Background WavePink WaveYellow Wave

QOGNIFY LIMITED (09674138)

QOGNIFY LIMITED (09674138) is an active UK company. incorporated on 7 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. QOGNIFY LIMITED has been registered for 10 years. Current directors include SODEN, Amy, STOJIC, Mladen, WEBER, Maximilian.

Company Number
09674138
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
SODEN, Amy, STOJIC, Mladen, WEBER, Maximilian
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QOGNIFY LIMITED

QOGNIFY LIMITED is an active company incorporated on 7 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. QOGNIFY LIMITED was registered 10 years ago.(SIC: 58290)

Status

active

Active since 10 years ago

Company No

09674138

LTD Company

Age

10 Years

Incorporated 7 July 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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

HELIUM MIRACLE 169 LIMITED
From: 7 July 2015To: 7 September 2015
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

, 35 Folgate Street, Spitalfields, London, E1 6BX, United Kingdom
From: 7 November 2019To: 4 January 2021
, Tallis House 2 Tallis Street, London, EC4Y 0AB, United Kingdom
From: 7 December 2016To: 7 November 2019
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 7 July 2015To: 7 December 2016
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Funding Round
Jan 16
Funding Round
Feb 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Jan 19
Director Left
Jun 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
May 25
Director Left
May 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SODEN, Amy

Active
Intergraph Way, Madison35758
Born May 1977
Director
Appointed 19 May 2025

STOJIC, Mladen

Active
5051 Peachtree Circle, Norcorss30092
Born November 1970
Director
Appointed 21 Aug 2023

WEBER, Maximilian

Active
Parkring, Garching85748
Born October 1958
Director
Appointed 21 Aug 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 Jul 2015
Resigned 29 Jul 2015

COST, Steven

Resigned
Intergraph Way, Madison35758
Born September 1967
Director
Appointed 21 Aug 2023
Resigned 01 Apr 2025

FELDMAN, Jesse Ross

Resigned
One Marina Park Drive, Boston02210
Born March 1977
Director
Appointed 28 Sept 2015
Resigned 06 Apr 2023

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 07 Jul 2015
Resigned 29 Jul 2015

LEVY, Simon

Resigned
Hachoshlim Street, Hertzlia46724
Born April 1972
Director
Appointed 29 Jul 2015
Resigned 30 Apr 2019

MARKIN, Adam Dean

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born February 1966
Director
Appointed 29 Jul 2015
Resigned 01 May 2023

SHABTAI, Mordechai

Resigned
Leroy Street, Tenafly07670
Born January 1960
Director
Appointed 28 Sept 2015
Resigned 31 Jul 2018

SHINE, Steve

Resigned
Wenlock Road, LondonN1 7GU
Born June 1964
Director
Appointed 01 May 2018
Resigned 30 Jun 2023

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 07 Jul 2015
Resigned 29 Jul 2015

Persons with significant control

1

StockholmSE-111 23

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 2023
Fundings
Financials
Latest Activities

Filing History

64

Resolution
8 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2023
PSC09Update to PSC Statements
Second Filing Of Annual Return With Made Up Date
1 February 2023
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
17 January 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
17 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2017
AAAnnual Accounts
Legacy
13 April 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
13 April 2017
AGREEMENT2AGREEMENT2
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Memorandum Articles
22 October 2015
MAMA
Resolution
6 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Incorporation Company
7 July 2015
NEWINCIncorporation