Company NameCognoscenti Solutions Limited
DirectorStephen John Farndon
Company StatusActive
Company Number02893204
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Previous NameAlpha Telesystems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen John Farndon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom Of Great Britain And N.I.
Correspondence Address14 Haydock Avenue
Sale
Cheshire
M33 4GX
Director NameMichael John Owen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleChartered Engineer
Correspondence Address5 Lansdowne House
Wilmslow Road
Didsbury
Manchester
M20 0UJ
Secretary NameMichael John Owen
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleChartered Engineer
Correspondence Address5 Lansdowne House
Wilmslow Road
Didsbury
Manchester
M20 0UJ
Secretary NameMr Stephen John Farndon
NationalityBritish
StatusResigned
Appointed14 December 1996(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom Of Great Britain And N.I.
Correspondence Address14 Haydock Avenue
Sale
Cheshire
M33 4GX
Secretary NameJane Mary Farndon
NationalityBritish
StatusResigned
Appointed21 July 2005(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2012)
RoleCompany Director
Correspondence Address14 Haydock Ave
Sale
Cheshire
M33 4GX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecognoscentisolutions.com
Email address[email protected]
Telephone0161 9450000
Telephone regionManchester

Location

Registered Address318a Palatine Road
Manchester
M22 4FW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1S.j. Farndon
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,144
Cash£364
Current Liabilities£6,535

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 July 2019Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ United Kingdom to Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 23 July 2019 (1 page)
23 July 2019Register(s) moved to registered inspection location 14 Haydock Avenue Sale Cheshire M33 4GX (1 page)
22 July 2019Register inspection address has been changed to 14 Haydock Avenue Sale Cheshire M33 4GX (1 page)
3 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 November 2017Registered office address changed from 14 Haydock Avenue Sale Cheshire M33 4GX United Kingdom to Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 14 Haydock Avenue Sale Cheshire M33 4GX United Kingdom to Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 13 November 2017 (1 page)
23 October 2017Registered office address changed from Cedar Technology Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ to 14 Haydock Avenue Sale Cheshire M33 4GX on 23 October 2017 (1 page)
23 October 2017Registered office address changed from Cedar Technology Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ to 14 Haydock Avenue Sale Cheshire M33 4GX on 23 October 2017 (1 page)
28 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
1 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
23 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Termination of appointment of Jane Mary Farndon as a secretary on 1 September 2012 (1 page)
28 November 2012Termination of appointment of Jane Mary Farndon as a secretary on 1 September 2012 (1 page)
28 November 2012Registered office address changed from Lancaster House Sale Circle Manchester Lancashire M23 0BX on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Jane Mary Farndon as a secretary on 1 September 2012 (1 page)
28 November 2012Registered office address changed from Lancaster House Sale Circle Manchester Lancashire M23 0BX on 28 November 2012 (1 page)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 January 2012Amended accounts made up to 28 February 2011 (3 pages)
8 January 2012Amended accounts made up to 28 February 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 January 2010Amended accounts made up to 28 February 2009 (6 pages)
25 January 2010Amended accounts made up to 28 February 2009 (6 pages)
25 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
28 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
28 March 2008Return made up to 31/01/08; full list of members (3 pages)
28 March 2008Return made up to 31/01/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
13 March 2007Return made up to 31/01/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Secretary resigned (1 page)
5 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
20 July 2004Company name changed alpha telesystems LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed alpha telesystems LIMITED\certificate issued on 20/07/04 (2 pages)
7 July 2004Amended accounts made up to 28 February 2003 (12 pages)
7 July 2004Amended accounts made up to 28 February 2003 (12 pages)
22 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
20 March 2003Return made up to 31/01/03; full list of members (7 pages)
20 March 2003Return made up to 31/01/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 28 February 2002 (14 pages)
8 January 2003Total exemption full accounts made up to 28 February 2002 (14 pages)
20 March 2002Return made up to 31/01/02; full list of members (5 pages)
20 March 2002Return made up to 31/01/02; full list of members (5 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (15 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (15 pages)
19 March 2001Return made up to 31/01/01; full list of members (7 pages)
19 March 2001Return made up to 31/01/01; full list of members (7 pages)
29 December 2000Full accounts made up to 28 February 2000 (14 pages)
29 December 2000Full accounts made up to 28 February 2000 (14 pages)
7 March 2000Return made up to 31/01/97; full list of members (6 pages)
7 March 2000Return made up to 31/01/97; full list of members (6 pages)
5 March 2000Return made up to 31/01/98; full list of members (6 pages)
5 March 2000Return made up to 31/01/98; full list of members (6 pages)
5 March 2000Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/03/00
(6 pages)
5 March 2000Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/03/00
(6 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000New secretary appointed (2 pages)
21 January 2000Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 January 2000Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 January 2000Registered office changed on 20/01/00 from: 45-49 greek street stockport cheshire SK5 8TY (1 page)
20 January 2000Registered office changed on 20/01/00 from: 45-49 greek street stockport cheshire SK5 8TY (1 page)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
30 December 1999Full accounts made up to 28 February 1999 (12 pages)
1 July 1999Amended full accounts made up to 28 February 1998 (14 pages)
1 July 1999Amended full accounts made up to 28 February 1998 (14 pages)
5 January 1999Full accounts made up to 28 February 1998 (20 pages)
5 January 1999Full accounts made up to 28 February 1998 (20 pages)
5 January 1998Full accounts made up to 28 February 1997 (14 pages)
5 January 1998Full accounts made up to 28 February 1997 (14 pages)
2 January 1997Full accounts made up to 28 February 1996 (14 pages)
2 January 1997Full accounts made up to 28 February 1996 (14 pages)
29 January 1996Full accounts made up to 28 February 1995 (13 pages)
29 January 1996Full accounts made up to 28 February 1995 (13 pages)