CC

CAMBRIDGE COGNITION LIMITED

Active
04338746 Private Limited Company 12 Dec 2001 (24 years, 3 months)
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU Cambridge
Industry Business and domestic software development
Officers 1 active

CAMBRIDGE COGNITION LIMITED (company number 04338746) is an active Private Limited Company incorporated in United Kingdom on 12 December 2001, operating in the Business and domestic software development sector (SIC code 62012). The company is registered at Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU.

Source: Companies House · Data updated:

AI Analysis

AI-powered

CAMBRIDGE COGNITION LIMITED is a Private Limited Company registered in United Kingdom, incorporated on 12 December 2001. The company operates in Business and domestic software development.

CompanyPulse Risk Indicator

Low Risk
85
Low Risk

CAMBRIDGE COGNITION LIMITED shows strong indicators including 24 years of trading history, no insolvency history, and accounts filed on time.

6 positive 3 neutral
£

Recommended Credit Limit

Professional
£???,???

See the recommended credit limit based on financial strength, trading history, and risk assessment.

Unlock with Professional Plan:

  • Recommended credit limits for all UK companies
  • Confidence levels and assessment basis
  • Key financial factors (assets, revenue)
  • Risk-adjusted calculations
£ Upgrade to Professional
🛡️

Signal Breakdown

Professional
🛡️

See What's Behind the Score

Sign up free to start, then unlock all 9 risk signals, score trends, and PDF reports with Professional.

£ Upgrade to Professional

This is an automated indicator based on publicly available Companies House data. It is not a credit rating, financial advice, or recommendation. Learn more

Company Details

Company Number
04338746
Status
Active
Type
Private Limited Company
Incorporated
12 December 2001
Jurisdiction
United Kingdom
Registered Address
Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU
More companies in Cambridge
Charges
Yes - outstanding charges registered
Insolvency
No insolvency history

Charges & Mortgages

10 charges
Status Classification Created Satisfied
Outstanding A registered charge 25 Sep 2023 -
Fully Satisfied A registered charge 22 Apr 2016 11 Oct 2023
Fully Satisfied Not specified 21 Feb 2006 26 Apr 2006
Fully Satisfied Debenture 21 Feb 2006 26 Apr 2006
Fully Satisfied Not specified 19 Oct 2005 26 Apr 2006
Fully Satisfied Debenture 19 Oct 2005 26 Apr 2006
Fully Satisfied Not specified 4 Mar 2005 18 Jun 2014
Fully Satisfied Debenture 4 Mar 2005 18 Jun 2014
Fully Satisfied Not specified 11 Jul 2003 7 Sep 2023
Fully Satisfied Deed of deposit 11 Jul 2003 7 Sep 2023

Key People

Corporate PSCs
Cambridge Cognition Holdings Plc
Corporate Entity 75-100% shares

Frequently Asked Questions about CAMBRIDGE COGNITION LIMITED

Is CAMBRIDGE COGNITION LIMITED still active?

CAMBRIDGE COGNITION LIMITED is currently an active company on the Companies House register.

When was CAMBRIDGE COGNITION LIMITED incorporated?

CAMBRIDGE COGNITION LIMITED was incorporated on 12 December 2001, making it 24 years, 3 months old. It is registered as a Private Limited Company in United Kingdom.

Who are the officers of CAMBRIDGE COGNITION LIMITED?

CAMBRIDGE COGNITION LIMITED has 1 active officer:

What is CAMBRIDGE COGNITION LIMITED's registered address?

CAMBRIDGE COGNITION LIMITED's registered office address is Tunbridge Court Tunbridge Lane, Bottisham, Cambridge, Cambridgeshire, CB25 9TU.

What industry does CAMBRIDGE COGNITION LIMITED operate in?

CAMBRIDGE COGNITION LIMITED is classified under SIC code 62012 (Business and domestic software development).

Does CAMBRIDGE COGNITION LIMITED have any charges or insolvency history?

CAMBRIDGE COGNITION LIMITED has outstanding charges registered but no insolvency history.

Filed Accounts

Original Documents

Structured financial data could not be extracted from these filings (they may be in PDF or image format). You can view the original documents below.

Full Accounts
Filed 1 Jul 2025 Period ending 31 Dec 2024 39 pages Annual Accounts
View Document
Full Accounts
Filed 10 Oct 2024 Period ending 31 Dec 2023 35 pages Annual Accounts
View Document
Full Accounts
Filed 12 Oct 2023 Period ending 31 Dec 2022 33 pages Annual Accounts
View Document
Full Accounts
Filed 27 Jun 2022 Period ending 31 Dec 2021 32 pages Annual Accounts
View Document
Full Accounts
Filed 1 Jul 2021 Period ending 31 Dec 2020 31 pages Annual Accounts
View Document

Resigned Officers 31

SS
SYMONDS, Stephen Daniel
Secretary
11 Nov 2022 - 26 Jul 2024
SS
SYMONDS, Stephen Daniel
Director
19 Aug 2022 - 26 Jul 2024
HM
HOLTON, Michael
Secretary
27 May 2021 - 1 Nov 2021
HM
HOLTON, Michael Damien
Director
27 May 2021 - 1 Nov 2021
SM
STORK, Matthew William
Director
23 May 2019 - 14 Oct 2024
PS
POWELL, Steven John, Dr
Director
6 Jul 2015 - 23 May 2019
WN
WALTERS, Nicholas John Cordeaux
Director
25 Jun 2014 - 27 May 2021
KN
KERTON, Nicholas Anthony, Dr
Director
1 Sep 2013 - 22 Apr 2016
BM
BAUER, Michael
Director
24 Jul 2012 - 8 Feb 2013
HE
HAYTON, Edwin Charles
Director
1 Mar 2012 - 8 Feb 2013
HN
HAINLEIN, Niklas Johannes
Director
3 Mar 2011 - 8 Feb 2013
KR
KEIR, Ruth Frances
Director
1 Oct 2010 - 31 Aug 2013
BD
BLAIR, David Mckay
Secretary
1 Aug 2010 - 31 Aug 2013
WJ
WORLOCK, Jane Ann, Dr
Director
1 Jan 2009 - 8 May 2014
DS
DBA SECRETARIES LIMITED
Corporate-secretary
1 Apr 2008 - 1 Aug 2010
BA
BLACKWELL, Andrew Damian, Dr
Director
1 Mar 2007 - 1 Jul 2015
EL
EVERSECRETARY LIMITED
Corporate-secretary
11 Jan 2005 - 1 Apr 2008
BD
BLAIR, David Mckay
Director
4 Jun 2004 - 31 Aug 2013
RM
RAYNER, Mark Anthony
Director
14 May 2004 - 20 Dec 2002
EL
EVERSECRETARY (NO 2) LIMITED
Corporate-secretary
19 Mar 2004 - 11 Jan 2005
WG
WOOD-GUSH, Guy Henry, Dr
Director
25 Jun 2003 - 21 Aug 2009
HE
HAMMOND, Ernest John, Doctor
Director
7 Feb 2003 - 19 Mar 2004
FM
FRAY, Martha
Director
20 Dec 2002 - 14 May 2004
HI
HARRIS, Ian Michael
Director
1 Nov 2002 - 9 Apr 2010
AJ
ASHCROFT, John Railton
Director
30 May 2002 - 20 Dec 2002
HJ
HAMMOND, Jean Christine, Doctor
Director
30 May 2002 - 9 Sep 2003
LD
LIVESLEY, David John
Director
30 May 2002 - 20 Dec 2002
JA
JONES, Alun Huw
Director
9 Apr 2002 - 7 Feb 2003
MH
MILLER, Hamish Edward Shearer
Director
9 Apr 2002 - 1 Nov 2002
MJ
MOBED, Julie
Secretary
12 Dec 2001 - 9 Apr 2002
PT
PICKTHORN, Thomas David Alexander
Director
12 Dec 2001 - 9 Apr 2002

Filing History 25

23 Dec 2025
Confirmation Statement Confirmation Statement (no updates) Confirmation Statement
View
1 Jul 2025
Annual Accounts Full Accounts Accounts
View
17 Dec 2024
Confirmation Statement Confirmation Statement (no updates) Confirmation Statement
View
15 Oct 2024
Terminate Director Termination director company with name termination date Officers
View
10 Oct 2024
Annual Accounts Full Accounts Accounts
View
13 Aug 2024
Terminate Director Termination director company with name termination date Officers
View
13 Aug 2024
Terminate Secretary Termination secretary company with name termination date Officers
View
12 Dec 2023
Confirmation Statement Confirmation Statement (no updates) Confirmation Statement
View
16 Oct 2023
RESOLUTIONS Resolution Resolution
View
16 Oct 2023
MA Memorandum articles Incorporation
View
12 Oct 2023
Annual Accounts Full Accounts Accounts
View
11 Oct 2023
Charge Ceased Mortgage satisfy charge full Mortgage
View
27 Sep 2023
New Charge Mortgage create with deed with charge number charge creation date Mortgage
View
7 Sep 2023
Charge Ceased Mortgage satisfy charge full Mortgage
View
19 Dec 2022
Confirmation Statement Confirmation Statement (no updates) Confirmation Statement
View
14 Nov 2022
Appoint Corporate Director Appoint person secretary company with name date Officers
View
1 Sep 2022
Appoint Director Appoint person director company with name date Officers
View
27 Jun 2022
Annual Accounts Full Accounts Accounts
View
17 Dec 2021
Confirmation Statement Confirmation Statement (no updates) Confirmation Statement
View
5 Nov 2021
Terminate Director Termination director company with name termination date Officers
View
5 Nov 2021
Terminate Secretary Termination secretary company with name termination date Officers
View
1 Jul 2021
Annual Accounts Full Accounts Accounts
View
28 May 2021
Appoint Director Appoint person director company with name date Officers
View
27 May 2021
Terminate Director Termination director company with name termination date Officers
View
27 May 2021
Appoint Corporate Director Appoint person secretary company with name date Officers
View

Relationship Network

Loading relationship graph...

This interactive graph shows the relationships between CAMBRIDGE COGNITION LIMITED and its directors, persons with significant control, and connected companies. Click a node to highlight connections. Double-click a company or officer to view their profile. Drag nodes to rearrange. Scroll to zoom.