CAMBRIDGE COGNITION HOLDINGS PLC - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE COGNITION HOLDINGS PLC is a Public Limited Company from CAMBRIDGE and has the status: Active.
CAMBRIDGE COGNITION HOLDINGS PLC was incorporated 11 years ago on 12/09/2012 and has the registered number: 08211361. The accounts status is GROUP and accounts are next due on 30/06/2024.

CAMBRIDGE COGNITION HOLDINGS PLC - CAMBRIDGE

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

TUNBRIDGE COURT TUNBRIDGE LANE
CAMBRIDGE
CB25 9TU

This Company Originates in : United Kingdom
Previous trading names include:
SEVCO 5101 LIMITED (until 13/02/2013)

Confirmation Statements

Last Statement Next Statement Due
12/09/2023 26/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW STORK Oct 1968 British Director 2019-05-23 CURRENT
MR STEPHEN DANIEL SYMONDS Secretary 2022-11-11 CURRENT
MR STEVEN JOHN POWELL Aug 1961 British Director 2015-07-06 CURRENT
MR NICK RODGERS Jan 1959 British Director 2024-02-01 CURRENT
RICHARD EDWARD BUNGAY Aug 1969 British Director 2020-09-14 CURRENT
DEBRA MARIE LEEVES May 1962 British Director 2019-07-01 CURRENT
STUART ARTHUR GALL Oct 1962 British Director 2024-02-01 CURRENT
MR STEPHEN DANIEL SYMONDS Sep 1974 British Director 2022-08-03 CURRENT
DR ANDREW DAMIAN BLACKWELL Mar 1975 British Director 2013-02-13 UNTIL 2017-07-01 RESIGNED
MR DAVID MCKAY BLAIR British Director 2013-02-13 UNTIL 2013-08-31 RESIGNED
MICHAEL DAMIEN HOLTON May 1973 British Director 2021-05-27 UNTIL 2021-11-01 RESIGNED
MS RUTH FRANCES KEIR Apr 1961 British Director 2013-02-13 UNTIL 2013-08-31 RESIGNED
DR NICHOLAS ANTHONY KERTON Nov 1950 British Director 2013-04-12 UNTIL 2019-05-23 RESIGNED
MR MICHAEL GEOFFREY LEWIS Aug 1958 British Director 2013-04-12 UNTIL 2019-05-23 RESIGNED
MR SAMUEL GEORGE ALAN LLOYD Mar 1960 British Director 2012-09-12 UNTIL 2013-02-13 RESIGNED
MR NICHOLAS JOHN CORDEAUX WALTERS Jan 1958 British Director 2013-09-01 UNTIL 2021-05-27 RESIGNED
MR ERIC STEPHEN DODD Sep 1969 British Director 2014-01-09 UNTIL 2020-07-28 RESIGNED
MR MICHAEL HOLTON Secretary 2021-05-27 UNTIL 2021-11-01 RESIGNED
MR NICHOLAS JOHN CORDEAUX WALTERS Secretary 2013-09-01 UNTIL 2021-05-27 RESIGNED
MR DAVID MCKAY BLAIR Secretary 2013-03-08 UNTIL 2013-08-31 RESIGNED
DR. JANE ANN WORLOCK Sep 1954 British Director 2013-02-13 UNTIL 2014-05-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOURNEO FLEET SYSTEMS LIMITED ASHBY-DE-LA-ZOUCH ENGLAND Active FULL 43210 - Electrical installation
21ST CENTURY FLEET SYSTEMS LIMITED ASHBY-DE-LA-ZOUCH ENGLAND Active DORMANT 99999 - Dormant Company
I2LRESEARCH LTD WINKFIELD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
JOURNEO PLC ASHBY-DE-LA-ZOUCH ENGLAND Active GROUP 43210 - Electrical installation
ODIHAM COTTAGE HOSPITAL COMBINED TRUSTS (INCORPORATING THE LEAGUE OF FRIENDS OF OCH) LIMITED HOOK Active MICRO ENTITY 86900 - Other human health activities
CAMBRIDGE COGNITION TRUSTEES LIMITED CAMBRIDGE Active UNAUDITED ABRIDGED 70100 - Activities of head offices
FUSION IP SHEFFIELD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAMBRIDGE COGNITION LIMITED CAMBRIDGE Active FULL 62012 - Business and domestic software development
BOTANICAL DEVELOPMENTS LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences and engineering
BIOHYDROGEN LIMITED SHEFFIELD Dissolved... 72110 - Research and experimental development on biotechnology
FUSION IP CARDIFF LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BIOFUSION LICENSING (SHEFFIELD) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ABSYNTH BIOLOGICS LIMITED HARROGATE Dissolved... TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
HAMPSHIRE ASSOCIATION OF LOCAL COUNCILS LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ROBERT MAY'S SCHOOL HOOK Active FULL 85310 - General secondary education
CANTAB CORPORATE HEALTH LIMITED CAMBRIDGE UNITED KINGDOM Active UNAUDITED ABRIDGED 86900 - Other human health activities
MIH HOLDINGS LIMITED PRESCOT ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
RADON HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
ECLINICALHEALTH LTD GLASGOW SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMBRIDGE COGNITION TRUSTEES LIMITED CAMBRIDGE Active UNAUDITED ABRIDGED 70100 - Activities of head offices
GREENSONS PROPERTIES LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
CAMBRIDGE COGNITION LIMITED CAMBRIDGE Active FULL 62012 - Business and domestic software development
PREGNANCY EXPECTATIONS TRAUMA AND LOSS SOCIETY CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CANTAB CORPORATE HEALTH LIMITED CAMBRIDGE UNITED KINGDOM Active UNAUDITED ABRIDGED 86900 - Other human health activities
COGNITION KIT LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development