Background WavePink WaveYellow Wave

COGNATIO PROPERTY INVESTMENTS LIMITED (12471092)

COGNATIO PROPERTY INVESTMENTS LIMITED (12471092) is an active UK company. incorporated on 19 February 2020. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. COGNATIO PROPERTY INVESTMENTS LIMITED has been registered for 6 years. Current directors include HEWETT, Karen Louise, HEWETT, Peter John.

Company Number
12471092
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEWETT, Karen Louise, HEWETT, Peter John
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNATIO PROPERTY INVESTMENTS LIMITED

COGNATIO PROPERTY INVESTMENTS LIMITED is an active company incorporated on 19 February 2020 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. COGNATIO PROPERTY INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12471092

LTD Company

Age

6 Years

Incorporated 19 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

DAKOTA ESTATES INVESTMENTS LTD
From: 27 February 2023To: 9 October 2024
ALEXANDER FAULKNER PARTNERSHIP COMMERCIAL LIMITED
From: 19 February 2020To: 27 February 2023
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

Cobbetts Corner Tilford Street Tilford Farnham GU10 2AJ England
From: 24 February 2023To: 9 October 2024
11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom
From: 19 February 2020To: 24 February 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Oct 24
Director Left
Oct 24
Funding Round
Apr 25
Funding Round
Apr 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEWETT, Karen Louise

Active
London Road, PortsmouthPO2 9JY
Born December 1967
Director
Appointed 14 Nov 2023

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 14 Nov 2023

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 19 Feb 2020
Resigned 24 Feb 2023

FAULKNER, Nicholas Alexander

Resigned
Tilford Street, FarnhamGU10 2AJ
Born July 1967
Director
Appointed 19 Feb 2020
Resigned 01 Oct 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Karen Louise Hewett

Active
London Road, PortsmouthPO2 9JY
Born December 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2023

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2023

Nicholas Alexander Faulkner

Ceased
Tilford Street, FarnhamGU10 2AJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2020
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Incorporation Company
19 February 2020
NEWINCIncorporation