Company NameDigital Cognisense Ltd
Company StatusDissolved
Company Number07354130
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alasdair John Moore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mansel Road
Wimbledon
SW19 4AA
Director NameMr Philip Gerard Mochan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Consort House Waterdale
Doncaster
DN1 3HR
Director NameMr Adam Cole
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAngouires N/A
Moustiers St Marie
Haut Provence
N/A

Contact

Websitewww.digitalcognisense.org

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

175k at £0.01Alasdair Moore
5.07%
Ordinary
1.7m at £0.01Phil Mochan
48.13%
Ordinary
563.8k at £0.01Nigel Regan
16.34%
Ordinary
454.2k at £0.01Adam Cole
13.16%
Ordinary
62.5k at £0.01Mark Milne
1.81%
Ordinary
62.5k at £0.01Rick Henshaw
1.81%
Ordinary
-OTHER
1.74%
-
47.6k at £0.01Shepherd Little Pension Scheme
1.38%
Ordinary
37.1k at £0.01Jim Page
1.08%
Ordinary
37.1k at £0.01Neil Hammerton
1.08%
Ordinary
37k at £0.01Bob Scott
1.07%
Ordinary
36k at £0.01Magnus Hansson
1.04%
Ordinary
35.2k at £0.01Felicia Haitsma Mulier
1.02%
Ordinary
35.2k at £0.01Selina Haitsma Mulier
1.02%
Ordinary
34.1k at £0.01Ross Stirton
0.99%
Ordinary
29.6k at £0.01Howard Kendall
0.86%
Ordinary
29.6k at £0.01Mark Smith
0.86%
Ordinary
18.5k at £0.01Paul Ashley
0.54%
Ordinary
11.5k at £0.01N.j. Banister
0.33%
Ordinary
11.5k at £0.01R.c. Banister
0.33%
Ordinary
11.5k at £0.01S. Duckworth
0.33%
Ordinary

Financials

Year2014
Net Worth£1,950,231
Cash£14,218
Current Liabilities£15,610

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 October 2017Liquidators' statement of receipts and payments to 9 August 2017 (14 pages)
30 August 2016Registered office address changed from Flat 4, 30 Netherhall Gardens London NW3 5TN to C/O Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 August 2016 (2 pages)
26 August 2016Statement of affairs with form 4.19 (5 pages)
26 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
(1 page)
26 August 2016Appointment of a voluntary liquidator (1 page)
28 April 2016Micro company accounts made up to 31 December 2014 (2 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 34,505.8
(7 pages)
30 December 2015Registered office address changed from 17 Raven Wharf 14 Lafone Street London SE1 2LR to Flat 4, 30 Netherhall Gardens London NW3 5TN on 30 December 2015 (1 page)
30 December 2015Director's details changed for Mr Philip Gerard Mochan on 1 December 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Termination of appointment of Adam Cole as a director on 1 August 2013 (1 page)
3 February 2015Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 34,505.8
(6 pages)
3 February 2015Termination of appointment of Adam Cole as a director on 1 August 2013 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
7 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 34,505.8
(7 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
12 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 33,333.33
(3 pages)
12 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
24 August 2010Incorporation (45 pages)