Background WavePink WaveYellow Wave

COGITAT LTD (13078380)

COGITAT LTD (13078380) is an active UK company. incorporated on 11 December 2020. with registered office in Royston. The company operates in the Information and Communication sector, engaged in other information technology service activities. COGITAT LTD has been registered for 5 years. Current directors include ADAMOS, Dimitrios, KOTSIA, Eirini, LASKARIS, Nikolaos and 1 others.

Company Number
13078380
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADAMOS, Dimitrios, KOTSIA, Eirini, LASKARIS, Nikolaos, PONNIAH, Allan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGITAT LTD

COGITAT LTD is an active company incorporated on 11 December 2020 with the registered office located in Royston. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COGITAT LTD was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13078380

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Previous Addresses

131 Imperial College White City Campus Translation & Innovation Hub 84 Wood Lane London W12 0BZ England
From: 7 September 2022To: 23 February 2023
Lake House Market Hill Royston SG8 9JN England
From: 11 December 2020To: 7 September 2022
Timeline

12 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Feb 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Share Issue
Oct 21
Funding Round
Oct 21
Capital Reduction
Oct 22
Share Buyback
Oct 22
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ADAMOS, Dimitrios

Active
Market Hill, RoystonSG8 9JN
Secretary
Appointed 02 Oct 2023

PONNIAH, Allan

Active
Flat 3, 100 Fellows Road, LondonNW3 3JG
Secretary
Appointed 02 Oct 2023

ADAMOS, Dimitrios

Active
Market Hill, RoystonSG8 9JN
Born December 1976
Director
Appointed 11 Dec 2020

KOTSIA, Eirini

Active
Ormiston Grove, LondonW12 0JR
Born January 1980
Director
Appointed 11 Dec 2020

LASKARIS, Nikolaos

Active
57500 Trilofos, PO BOX 676, Thessaloniki57500
Born May 1970
Director
Appointed 11 Dec 2020

PONNIAH, Allan

Active
Market Hill, RoystonSG8 9JN
Born February 1977
Director
Appointed 05 Feb 2021

MANNION, Damon Nicholas

Resigned
Garrett Street, LondonEC1Y 0TT
Born April 1966
Director
Appointed 11 Dec 2020
Resigned 06 May 2021

SCHMITT, Ernesto Gottfried

Resigned
Queens Gardens, LondonW2 3BA
Born August 1971
Director
Appointed 11 Dec 2020
Resigned 06 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nikolaos Laskaris

Ceased
57500 Trilofos, PO BOX 676, Thessaloniki57500
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 24 May 2021

Mr Dimitrios Adamos

Active
Market Hill, RoystonSG8 9JN
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Incorporation Company
11 December 2020
NEWINCIncorporation