Background WavePink WaveYellow Wave

COGNITION PARTNERS LIMITED (12171041)

COGNITION PARTNERS LIMITED (12171041) is an active UK company. incorporated on 23 August 2019. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. COGNITION PARTNERS LIMITED has been registered for 6 years. Current directors include BAKER, Pascal, HARTRIDGE, Claude, MASSUN, Felix Humberto and 1 others.

Company Number
12171041
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAKER, Pascal, HARTRIDGE, Claude, MASSUN, Felix Humberto, POOLE, David Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNITION PARTNERS LIMITED

COGNITION PARTNERS LIMITED is an active company incorporated on 23 August 2019 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. COGNITION PARTNERS LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12171041

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

EMERGENCE PARTNERS LIMITED
From: 8 November 2019To: 4 June 2024
GREENHOUSE AI LIMITED
From: 23 August 2019To: 8 November 2019
Contact
Address

Tennyson House, Cambridge Business Park Cambridge, CB4 0WZ,

Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Dec 19
Funding Round
Apr 20
Share Issue
Apr 20
Owner Exit
Jul 20
New Owner
Jul 20
Funding Round
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Loan Secured
May 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Jul 25
7
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAKER, Pascal

Active
CambridgeCB4 0WZ
Born January 1974
Director
Appointed 01 Jul 2021

HARTRIDGE, Claude

Active
CambridgeCB4 0WZ
Born February 1951
Director
Appointed 13 Sept 2024

MASSUN, Felix Humberto

Active
Buenos AiresCP 1340
Born March 1969
Director
Appointed 25 Oct 2022

POOLE, David Richard

Active
CambridgeCB4 0WZ
Born January 1965
Director
Appointed 13 Dec 2019

BROOKS, James William

Resigned
CambridgeCB4 0WZ
Born January 1978
Director
Appointed 13 Sept 2024
Resigned 14 Jul 2025

BROOKS, James William

Resigned
CambridgeCB4 0WZ
Born January 1978
Director
Appointed 25 Oct 2022
Resigned 15 Jan 2024

CANEPA, Federico

Resigned
Capital Federal, Buenos AiresCP 1425
Born August 1974
Director
Appointed 25 Oct 2022
Resigned 13 Sept 2024

EREZ, Yair, Dr

Resigned
Old Queen Street, LondonSW1H 9JA
Born October 1973
Director
Appointed 15 Jan 2024
Resigned 30 Apr 2025

HALL, James Philip

Resigned
CambridgeCB4 0WZ
Born February 1971
Director
Appointed 15 Apr 2020
Resigned 25 Oct 2022

HARRISON, Matt

Resigned
1 Old Queen Street, LondonSW1H 9JA
Born May 1972
Director
Appointed 25 Oct 2022
Resigned 13 Sept 2024

THOMAS, William James Curtis

Resigned
CambridgeCB4 0WZ
Born May 1966
Director
Appointed 23 Aug 2019
Resigned 25 Oct 2022

Persons with significant control

4

2 Active
2 Ceased
Old Queen Street, LondonSW1H 9JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2024

Mr Felix Humberto Massun

Active
Buenos AiresCP 1340
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2022

Mr David Richard Poole

Ceased
CambridgeCB4 0WZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020
Ceased 25 Oct 2022

William Thomas

Ceased
Cambridge Business Park, CambridgeCB4 0WZ
Born May 1966

Nature of Control

Significant influence or control
Notified 23 Aug 2019
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Resolution
10 June 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Resolution
8 November 2019
RESOLUTIONSResolutions
Incorporation Company
23 August 2019
NEWINCIncorporation