Background WavePink WaveYellow Wave

COGNITION ENERGY LTD (11632300)

COGNITION ENERGY LTD (11632300) is an active UK company. incorporated on 19 October 2018. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. COGNITION ENERGY LTD has been registered for 7 years. Current directors include BURNS, Alexander Mark, CAWLEY, Peter, Professor, CLEAVER, Thomas Antony and 3 others.

Company Number
11632300
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BURNS, Alexander Mark, CAWLEY, Peter, Professor, CLEAVER, Thomas Antony, OFFER, Gregory James, Dr, PATEL, Yatish, Dr, ROBERTSON, Susan Mary
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNITION ENERGY LTD

COGNITION ENERGY LTD is an active company incorporated on 19 October 2018 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. COGNITION ENERGY LTD was registered 7 years ago.(SIC: 72190)

Status

active

Active since 7 years ago

Company No

11632300

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

47 Cowley Road Littlemore Oxford OX4 4LF United Kingdom
From: 19 October 2018To: 28 October 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Apr 20
Funding Round
Jul 20
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Jan 22
New Owner
Jan 22
Funding Round
Jun 22
Director Left
Dec 23
Director Joined
Jan 24
Funding Round
Jul 24
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Aug 25
Funding Round
Oct 25
9
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BURNS, Alexander Mark

Active
Upper High Street, ThameOX9 3EZ
Born December 1963
Director
Appointed 01 Oct 2024

CAWLEY, Peter, Professor

Active
ThameOX9 3EZ
Born November 1953
Director
Appointed 19 Oct 2018

CLEAVER, Thomas Antony

Active
ThameOX9 3EZ
Born March 1982
Director
Appointed 19 Oct 2018

OFFER, Gregory James, Dr

Active
ThameOX9 3EZ
Born October 1978
Director
Appointed 19 Oct 2018

PATEL, Yatish, Dr

Active
ThameOX9 3EZ
Born January 1983
Director
Appointed 19 Oct 2018

ROBERTSON, Susan Mary

Active
ThameOX9 3EZ
Born May 1964
Director
Appointed 01 Jan 2024

MORRIS, Neil Richard

Resigned
ThameOX9 3EZ
Born April 1963
Director
Appointed 01 Apr 2020
Resigned 04 Dec 2023

Persons with significant control

2

Professor Peter Cawley

Active
ThameOX9 3EZ
Born November 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Thomas Antony Cleaver

Active
ThameOX9 3EZ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Resolution
13 October 2021
RESOLUTIONSResolutions
Resolution
13 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Resolution
17 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Incorporation Company
19 October 2018
NEWINCIncorporation