Company NameCognizant Management Limited
Company StatusActive
Company Number08615694
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Steven Cressey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr Robert Garratt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(3 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Secretary NameMr David George Harrison
StatusResigned
Appointed01 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF

Location

Registered AddressUnit 20 Ripponden Business Park
Oldham Road
Ripponden
West Yorkshire
HX6 4FF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Steven Cressey
100.00%
Ordinary

Financials

Year2014
Net Worth£7,148
Cash£4,700
Current Liabilities£25,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

28 April 2023Delivered on: 3 May 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 March 2021Delivered on: 9 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2021Delivered on: 8 March 2021
Persons entitled: Inflexion Private Equity Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 October 2019Delivered on: 1 November 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 March 2021Registration of charge 086156940003, created on 4 March 2021 (35 pages)
8 March 2021Registration of charge 086156940002, created on 4 March 2021 (26 pages)
5 February 2021Satisfaction of charge 086156940001 in full (4 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
12 May 2020Director's details changed for Mr David George Harrison on 20 March 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
1 November 2019Registration of charge 086156940001, created on 31 October 2019 (18 pages)
31 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2019Cessation of Steven Cressey as a person with significant control on 1 October 2019 (1 page)
16 October 2019Appointment of Mr David Harrison as a secretary on 1 October 2019 (2 pages)
16 October 2019Notification of Man Bidco Limited as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Appointment of Mr David George Harrison as a director on 1 October 2019 (2 pages)
15 October 2019Appointment of Mr Paul Barry as a director on 1 October 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 March 2018Cancellation of shares. Statement of capital on 1 March 2018
  • GBP 35
(4 pages)
28 March 2018Purchase of own shares. (3 pages)
8 March 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 36
(4 pages)
8 March 2018Purchase of own shares. (3 pages)
5 March 2018Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 37
(4 pages)
5 March 2018Purchase of own shares. (3 pages)
11 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 38.00
(4 pages)
11 January 2018Purchase of own shares. (3 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Cancellation of shares. Statement of capital on 3 November 2017
  • GBP 39
(4 pages)
27 November 2017Termination of appointment of Robert Garratt as a director on 3 November 2017 (1 page)
27 November 2017Termination of appointment of Robert Garratt as a director on 3 November 2017 (1 page)
9 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
9 August 2017Registered office address changed from Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England to Unit 20 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF on 9 August 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 January 2017Appointment of Mr Robert Garratt as a director on 21 December 2016 (2 pages)
25 January 2017Appointment of Mr Robert Garratt as a director on 21 December 2016 (2 pages)
13 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 40.00
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 40.00
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 35.00
(4 pages)
12 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 35.00
(4 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 May 2016Registered office address changed from 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR to Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR to Unit K1 Offices Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 10 May 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(3 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 April 2015Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW to 25 Blackmoorfoot Linthwaite Huddersfield West Yorkshire HD7 5TR on 10 April 2015 (1 page)
21 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(3 pages)
21 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(3 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 10
(33 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 10
(33 pages)