Background WavePink WaveYellow Wave

COGNISM LIMITED (09392705)

COGNISM LIMITED (09392705) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. COGNISM LIMITED has been registered for 11 years. Current directors include AKRAM, Imran, DAFFERN, Peter Michael, DRAMALIOTI-TAYLOR, Maria and 4 others.

Company Number
09392705
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
C/O Worldwide Corporate Advisors, London, EC4V 6BJ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
AKRAM, Imran, DAFFERN, Peter Michael, DRAMALIOTI-TAYLOR, Maria, ISILAY, Sinan James, MELYMUKA, Matthew William, MOOREFIELD HAHN, Adrienne, NOLOP, Emily Catherine
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNISM LIMITED

COGNISM LIMITED is an active company incorporated on 16 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. COGNISM LIMITED was registered 11 years ago.(SIC: 63110)

Status

active

Active since 11 years ago

Company No

09392705

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Worldwide Corporate Advisors 30-34 New Bridge Street London, EC4V 6BJ,

Previous Addresses

C/O Worldwide Corporate Advisors St Clements House 27 Clements Lane London EC4N 7AE England
From: 1 April 2025To: 2 March 2026
C/O Worldwide Corporate Advisors 150 Minories London EC3N 1LS England
From: 3 January 2024To: 1 April 2025
Holborn Gate 330 Holborn London WC1V 7QT England
From: 23 May 2023To: 3 January 2024
5 Chancery Lane London WC2A 1LG England
From: 23 March 2022To: 23 May 2023
, 12 Times Court Retreat Road, Richmond, TW9 1AF, England
From: 5 April 2018To: 23 March 2022
, 1st Floor 2 Woodberry Grove, Finchley, London, N12 0DR, England
From: 16 January 2015To: 5 April 2018
Timeline

91 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Funding Round
Dec 18
Director Joined
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Sept 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Funding Round
Apr 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
May 24
Funding Round
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Left
Oct 25
Funding Round
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Jan 26
49
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

WCA SECRETARIAL LIMITED

Active
New Bridge Street, LondonEC4V 6BJ
Corporate secretary
Appointed 04 Jan 2024

AKRAM, Imran

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born May 1980
Director
Appointed 25 Feb 2020

DAFFERN, Peter Michael

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born October 1965
Director
Appointed 19 Mar 2025

DRAMALIOTI-TAYLOR, Maria

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born June 1969
Director
Appointed 11 Mar 2025

ISILAY, Sinan James

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born February 1978
Director
Appointed 16 Jan 2015

MELYMUKA, Matthew William

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born April 1987
Director
Appointed 09 Jul 2019

MOOREFIELD HAHN, Adrienne

Active
28 Britannia Street, LondonWC1X 9JF
Born November 1990
Director
Appointed 16 Dec 2025

NOLOP, Emily Catherine

Active
30-34 New Bridge Street, LondonEC4V 6BJ
Born November 1991
Director
Appointed 16 Dec 2025

ISILAY, Sinan

Resigned
Waidstrasse, Zurich8037
Secretary
Appointed 16 Jan 2015
Resigned 05 Apr 2018

CFPRO COSEC LIMITED

Resigned
330 Holborn, LondonWC1V 7QT
Corporate secretary
Appointed 05 Apr 2018
Resigned 04 Jan 2024

BULJAT, Stjepan

Resigned
Razanacka 5, Zadar23000 ZA
Born October 1981
Director
Appointed 17 Feb 2025
Resigned 11 Mar 2025

BUTINA, Darko

Resigned
Retreat Road, RichmondTW9 1AF
Born October 1975
Director
Appointed 19 Dec 2016
Resigned 29 Jul 2019

DAFFERN, Peter Michael

Resigned
150 Minories, LondonEC3N 1LS
Born October 1965
Director
Appointed 25 Feb 2020
Resigned 17 Feb 2025

GARLICK, Phil

Resigned
150 Minories, LondonEC3N 1LS
Born December 1961
Director
Appointed 16 Sept 2021
Resigned 12 Sept 2024

HACKER, Paul

Resigned
St Clements House, LondonEC4N 7AE
Born June 1954
Director
Appointed 20 May 2025
Resigned 23 Oct 2025

HACKER, Paul

Resigned
Chancery Lane, LondonWC2A 1LG
Born June 1954
Director
Appointed 01 Sept 2019
Resigned 20 May 2022

JAMES, Thomas Compton

Resigned
Retreat Road, RichmondTW9 1AF
Born March 1967
Director
Appointed 19 Dec 2016
Resigned 25 Feb 2020

KANNAN, Charanya

Resigned
St Clements House, LondonEC4N 7AE
Born March 1985
Director
Appointed 30 Aug 2022
Resigned 16 Dec 2025

KHAN, Ahmad Raza

Resigned
150 Minories, LondonEC3N 1LS
Born May 1978
Director
Appointed 21 Oct 2024
Resigned 17 Feb 2025

PALMER, Giles John

Resigned
St Clements House, LondonEC4N 7AE
Born October 1968
Director
Appointed 17 Feb 2025
Resigned 09 May 2025

ROSS, Aaron

Resigned
Chancery Lane, LondonWC2A 1LG
Born December 1971
Director
Appointed 18 Mar 2022
Resigned 28 Feb 2023

THÉVENON, David

Resigned
Britannia Street, LondonWC1X 9JF
Born August 1973
Director
Appointed 06 Jun 2023
Resigned 30 Apr 2025

UPADEK, Kai

Resigned
Retreat Road, RichmondTW9 1AF
Born April 1980
Director
Appointed 06 Dec 2018
Resigned 15 Jan 2021

YARED, Rana

Resigned
Britannia Street, LondonWC1X 9JF
Born March 1984
Director
Appointed 30 Apr 2025
Resigned 15 Dec 2025

ZABASU, Tatjana

Resigned
Retreat Road, RichmondTW9 1AF
Born June 1975
Director
Appointed 19 Dec 2016
Resigned 25 Feb 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Sinan James Isilay

Ceased
8037, Zurich
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

158

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2025
SH01Allotment of Shares
Legacy
5 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
24 June 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 June 2022
CH04Change of Corporate Secretary Details
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Allotment Shares
18 July 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Legacy
12 March 2020
RP04CS01RP04CS01
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 September 2019
RP04SH01RP04SH01
Resolution
6 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
1 July 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Cancellation Shares
14 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2018
SH03Return of Purchase of Own Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Resolution
8 September 2017
RESOLUTIONSResolutions
Resolution
3 August 2017
RESOLUTIONSResolutions
Memorandum Articles
20 July 2017
MAMA
Capital Alter Shares Subdivision
6 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Incorporation Company
16 January 2015
NEWINCIncorporation