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

CAMBRIDGE COGNITION TRUSTEES LIMITED

TUNBRIDGE COURT TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9TU,
Company Registration Number
04213437
Private Limited Company
Active

Company Overview

About Cambridge Cognition Trustees Ltd
CAMBRIDGE COGNITION TRUSTEES LIMITED was founded on 2001-05-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Cognition Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAMBRIDGE COGNITION TRUSTEES LIMITED
 
Legal Registered Office
TUNBRIDGE COURT TUNBRIDGE LANE
BOTTISHAM
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9TU
Other companies in CB25
 
Filing Information
Company Number 04213437
Company ID Number 04213437
Date formed 2001-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 08:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE COGNITION TRUSTEES 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 CAMBRIDGE COGNITION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY LEWIS
Director 2013-09-01
NICHOLAS JOHN CORDEAUX WALTERS
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ANN WORLOCK
Director 2010-10-01 2014-05-08
DAVID MCKAY BLAIR
Company Secretary 2010-08-01 2013-08-31
DAVID MCKAY BLAIR
Director 2010-04-09 2013-08-31
DBA SECRETARIES LIMITED
Company Secretary 2008-04-01 2010-08-01
IAN MICHAEL HARRIS
Director 2002-12-16 2010-04-09
EVERSECRETARY LIMITED
Company Secretary 2005-01-11 2008-04-01
EVERSECRETARY (NO 2) LIMITED
Company Secretary 2004-03-19 2005-01-11
ERNEST JOHN HAMMOND
Company Secretary 2003-02-07 2004-03-19
ERNEST JOHN HAMMOND
Director 2001-07-02 2004-03-19
JEAN CHRISTINE HAMMOND
Director 2001-07-02 2003-09-09
ALUN HUW JONES
Company Secretary 2001-12-11 2003-02-07
ALUN HUW JONES
Director 2001-12-11 2003-02-07
HAMISH MILLER
Director 2001-06-29 2002-10-01
NEIL ROBERT CLARK
Director 2001-05-10 2002-05-30
NEIL ROBERT CLARK
Company Secretary 2001-05-10 2001-12-11
MARTYN ROBERT GLEN COLLETT
Director 2001-05-10 2001-10-08
DANIEL JAMES WILLIAM ROACH
Director 2001-05-10 2001-10-08
HOWARD THOMAS
Nominated Secretary 2001-05-10 2001-05-10
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-05-10 2001-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY LEWIS EVO HOLDCO LIMITED Director 2017-10-25 CURRENT 2017-09-21 Active
MICHAEL GEOFFREY LEWIS ZOOBIOTIC LIMITED Director 2017-01-20 CURRENT 2004-03-25 Active
MICHAEL GEOFFREY LEWIS GLYCONICS LIMITED Director 2014-10-07 CURRENT 2013-10-22 Active
MICHAEL GEOFFREY LEWIS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-04-12 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CANTAB CORPORATE HEALTH LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION LIMITED Director 2014-06-25 CURRENT 2001-12-12 Active
NICHOLAS JOHN CORDEAUX WALTERS CAMBRIDGE COGNITION HOLDINGS PLC Director 2013-09-01 CURRENT 2012-09-12 Active
NICHOLAS JOHN CORDEAUX WALTERS ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED Director 2013-07-03 CURRENT 1991-09-25 Dissolved 2014-10-18
NICHOLAS JOHN CORDEAUX WALTERS ESG LIMITED Director 2013-07-03 CURRENT 1995-02-13 Dissolved 2014-10-21
NICHOLAS JOHN CORDEAUX WALTERS TAYWATT & PARTNERS LIMITED Director 2010-06-30 CURRENT 1949-04-12 Dissolved 2015-12-15
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR INVESTMENT COMPANY LIMITED Director 2010-06-30 CURRENT 1936-11-16 Active
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR SHIPPING LIMITED Director 2010-06-29 CURRENT 1905-10-20 Dissolved 2016-12-05
NICHOLAS JOHN CORDEAUX WALTERS UNITED BALTIC CORPORATION LIMITED Director 2010-06-29 CURRENT 1919-05-20 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS EDWARD SHELDON LIMITED Director 2010-03-30 CURRENT 1952-11-22 Dissolved 2016-10-04
NICHOLAS JOHN CORDEAUX WALTERS ANDREW WEIR & COMPANY LIMITED Director 2009-10-01 CURRENT 1945-09-04 Active
NICHOLAS JOHN CORDEAUX WALTERS 00152305 LIMITED Director 2008-09-23 CURRENT 1918-12-19 Liquidation
NICHOLAS JOHN CORDEAUX WALTERS MCR HOLDINGS LIMITED Director 2000-03-16 CURRENT 1996-05-17 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
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-11-14Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-11-14Appointment of Mr Stephen Daniel Symonds as company secretary on 2022-11-11
2022-09-01DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-09-01AP01DIRECTOR APPOINTED MR STEPHEN DANIEL SYMONDS
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-05TM02Termination of appointment of Michael Holton on 2021-11-01
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON
2021-05-28AP01DIRECTOR APPOINTED MR MICHAEL DAMIEN HOLTON
2021-05-27AP03Appointment of Mr Michael Holton as company secretary on 2021-05-27
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CORDEAUX WALTERS
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY LEWIS
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-04-26AP01DIRECTOR APPOINTED DR. STEVEN JOHN POWELL
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-01-10SH20STATEMENT BY DIRECTORS
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-10SH1910/01/18 STATEMENT OF CAPITAL GBP 10000
2018-01-10CAP-SSSOLVENCY STATEMENT DATED 14/12/17
2018-01-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/12/2017
2018-01-10SH20STATEMENT BY DIRECTORS
2018-01-10SH1910/01/18 STATEMENT OF CAPITAL GBP 10000
2018-01-10CAP-SSSOLVENCY STATEMENT DATED 14/12/17
2018-01-10RES13REDUCTION OF SHARE PREMIUM ACCOUNT 14/12/2017
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-19AR0110/05/16 ANNUAL RETURN FULL LIST
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-12AR0110/05/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17CH01Director's details changed for Mr Michael Geoffrey Lewis on 2014-09-01
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-05AR0110/05/14 ANNUAL RETURN FULL LIST
2014-06-05CH01Director's details changed for Mr Michael Geoffrey Lewis on 2014-01-01
2014-05-28AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE WORLOCK
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY LEWIS
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BLAIR
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. JANE ANN WORLOCK / 28/06/2013
2013-05-23AR0110/05/13 FULL LIST
2013-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-23RES01ADOPT ARTICLES 12/04/2013
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0110/05/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AR0110/05/11 FULL LIST
2010-10-21AP01DIRECTOR APPOINTED DR JANE ANN WORLOCK
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AP03SECRETARY APPOINTED DAVID MCKAY BLAIR
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY DBA SECRETARIES LIMITED
2010-06-06AR0110/05/10 FULL LIST
2010-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DBA SECRETARIES LIMITED / 06/10/2009
2010-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2010 FROM TUNBRIDGE COURT TUNBRIDGE LANE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DU
2010-05-07AP01DIRECTOR APPOINTED DAVID MCKAY BLAIR
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-29288aSECRETARY APPOINTED DBA SECRETARIES LIMITED
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-07-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-01288aNEW SECRETARY APPOINTED
2005-01-19288bSECRETARY RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-28363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-27288bDIRECTOR RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED
2004-03-29288bSECRETARY RESIGNED
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03288bDIRECTOR RESIGNED
2003-09-24363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-07-16CERTNMCOMPANY NAME CHANGED M&R 850 LIMITED CERTIFICATE ISSUED ON 16/07/03
2003-04-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-07288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-06-20363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-06-12288bDIRECTOR RESIGNED
2002-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE COGNITION TRUSTEES 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 CAMBRIDGE COGNITION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-03-26 Outstanding J GREEN TRADING AS THE GREENSONS LAND AND CATTLE COMPANY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAMBRIDGE COGNITION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE COGNITION TRUSTEES LIMITED registering or being granted any patents
Domain Names

CAMBRIDGE COGNITION TRUSTEES LIMITED owns 1 domain names.

cambridgecognition.co.uk  

Trademarks
We have not found any records of CAMBRIDGE COGNITION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE COGNITION TRUSTEES 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 (70100 - Activities of head offices) as CAMBRIDGE COGNITION TRUSTEES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE COGNITION TRUSTEES 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 CAMBRIDGE COGNITION TRUSTEES 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 CAMBRIDGE COGNITION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.