary
Appointed 10 Dec 2008
Resigned 11 Dec 2013

HLF NOMINEES LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate secretary
Appointed 13 Aug 2008
Resigned 10 Dec 2008

CLARK, Alan William

Resigned
8 Manderley, Milford On SeaSO41 0PG
Born October 1941
Director
Appointed 10 Dec 2008
Resigned 10 Dec 2015

CLAYTON, Charles Harry Vernon

Resigned
126 Walton Drive, High WycombeHP13 6TY
Born March 1952
Director
Appointed 10 Dec 2008
Resigned 29 May 2015

GAINES, Jeff

Resigned
Lupton Road, WallingfordOX10 9BS
Born October 1947
Director
Appointed 09 Mar 2015
Resigned 05 Oct 2016

GOUGH, Julia

Resigned
Lupton Road, WallingfordOX10 9BS
Born July 1943
Director
Appointed 12 Apr 2017
Resigned 19 Jun 2019

GREENWOOD, James Carwithen

Resigned
Lupton Road, WallingfordOX10 9BS
Born August 1964
Director
Appointed 29 Apr 2020
Resigned 18 Dec 2020

HARRIS, James Richard

Resigned
Lupton Road, WallingfordOX10 9BT
Born October 1928
Director
Appointed 29 Sept 2011
Resigned 10 Dec 2014

MACKENZIE-BEEVOR, Christopher David, Colonel

Resigned
Cuxham Road, WatlingtonOX49 5NB
Born April 1949
Director
Appointed 04 Jan 2010
Resigned 29 Sept 2011

OWEN, Michael Charles, Brigadier

Resigned
10 Mytchett Heath, MytchettGU16 6DP
Born November 1936
Director
Appointed 22 May 2009
Resigned 15 Dec 2010

PEARCE, Daniel Norton Idris, Sir

Resigned
15 Kylestrome House, LondonSW1W 9JT
Born November 1933
Director
Appointed 10 Dec 2008
Resigned 11 May 2009

SHUTTLEWORTH, Noel Charles

Resigned
Crabtree, MarlboroughSN8 3HP
Born January 1933
Director
Appointed 10 Dec 2008
Resigned 14 Nov 2013

THORNTON, Henry John Dudley

Resigned
Hillgreen Farmhouse, WallingfordOX10 9PR
Born December 1949
Director
Appointed 10 Dec 2008
Resigned 11 Dec 2019

TURTON, Eugenie Christine

Resigned
Cuxham Road, WatlingtonOX49 5NB
Born February 1946
Director
Appointed 25 Nov 2010
Resigned 11 Dec 2013

VINE, Malcolm Trevor

Resigned
Lupton Road, WallingfordOX10 9BS
Born June 1960
Director
Appointed 22 Jun 2011
Resigned 28 Jun 2019

WILSON, Nicola Ratcliffe

Resigned
Lupton Road, WallingfordOX10 9BS
Born February 1949
Director
Appointed 24 Jun 2014
Resigned 29 Sept 2021

HLF LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate director
Appointed 13 Aug 2008
Resigned 10 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Henry John Dudley Thornton

Ceased
Lupton Road, WallingfordOX10 9BS
Born December 1949

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Ceased 16 Apr 2018

Mr John Timothy Lavin

Active
Lupton Road, WallingfordOX10 9BS
Born December 1961

Nature of Control

Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
18 August 2009
225Change of Accounting Reference Date
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
287Change of Registered Office
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Memorandum Articles
12 December 2008
MEM/ARTSMEM/ARTS
Resolution
12 December 2008
RESOLUTIONSResolutions
Incorporation Company
13 August 2008
NEWINCIncorporation