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

COGNITION LAND AND WATER LIMITED

REGUS, ELECTRIC AVENUE, ENFIELD, EN3 7GD,
Company Registration Number
05487694
Private Limited Company
Active

Company Overview

About Cognition Land And Water Ltd
COGNITION LAND AND WATER LIMITED was founded on 2005-06-22 and has its registered office in Enfield. The organisation's status is listed as "Active". Cognition Land And Water Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COGNITION LAND AND WATER LIMITED
 
Legal Registered Office
REGUS
ELECTRIC AVENUE
ENFIELD
EN3 7GD
Other companies in KT13
 
Previous Names
LARKSJACK LIMITED02/08/2005
Filing Information
Company Number 05487694
Company ID Number 05487694
Date formed 2005-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB871535317  
Last Datalog update: 2024-04-06 20:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNITION LAND AND WATER 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.
Companies with same name COGNITION LAND AND WATER LIMITED
The following companies were found which have the same name as COGNITION LAND AND WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGNITION LAND AND WATER TRUSTEE LIMITED SUITE 3 157 STATION ROAD EAST OXTED RH8 0QE Active Company formed on the 2021-10-11

Company Officers of COGNITION LAND AND WATER LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHWELL
Company Secretary 2005-08-22
MARK ASHWELL
Director 2005-08-22
RICHARD WILLIAM ASHWELL
Director 2006-06-12
JONATHAN PETER GODDARD
Director 2014-04-06
RICHARD ANDREW HOSKING
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN STUART HISCOCK
Director 2005-08-22 2006-06-12
PETER FRANK THORNTON
Company Secretary 2005-06-22 2005-08-22
ANTHONY CHARLES LARCOMBE
Director 2005-06-22 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM ASHWELL CLAW NUCLEAR SERVICES LTD Director 2014-04-28 CURRENT 2014-04-28 Active
RICHARD WILLIAM ASHWELL CLAW REMEDIATION SERVICES LTD Director 2014-04-28 CURRENT 2014-04-28 Active
JONATHAN PETER GODDARD CLAW NUCLEAR SERVICES LTD Director 2014-10-01 CURRENT 2014-04-28 Active
JONATHAN PETER GODDARD CLAW REMEDIATION SERVICES LTD Director 2014-10-01 CURRENT 2014-04-28 Active
RICHARD ANDREW HOSKING CLAW REMEDIATION SERVICES LTD Director 2014-10-01 CURRENT 2014-04-28 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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054876940002
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-13Director's details changed for Mr Terence Alen Johnston on 2023-12-13
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-07Director's details changed for Mr Terrance Alan Johnston on 2023-12-07
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Regus Electric Avenue Enfield EN3 7GD England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Regus Electric Avenue Enfield EN3 7GD England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG England
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Springfield House, Oatlands Drive, Weybridge Surrey KT13 9LZ
2022-01-11CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01AP01DIRECTOR APPOINTED MR TERRANCE ALAN JOHNSTON
2021-10-24MEM/ARTSARTICLES OF ASSOCIATION
2021-10-24RES01ADOPT ARTICLES 24/10/21
2021-10-13PSC02Notification of Cognition Land and Water Trustee Limited as a person with significant control on 2021-10-13
2021-10-13PSC07CESSATION OF RICHARD ANDREW HOSKING AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PETER GODDARD
2021-02-18PSC04Change of details for Mr Richard Andrew Hosking as a person with significant control on 2019-10-09
2021-02-18PSC07CESSATION OF RICHARD WILLIAM ASHWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-22SH0106/01/21 STATEMENT OF CAPITAL GBP 1000
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-11-03AP01DIRECTOR APPOINTED MR CHARLES EDWARD FRANCIS JARVIS
2020-09-30SH06Cancellation of shares. Statement of capital on 2019-07-24 GBP 716
2020-09-14SH03Purchase of own shares
2020-03-11CH01Director's details changed for Mr Richard Andrew Hosking on 2020-03-11
2020-03-11CH01Director's details changed for Mr Richard Andrew Hosking on 2020-03-11
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM ASHWELL
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM ASHWELL
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-08-15PSC07CESSATION OF MARK JOHN ASHWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHWELL
2019-06-17TM02Termination of appointment of Mark Ashwell on 2019-02-01
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054876940002
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANDREW HOSKING
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM ASHWELL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN ASHWELL
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-30LATEST SOC30/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-30AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-11AR0122/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08CH01Director's details changed for Mr Richard William Ashwell on 2014-10-01
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR JONATHAN PETER GODDARD
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0122/06/13 ANNUAL RETURN FULL LIST
2013-01-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07AR0122/06/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0122/06/11 ANNUAL RETURN FULL LIST
2011-08-02CH01Director's details changed for Mark Ashwell on 2011-06-22
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HOSKING / 22/06/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM ASHWELL / 22/06/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHWELL / 22/06/2011
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AR0122/06/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED RICHARD ANDREW HOSKING
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-07-05363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-03-0888(2)RAD 14/09/05--------- £ SI 999@1=999 £ IC 1/1000
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288bSECRETARY RESIGNED
2005-08-02CERTNMCOMPANY NAME CHANGED LARKSJACK LIMITED CERTIFICATE ISSUED ON 02/08/05
2005-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

Licences & Regulatory approval
We could not find any licences issued to COGNITION LAND AND WATER 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 COGNITION LAND AND WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-08 Outstanding RODD PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31

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 COGNITION LAND AND WATER LIMITED

Intangible Assets
Patents
We have not found any records of COGNITION LAND AND WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNITION LAND AND WATER LIMITED
Trademarks
We have not found any records of COGNITION LAND AND WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNITION LAND AND WATER 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 (38320 - Recovery of sorted materials) as COGNITION LAND AND WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COGNITION LAND AND WATER 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.
Import/Export of Goods
Goods imported/exported by COGNITION LAND AND WATER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-11-0072
2016-11-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2016-10-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2016-09-0084212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNITION LAND AND WATER 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 COGNITION LAND AND WATER 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.