Background WavePink WaveYellow Wave

COGNATUM DEVELOPMENTS LIMITED (11406578)

COGNATUM DEVELOPMENTS LIMITED (11406578) is an active UK company. incorporated on 8 June 2018. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. COGNATUM DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include BENGE, Glynne Christopher, LAVIN, John Timothy, POWELL, Richard Ian and 1 others.

Company Number
11406578
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Freshford House, Bristol, BS1 6NL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENGE, Glynne Christopher, LAVIN, John Timothy, POWELL, Richard Ian, SERCOMBE, Nicola
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNATUM DEVELOPMENTS LIMITED

COGNATUM DEVELOPMENTS LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. COGNATUM DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11406578

LTD Company

Age

7 Years

Incorporated 8 June 2018

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

COGNATUM ENVIRON DEVELOPMENTS LIMITED
From: 8 June 2018To: 7 June 2019
Contact
Address

Freshford House Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

Pipe House Lupton Road Wallingford OX10 9BS United Kingdom
From: 8 June 2018To: 14 April 2021
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 19
Director Joined
Dec 19
Owner Exit
Dec 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENGE, Glynne Christopher

Active
Redcliffe Way, BristolBS1 6NL
Born September 1959
Director
Appointed 08 Jun 2018

LAVIN, John Timothy

Active
Redcliffe Way, BristolBS1 6NL
Born December 1961
Director
Appointed 08 Jun 2018

POWELL, Richard Ian

Active
Redcliffe Way, BristolBS1 6NL
Born December 1968
Director
Appointed 08 Jun 2018

SERCOMBE, Nicola

Active
Lupton Road, WallingfordOX10 9BS
Born November 1975
Director
Appointed 06 Dec 2019

DOWSE, George Anthony

Resigned
Lupton Road, WallingfordOX10 9BS
Born June 1950
Director
Appointed 08 Jun 2018
Resigned 26 Mar 2019

Persons with significant control

3

2 Active
1 Ceased
Brook Street, SouthamptonSO32 1AX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Dec 2019
Lupton Road, WallingfordOX10 9BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019

Mr Richard Ian Powell

Ceased
Lupton Road, WallingfordOX10 9BS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 08 Jun 2018
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
17 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Incorporation Company
8 June 2018
NEWINCIncorporation