Background WavePink WaveYellow Wave

COGNATUM PROJECTS LIMITED (10458084)

COGNATUM PROJECTS LIMITED (10458084) is an active UK company. incorporated on 2 November 2016. with registered office in Wallingford. The company operates in the Construction sector, engaged in development of building projects. COGNATUM PROJECTS LIMITED has been registered for 9 years. Current directors include LAVIN, John Timothy, MATTHEWS, Alex, SERCOMBE, Nicola and 1 others.

Company Number
10458084
Status
active
Type
ltd
Incorporated
2 November 2016
Age
9 years
Address
Pipe House, Wallingford, OX10 9BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAVIN, John Timothy, MATTHEWS, Alex, SERCOMBE, Nicola, TAYLOR, Sharon Beverley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNATUM PROJECTS LIMITED

COGNATUM PROJECTS LIMITED is an active company incorporated on 2 November 2016 with the registered office located in Wallingford. The company operates in the Construction sector, specifically engaged in development of building projects. COGNATUM PROJECTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10458084

LTD Company

Age

9 Years

Incorporated 2 November 2016

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Pipe House Lupton Road Wallingford, OX10 9BS,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LAVIN, John Timothy

Active
Lupton Road, WallingfordOX10 9BS
Born December 1961
Director
Appointed 02 Nov 2016

MATTHEWS, Alex

Active
Lupton Road, WallingfordOX10 9BS
Born May 1957
Director
Appointed 01 Jan 2019

SERCOMBE, Nicola

Active
Lupton Road, WallingfordOX10 9BS
Born November 1975
Director
Appointed 01 Sept 2019

TAYLOR, Sharon Beverley

Active
Lupton Road, WallingfordOX10 9BS
Born April 1963
Director
Appointed 02 Nov 2016

VINE, Malcolm Trevor

Resigned
Lupton Road, WallingfordOX10 9BS
Born June 1960
Director
Appointed 02 Nov 2016
Resigned 28 Jun 2019

WILLIAMS, Richard Stephen

Resigned
Lupton Road, WallingfordOX10 9BS
Born April 1966
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Lupton Road, WallingfordOX10 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019

Mr John Timothy Lavin

Ceased
Lupton Road, WallingfordOX10 9BS
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Incorporation Company
2 November 2016
NEWINCIncorporation