Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGNIZANT NEW SOLUTIONS LIMITED
Company Information for

COGNIZANT NEW SOLUTIONS LIMITED

280 BISHOPSGATE, LONDON, EC2M 4AG,
Company Registration Number
01620820
Private Limited Company
Active

Company Overview

About Cognizant New Solutions Ltd
COGNIZANT NEW SOLUTIONS LIMITED was founded on 1982-03-09 and has its registered office in London. The organisation's status is listed as "Active". Cognizant New Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COGNIZANT NEW SOLUTIONS LIMITED
 
Legal Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
Other companies in EC2A
 
Previous Names
NEW SOLUTIONS LIMITED11/02/2021
Filing Information
Company Number 01620820
Company ID Number 01620820
Date formed 1982-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB769073592  
Last Datalog update: 2024-04-06 19:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNIZANT NEW SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGNIZANT NEW SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LONDON REGISTRARS LTD
Company Secretary 2017-09-30
HARRY HAROLD DEMAS
Director 2016-07-22
KAREN ANNE MCLOUGHLIN
Director 2016-12-07
SIMON FRANCIS WHITE
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ERIK SCHWARTZ
Director 2016-07-22 2016-12-07
CHARLES VICTOR ANDREW
Company Secretary 2011-09-28 2016-07-22
CHARLES VICTOR ANDREW
Director 1997-04-24 2016-07-22
JUDITH FALB MIZRAHI
Director 2006-08-30 2016-07-22
SCOTT JASON FRIEDMANN
Director 2012-03-28 2016-07-22
IDRIS MOOTEE
Director 2012-03-28 2016-07-22
RICHARD MARTIN PALMER
Director 2012-03-28 2016-07-22
DAMIAN GRIFFITHS
Director 1998-10-02 2012-03-28
DAMIAN GRIFFITHS
Company Secretary 2006-08-30 2011-09-28
KEVIN GUY MOONEY
Director 2006-09-12 2006-12-31
SALLY ANN BRAY
Company Secretary 2000-04-19 2006-08-30
VICTORIA LEAVITT
Director 2005-05-24 2006-08-30
JAMES CHRISTOPHER BARDSLEY WHITWORTH
Director 2005-05-24 2006-08-30
ANTHONY WILLIAM WREFORD
Director 2000-04-19 2006-08-30
CHRISTOPHER RICHARD WOODS
Director 2000-04-17 2005-10-04
NOEL RICHARD PENROSE
Director 2000-04-19 2005-05-24
GUY MORRIS TOMLINSON
Director 2000-04-17 2004-12-31
NICOLA KAREN FAWSSETT
Director 1991-08-08 2004-11-01
TIMOTHY ARTHUR JOHNSON WESTALL
Director 1997-04-24 2004-03-31
CAROLINE CHARLOTTE CUTRESS
Director 1998-02-01 2003-12-31
SIMON JOHN AVISON
Director 1991-08-08 2003-06-27
NEIL EDWARD FRANCIS BENNETT
Director 2002-08-01 2002-08-01
PATRICIA JACQUELINE GRIFFIN
Director 1999-05-25 2000-11-30
DAMIAN GRIFFITHS
Company Secretary 1997-07-31 2000-04-19
ROBERT JAMES TYRRELL
Director 1997-08-14 2000-04-11
JANET LOUISE VAN BEUGEN BIK
Director 1991-08-08 1999-12-31
BRIAN DUDLEY BULLER PALMER
Director 1991-08-08 1999-09-14
CHARLES ALEXANDER HENRY AUTHERS
Director 1997-04-24 1999-01-15
RONALD EDGAR HEATH
Company Secretary 1991-08-08 1997-07-31
JEREMY PAUL WARWICK LONG
Director 1991-08-08 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON REGISTRARS LTD ROSE UK HOLDCO LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD IN SABINA UK LTD Company Secretary 2018-06-19 CURRENT 2018-06-19 Active
LONDON REGISTRARS LTD COBRA RESOURCES PLC Company Secretary 2018-04-24 CURRENT 2018-01-25 Active
LONDON REGISTRARS LTD GUINEA GOLD PLC Company Secretary 2018-03-28 CURRENT 2018-03-13 Active - Proposal to Strike off
LONDON REGISTRARS LTD BROAD REACH HOSPITALITY LTD Company Secretary 2018-03-16 CURRENT 2018-01-29 Active
LONDON REGISTRARS LTD HRC MUSIC PLC Company Secretary 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD BELFAST HOTEL LESSEE LIMITED Company Secretary 2018-02-26 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD ISLINGTON LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD BLACKPOOL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD COYLUMBRIDGE LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-04 Dissolved 2018-04-24
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD MILTON KEYNES HOTEL LESSEE LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS STAKIS SPE LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD DRAGONGLASS UK HOLDING LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Active
LONDON REGISTRARS LTD DRAGONGLASS UK LESSEE HOLDINGS LIMITED Company Secretary 2018-02-22 CURRENT 2016-07-01 Liquidation
LONDON REGISTRARS LTD VDD CORPORATION LTD Company Secretary 2018-02-22 CURRENT 2015-04-24 Active
LONDON REGISTRARS LTD EDINBURGH GROSVENOR HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD BLACKPOOL PROPCO HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BATH LIMITED Company Secretary 2018-02-22 CURRENT 1982-11-11 Active
LONDON REGISTRARS LTD DRAGONGLASS MILTON KEYNES LIMITED Company Secretary 2018-02-22 CURRENT 2007-10-15 Active
LONDON REGISTRARS LTD COYLUMBRIDGE HOTEL LIMITED Company Secretary 2018-02-22 CURRENT 2017-10-04 Active
LONDON REGISTRARS LTD PANDOX BELFAST LIMITED Company Secretary 2018-02-22 CURRENT 1993-11-19 Active
LONDON REGISTRARS LTD STAITHS MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-12 CURRENT 2002-12-04 Active
LONDON REGISTRARS LTD BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2018-02-12 CURRENT 2007-05-29 Active
LONDON REGISTRARS LTD DALWYN LIMITED Company Secretary 2018-02-05 CURRENT 2017-01-19 Active
LONDON REGISTRARS LTD SAINTLY ENTERPRISES LTD Company Secretary 2018-01-25 CURRENT 2013-12-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD DRAGONGLASS BIDCO LTD Company Secretary 2018-01-24 CURRENT 2018-01-24 Active
LONDON REGISTRARS LTD AGILE H2O LTD Company Secretary 2017-12-14 CURRENT 2017-12-14 Active
LONDON REGISTRARS LTD THOMPSON TARAZ GROUP PLC Company Secretary 2017-12-12 CURRENT 2014-03-19 Active
LONDON REGISTRARS LTD ARIES SYSTEMS LTD Company Secretary 2017-11-20 CURRENT 2017-04-24 Active
LONDON REGISTRARS LTD VINCENT GLASGOW 2017 LIMITED Company Secretary 2017-10-30 CURRENT 2011-06-23 Liquidation
LONDON REGISTRARS LTD STATE GRID EUROPE LIMITED Company Secretary 2017-10-20 CURRENT 2011-11-11 Active
LONDON REGISTRARS LTD STATE GRID EUROPE DEVELOPMENT (2014) PUBLIC LIMITED COMPANY Company Secretary 2017-10-20 CURRENT 2014-11-20 Active
LONDON REGISTRARS LTD STARLEND UK HOLDCO LTD Company Secretary 2017-08-17 CURRENT 2017-08-17 Active
LONDON REGISTRARS LTD STARLEND DEVELOPMENTS LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD STARLEND UK NOMINEECO LTD Company Secretary 2017-08-16 CURRENT 2017-08-16 Active
LONDON REGISTRARS LTD ORIENT TELECOMS PLC Company Secretary 2017-07-24 CURRENT 2016-02-26 Active
LONDON REGISTRARS LTD MFS & RESOURCE PROJECT PARTNERSHIP LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD HRC WORLD PLC Company Secretary 2017-06-21 CURRENT 2017-06-21 Active
LONDON REGISTRARS LTD PLUTON BATTERY COMPANY LIMITED Company Secretary 2017-06-20 CURRENT 2015-07-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD PETROCAMAK LIMITED Company Secretary 2017-06-15 CURRENT 2013-07-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD HIGHVIEW ENTERPRISES LIMITED Company Secretary 2017-06-05 CURRENT 2002-07-18 Active
LONDON REGISTRARS LTD MEDIA INVESTMENTS ENGLAND LIMITED Company Secretary 2017-06-04 CURRENT 2015-05-29 Active - Proposal to Strike off
LONDON REGISTRARS LTD CAMBRIDGE GLOBAL ACADEMICS LTD Company Secretary 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION FINANCIAL ENGINEERING SERVICES LTD Company Secretary 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD TSTAR PINNACLE LIMITED Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
LONDON REGISTRARS LTD COLLABORATION PLATFORM SERVICES LIMITED Company Secretary 2017-05-04 CURRENT 2015-07-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD UNIFIED COLLABORATION LIMITED Company Secretary 2017-05-04 CURRENT 2016-01-08 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZENINSYS LIMITED Company Secretary 2017-05-04 CURRENT 2016-10-06 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROSS CONTINENTAL TRADING LIMITED Company Secretary 2017-04-07 CURRENT 2008-07-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 HIM ASSETCO LIMITED Company Secretary 2017-04-05 CURRENT 2013-03-27 Active
LONDON REGISTRARS LTD SOF-10 HIM INVESTCO LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Liquidation
LONDON REGISTRARS LTD SOF-10 HIM LIMITED Company Secretary 2017-03-21 CURRENT 2017-03-21 Liquidation
LONDON REGISTRARS LTD PEMBRIDGE RESOURCES PLC Company Secretary 2017-02-17 CURRENT 2010-08-20 Liquidation
LONDON REGISTRARS LTD FG TRADE INTERNATIONAL LIMITED Company Secretary 2017-01-06 CURRENT 2009-01-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD RESOURCE CONVERSION PLC Company Secretary 2017-01-03 CURRENT 2011-03-21 Active
LONDON REGISTRARS LTD NISKO CONSTRUCTION & PROJECT SERVICES LTD Company Secretary 2016-12-06 CURRENT 2016-12-06 Active
LONDON REGISTRARS LTD BRITISH NEW GUINEA DEVELOPMENT LIMITED(THE) Company Secretary 2016-11-01 CURRENT 1922-07-17 Active
LONDON REGISTRARS LTD DARBYSHIRE FRAMEMAKERS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Dissolved 2017-05-30
LONDON REGISTRARS LTD SOF-10 STUDENT OPCO LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
LONDON REGISTRARS LTD FORTUNA DESTINATION MANAGEMENT COMPANY LTD Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
LONDON REGISTRARS LTD ANDERSON MANAGEMENT CONSULTANCY LIMITED Company Secretary 2016-08-25 CURRENT 2015-09-03 Active - Proposal to Strike off
LONDON REGISTRARS LTD FIRSTWOOD PARKING SPACE LIMITED Company Secretary 2016-08-02 CURRENT 2016-03-22 Active - Proposal to Strike off
LONDON REGISTRARS LTD CROWD&CO LTD Company Secretary 2016-07-05 CURRENT 2016-07-05 Active
LONDON REGISTRARS LTD ST. MARYS COURT (WILLESDEN) MANAGEMENT CO. LIMITED Company Secretary 2016-06-29 CURRENT 1995-04-26 Active
LONDON REGISTRARS LTD RYDALE PROPCO LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
LONDON REGISTRARS LTD CERRI.COM UK LTD Company Secretary 2016-04-06 CURRENT 2014-12-24 Active - Proposal to Strike off
LONDON REGISTRARS LTD CHANCE TO SHINE ENTERPRISES LIMITED Company Secretary 2015-12-01 CURRENT 2004-04-21 Active
LONDON REGISTRARS LTD HUDSON COURT FREEHOLD LIMITED Company Secretary 2015-11-02 CURRENT 2000-09-14 Active
LONDON REGISTRARS LTD CHANCE TO SHINE FOUNDATION LTD Company Secretary 2015-11-01 CURRENT 2007-11-30 Active
LONDON REGISTRARS LTD ARTEGEE LTD. Company Secretary 2015-10-31 CURRENT 2013-04-03 Active
LONDON REGISTRARS LTD EI DEVELOPMENTS LIMITED Company Secretary 2015-10-15 CURRENT 2015-10-15 Dissolved 2018-03-20
LONDON REGISTRARS LTD AFRICAN PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION LIMITED Company Secretary 2015-10-09 CURRENT 2011-12-09 Active
LONDON REGISTRARS LTD KUALA PERGAU RUBBER PLANTATIONS PLC Company Secretary 2015-07-22 CURRENT 1934-02-17 Active
LONDON REGISTRARS LTD HOME CREATORS LIMITED Company Secretary 2015-07-10 CURRENT 1987-09-17 Active
LONDON REGISTRARS LTD TOMORROW'S BRITAIN LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
LONDON REGISTRARS LTD ZAVARCO PLC Company Secretary 2015-06-02 CURRENT 2011-06-29 Active
LONDON REGISTRARS LTD PETROCAMAK ENERGY LIMITED Company Secretary 2015-05-26 CURRENT 2013-07-16 Dissolved 2017-06-06
LONDON REGISTRARS LTD SOF-10 SOUTH POINT SUITES LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 STARLIGHT 13 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 RI LONDON BRIDGE LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK TBRD DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 14 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Liquidation
LONDON REGISTRARS LTD SOF-10 STARLIGHT 12 OPERATIONS LIMITED Company Secretary 2015-04-24 CURRENT 2014-11-07 Active
LONDON REGISTRARS LTD SOF-10 THINK MAZEY DEVELOPMENTS LIMITED Company Secretary 2015-04-24 CURRENT 2015-03-10 Liquidation
LONDON REGISTRARS LTD FIRSTWOOD UK LTD Company Secretary 2015-03-30 CURRENT 2015-03-30 Liquidation
LONDON REGISTRARS LTD SOHO DATA HOLDINGS LTD Company Secretary 2015-02-10 CURRENT 2010-10-19 Active
LONDON REGISTRARS LTD TELEGRAM STUDIOS LIMITED Company Secretary 2015-01-27 CURRENT 2011-12-08 Dissolved 2018-01-16
LONDON REGISTRARS LTD CUSTOM COMMODITIES LTD. Company Secretary 2014-12-19 CURRENT 2011-09-15 Active - Proposal to Strike off
LONDON REGISTRARS LTD LONDON POWER PROJECTS LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD ARCHON DEVELOPMENT UK LTD Company Secretary 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LONDON REGISTRARS LTD AVENIR TECHNOLOGY LIMITED Company Secretary 2014-08-05 CURRENT 2014-08-05 Active
LONDON REGISTRARS LTD ELECTRUM MULTIMEDIA LIMITED Company Secretary 2014-08-01 CURRENT 1995-06-06 Active
LONDON REGISTRARS LTD VISIO DIGITAL LIMITED Company Secretary 2014-07-22 CURRENT 2013-06-06 Dissolved 2016-11-01
LONDON REGISTRARS LTD SUPERNUS EUROPE LIMITED Company Secretary 2014-07-22 CURRENT 2008-08-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD SOF-10 EUROPEAN OPERATIONS LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
LONDON REGISTRARS LTD KEW PROPERTY LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
LONDON REGISTRARS LTD VERSALLIES LIMITED Company Secretary 2014-05-01 CURRENT 2007-05-16 Active - Proposal to Strike off
LONDON REGISTRARS LTD P2P WORLDWIDE (UK) LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2018-03-20
LONDON REGISTRARS LTD AVENIR REGISTRARS LIMITED Company Secretary 2014-04-24 CURRENT 2014-04-24 Active
LONDON REGISTRARS LTD GREENBANK LODGE CAR PARK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
LONDON REGISTRARS LTD LEM BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD LME BRAZIL (UK) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-09-27
LONDON REGISTRARS LTD SOF-IX EUROPEAN OPERATIONS LTD Company Secretary 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD NGPDT ELECTRIC EUROPE LTD Company Secretary 2013-11-01 CURRENT 2013-11-01 Active
LONDON REGISTRARS LTD FORTNAM LTD Company Secretary 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
LONDON REGISTRARS LTD MODERN DYESTUFFS & PIGMENTS UK LTD Company Secretary 2013-06-14 CURRENT 2008-10-02 Active
LONDON REGISTRARS LTD TYPHON MARINE LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Dissolved 2016-09-06
LONDON REGISTRARS LTD BOULDER BRANDS UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Liquidation
LONDON REGISTRARS LTD PERIVAN FINANCIAL PRINT LIMITED Company Secretary 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-05-02
LONDON REGISTRARS LTD INDEPENDENT BETTING ADJUDICATION SERVICE LIMITED Company Secretary 2013-02-05 CURRENT 2003-07-09 Active
LONDON REGISTRARS LTD LINCOLN INSURANCE SERVICES LIMITED Company Secretary 2013-01-18 CURRENT 1984-05-08 Active
LONDON REGISTRARS LTD RVS DEV UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD RVS LICENSEE UK LTD Company Secretary 2012-11-15 CURRENT 2012-11-15 Active
LONDON REGISTRARS LTD CLP INTERNATIONAL LTD Company Secretary 2012-11-01 CURRENT 2011-11-10 Dissolved 2017-04-11
LONDON REGISTRARS LTD MOBILE NETWORK LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-12-15
LONDON REGISTRARS LTD WORLD CAPITAL HOLDINGS LTD Company Secretary 2012-08-24 CURRENT 2012-07-30 Dissolved 2015-12-15
LONDON REGISTRARS LTD ESOLVE ENERGY GROUP LTD Company Secretary 2012-08-10 CURRENT 2012-08-10 Dissolved 2016-11-22
LONDON REGISTRARS LTD STERGIOU LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
LONDON REGISTRARS LTD DOWN STREET FREEHOLD COMPANY LIMITED Company Secretary 2012-05-11 CURRENT 2003-02-27 Active
LONDON REGISTRARS LTD FIBER LIMITED Company Secretary 2012-04-17 CURRENT 2007-09-18 Active - Proposal to Strike off
LONDON REGISTRARS LTD LOVENZA LTD Company Secretary 2012-04-17 CURRENT 2007-05-09 Active - Proposal to Strike off
LONDON REGISTRARS LTD KINGSWAY SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2012-03-01 CURRENT 2006-06-28 Active
LONDON REGISTRARS LTD DRILL TECHNOLOGIES GLOBAL LTD Company Secretary 2012-02-01 CURRENT 2012-01-05 Active
LONDON REGISTRARS LTD 18 ELSHAM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-01 CURRENT 1979-09-24 Active
LONDON REGISTRARS LTD KADMON INTERNATIONAL LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
LONDON REGISTRARS LTD 266 ALEXANDRA PARK ROAD MANAGEMENT COMPANY LTD Company Secretary 2011-06-06 CURRENT 1996-07-22 Active
LONDON REGISTRARS LTD ORP GERMANY LIMITED Company Secretary 2011-04-26 CURRENT 2011-04-26 Active
LONDON REGISTRARS LTD MAPESHILL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-10 CURRENT 1998-04-07 Active
LONDON REGISTRARS LTD THREE RIVERS PHARMACEUTICALS LIMITED Company Secretary 2011-01-17 CURRENT 2005-04-20 Dissolved 2016-09-06
LONDON REGISTRARS LTD THREE RIVERS GLOBAL PHARMA LIMITED Company Secretary 2011-01-17 CURRENT 2005-09-19 Dissolved 2017-06-06
LONDON REGISTRARS LTD PERIVAN CORPORATE LITERATURE LIMITED Company Secretary 2010-11-09 CURRENT 1952-02-19 Dissolved 2016-07-05
LONDON REGISTRARS LTD PERIVAN SOLUTIONS LIMITED Company Secretary 2010-11-09 CURRENT 1957-01-07 Dissolved 2016-07-05
LONDON REGISTRARS LTD VIRTUAL BOARDROOM LTD Company Secretary 2010-11-09 CURRENT 1996-09-09 Dissolved 2016-07-19
LONDON REGISTRARS LTD SIMPLIFIE LIMITED Company Secretary 2010-11-09 CURRENT 2003-03-12 Active - Proposal to Strike off
LONDON REGISTRARS LTD PRIZEHOLME LIMITED Company Secretary 2010-07-01 CURRENT 1982-06-14 Active
LONDON REGISTRARS LTD RAMPAGE CONSULTING LTD Company Secretary 2010-05-05 CURRENT 2007-06-28 Dissolved 2016-04-12
LONDON REGISTRARS LTD 59 HAWKSTONE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1998-09-17 Active
LONDON REGISTRARS LTD NORTHERN OFFSHORE U.K. LTD Company Secretary 2010-01-16 CURRENT 2008-01-04 Active
LONDON REGISTRARS LTD KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-12 CURRENT 2005-07-12 Active
LONDON REGISTRARS LTD ET AL DESIGN CONSULTANTS LTD Company Secretary 2009-08-08 CURRENT 2009-08-08 Active
LONDON REGISTRARS LTD LRN LIMITED Company Secretary 2009-04-21 CURRENT 1994-11-07 Active
LONDON REGISTRARS LTD LRN GROUP LIMITED Company Secretary 2009-04-21 CURRENT 2003-05-12 Active
LONDON REGISTRARS LTD AMUSIS LIMITED Company Secretary 2009-04-01 CURRENT 2009-04-01 Dissolved 2016-01-26
LONDON REGISTRARS LTD HANSON WADE LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active
LONDON REGISTRARS LTD STARWOOD CAPITAL EUROPE LIMITED Company Secretary 2008-11-13 CURRENT 2001-11-30 Active
LONDON REGISTRARS LTD CITY TAX CLINIC LIMITED Company Secretary 2008-06-17 CURRENT 2008-06-17 Active
LONDON REGISTRARS LTD STEMMORE PROFESSIONAL SERVICES LIMITED Company Secretary 2008-06-01 CURRENT 2004-09-02 Dissolved 2017-07-05
LONDON REGISTRARS LTD NUMEN SERVICES LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
LONDON REGISTRARS LTD DEACONCAPITAL LIMITED Company Secretary 2007-07-13 CURRENT 2007-04-16 Active
LONDON REGISTRARS LTD GARFIELD ROBBINS INTERNATIONAL UK LIMITED Company Secretary 2007-06-01 CURRENT 2001-10-19 Active
LONDON REGISTRARS LTD JUSTDIVORCE CO LIMITED Company Secretary 2006-12-06 CURRENT 2002-12-19 Active - Proposal to Strike off
LONDON REGISTRARS LTD 53CC MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-17 CURRENT 2004-11-26 Active
LONDON REGISTRARS LTD MSD CAPITAL (UK) LIMITED Company Secretary 2006-03-20 CURRENT 2006-02-10 Active - Proposal to Strike off
LONDON REGISTRARS LTD MOMENTUM VENTURES LTD Company Secretary 2006-01-30 CURRENT 2006-01-30 Active
LONDON REGISTRARS LTD IMG ARTISTS (UK) LIMITED Company Secretary 2005-10-28 CURRENT 2003-07-30 Active
LONDON REGISTRARS LTD HAYHURST FREEHOLD LIMITED Company Secretary 2005-08-01 CURRENT 1987-06-04 Active
LONDON REGISTRARS LTD ULFWOOD LIMITED Company Secretary 2004-08-18 CURRENT 2001-08-23 Active
LONDON REGISTRARS LTD LONDON REGISTRARS PROCESS AGENCY LTD Company Secretary 2003-08-08 CURRENT 2003-08-08 Active
LONDON REGISTRARS LTD DAPPLEBURY LIMITED Company Secretary 1999-09-21 CURRENT 1982-11-18 Active
HARRY HAROLD DEMAS HEAD LONDON LIMITED Director 2017-10-31 CURRENT 2000-10-06 Liquidation
HARRY HAROLD DEMAS ZONE LIMITED Director 2017-10-31 CURRENT 1997-07-14 Liquidation
HARRY HAROLD DEMAS COGNIZANT HOLDINGS UK LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
HARRY HAROLD DEMAS COGNIZANT BUSINESS SERVICES UK LIMITED Director 2016-12-07 CURRENT 2014-01-16 Active - Proposal to Strike off
HARRY HAROLD DEMAS COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED Director 2016-12-07 CURRENT 2003-12-16 Active
HARRY HAROLD DEMAS COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED Director 2016-12-07 CURRENT 2011-09-16 Active
HARRY HAROLD DEMAS COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD Director 2016-11-28 CURRENT 2016-09-28 Active
KAREN ANNE MCLOUGHLIN COGNIZANT HOLDINGS UK LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
KAREN ANNE MCLOUGHLIN COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD Director 2016-11-28 CURRENT 2016-09-28 Active
SIMON FRANCIS WHITE NETCENTRIC UK LIMITED Director 2017-11-30 CURRENT 2013-06-07 Liquidation
SIMON FRANCIS WHITE HEAD LONDON LIMITED Director 2017-10-31 CURRENT 2000-10-06 Liquidation
SIMON FRANCIS WHITE ZONE LIMITED Director 2017-10-31 CURRENT 1997-07-14 Liquidation
SIMON FRANCIS WHITE COGNIZANT HOLDINGS UK LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
SIMON FRANCIS WHITE KIS IS UK LIMITED Director 2016-11-30 CURRENT 2009-12-15 Active - Proposal to Strike off
SIMON FRANCIS WHITE COGNIZANT OIL AND GAS CONSULTING SERVICES UK LTD Director 2016-11-28 CURRENT 2016-09-28 Active
SIMON FRANCIS WHITE PIPC (UK) LIMITED Director 2014-04-24 CURRENT 1992-03-25 Dissolved 2015-08-11
SIMON FRANCIS WHITE COGNIZANT BUSINESS SERVICES UK LIMITED Director 2014-04-24 CURRENT 2014-01-16 Active - Proposal to Strike off
SIMON FRANCIS WHITE COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED Director 2014-04-24 CURRENT 2003-12-16 Active
SIMON FRANCIS WHITE COGNIZANT WORLDWIDE LIMITED Director 2014-04-24 CURRENT 2010-03-18 Active
SIMON FRANCIS WHITE COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED Director 2014-04-24 CURRENT 2011-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS WHITE
2022-05-25AP01DIRECTOR APPOINTED ELISA DE ROCCA-SERRA
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE MCLOUGHLIN
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2021-02-24RES15CHANGE OF COMPANY NAME 06/02/23
2021-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-02-11AC92Restoration by order of the court
2021-02-11CERTNMCompany name changed new solutions\certificate issued on 11/02/21
2019-09-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-06-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-10DS01Application to strike the company off the register
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-11-05PSC02Notification of Cognizant Worldwide Limited as a person with significant control on 2016-07-22
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07SH20STATEMENT BY DIRECTORS
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP .1
2018-06-07SH1907/06/18 STATEMENT OF CAPITAL GBP 0.10
2018-06-07CAP-SSSOLVENCY STATEMENT DATED 01/06/18
2018-06-07RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 04/06/2018
  • Resolution of reduction in issued share capital
2018-06-07RES06REDUCE ISSUED CAPITAL 04/06/2018
2018-06-07SH1907/06/18 STATEMENT OF CAPITAL GBP 0.10
2018-06-07SH20STATEMENT BY DIRECTORS
2018-06-07CAP-SSSOLVENCY STATEMENT DATED 01/06/18
2018-06-07RES06REDUCE ISSUED CAPITAL 04/06/2018
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-05-17RP04CS01Second filing of Confirmation Statement dated 23/03/2017
2018-05-17ANNOTATIONClarification
2018-05-02AP04Appointment of London Registrars Ltd as company secretary on 2017-09-30
2018-03-20AD03Registers moved to registered inspection location of Suite a 6 Honduras Street London EC1Y 0th
2018-03-20AD02Register inspection address changed to Suite a 6 Honduras Street London EC1Y 0th
2018-03-19CH01Director's details changed for Mr Simon Francis White on 2018-02-01
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29RES01ADOPT ARTICLES 29/06/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 740.3
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 740.3
2017-03-23CS0123/03/17 STATEMENT OF CAPITAL GBP 740.30
2016-12-28AP01DIRECTOR APPOINTED MS KAREN ANNE MCLOUGHLIN
2016-12-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ERIK SCHWARTZ
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PALMER
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT FRIEDMANN
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR IDRIS MOOTEE
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FALB MIZRAHI
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 85 GREAT EASTERN STREET LONDON EC2A 3HY
2016-08-11AP01DIRECTOR APPOINTED MR HARRY HAROLD DEMAS
2016-08-11AP01DIRECTOR APPOINTED MR STEVEN ERIK SCHWARTZ
2016-08-11AP01DIRECTOR APPOINTED MR SIMON FRANCIS WHITE
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ANDREW
2016-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 740.3
2016-03-24AR0123/03/16 FULL LIST
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JASON FRIEDMANN / 23/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FALB MIZRAHI / 23/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JASON FRIEDMANN / 29/09/2015
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN PALMER / 23/03/2016
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 740.3
2015-03-05AR0105/03/15 FULL LIST
2015-03-03AR0128/02/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 740.3
2014-09-11AR0106/08/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-12AR0106/08/13 FULL LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM WOOLYARD 52 BERMONDSEY STREET LONDON SE1 3UD UNITED KINGDOM
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-13AR0106/08/12 FULL LIST
2012-09-04SH0128/03/12 STATEMENT OF CAPITAL GBP 740.3
2012-06-27AP01DIRECTOR APPOINTED IDRIS MOOTEE
2012-06-27AP01DIRECTOR APPOINTED MR SCOTT JASON FRIEDMANN
2012-06-14AP01DIRECTOR APPOINTED MR RICHARD MARTIN PALMER
2012-06-14AP01DIRECTOR APPOINTED MR RICHARD MARTIN PALMER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN GRIFFITHS
2012-04-24RES01ADOPT ARTICLES 28/03/2012
2012-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 57 ROSENDALE ROAD WEST DULWICH LONDON SE21 8DY
2011-09-28AP03SECRETARY APPOINTED MR CHARLES VICCARS ANDREW
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY DAMIAN GRIFFITHS
2011-08-15AR0106/08/11 FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-31AR0106/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN GRIFFITHS / 03/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FALB MIZRAHI / 04/10/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES VICCARS ANDREWS / 31/07/2010
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAMIAN GRIFFITHS / 17/08/2009
2009-08-17363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH FALB MIZRAHI / 06/08/2008
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-09363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-01225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-01-10288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288bSECRETARY RESIGNED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18288aNEW SECRETARY APPOINTED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 57 ROSENDALE ROAD WEST DULWICH LONDON SE21 8DY
2006-09-1888(2)RAD 30/08/06--------- £ SI 60@.1=6 £ IC 516/522
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 16 CHARLES STREET LONDON W1J 5DS
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bSECRETARY RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-0788(2)RAD 30/08/06--------- £ SI 60@.1=6 £ IC 510/516
2006-08-30225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06
2006-08-22363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18288bDIRECTOR RESIGNED
2005-08-17363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-03288bDIRECTOR RESIGNED
2005-06-03288aNEW DIRECTOR APPOINTED
2004-11-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to COGNIZANT NEW SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGNIZANT NEW SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2010-05-24 Satisfied G.P.E. (BERMONDSEY STREET) LIMITED
RENT DEPOSIT AGREEMENT 1995-11-14 Satisfied SHAFTESBURY PLC
RENT DEPOSIT DEED 1995-02-02 Satisfied NOVED INVESTMENT COMPANY
LEGAL CHARGE 1989-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-10-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 131,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGNIZANT NEW SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 740
Cash Bank In Hand 2012-01-01 £ 170,719
Current Assets 2012-01-01 £ 583,055
Debtors 2012-01-01 £ 412,336
Fixed Assets 2012-01-01 £ 9,954
Shareholder Funds 2012-01-01 £ 461,677
Tangible Fixed Assets 2012-01-01 £ 9,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COGNIZANT NEW SOLUTIONS LIMITED registering or being granted any patents
Domain Names

COGNIZANT NEW SOLUTIONS LIMITED owns 1 domain names.

newsolutions.co.uk  

Trademarks
We have not found any records of COGNIZANT NEW SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNIZANT NEW SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as COGNIZANT NEW SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGNIZANT NEW SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNIZANT NEW SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGNIZANT NEW SOLUTIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.