COGNITO IQ LIMITED
Activities of other holding companies n.e.c.
COGNITO IQ LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
C/O The Company Secretary Rivergate House Newbury Business Park London Road Newbury RG14 2PZ United Kingdom
Full company profile for COGNITO IQ LIMITED (09872310), an active company based in London Road, United Kingdom. Incorporated 13 Nov 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
£9.18M
Total Liabilities
£64.82k
Turnover
N/A
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Totalmobile Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Icg Enterprise Trust Plc
Ceased 18 Mar 2021
Sf Holdings Corp
Ceased 18 Mar 2021
Graphite Cpv Rov Lp
Ceased 4 Oct 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 12 Sept 2025 | Confirmation Statement | Confirmation statement made on 12 Sept 2025 with updates | |
| 21 Jul 2025 | Officers | Appointment of Mr David Critchley as director on 9 Jul 2025 | |
| 10 Jun 2025 | Officers | Termination of Andrew John Murrell as director on 28 May 2025 | |
| 20 Jan 2025 | Mortgage | Mortgage Satisfy Charge Full |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 12 Sept 2025 with updates
Appointment of Mr David Critchley as director on 9 Jul 2025
Termination of Andrew John Murrell as director on 28 May 2025
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 24 Sept 2025
Confirmation statement made on 12 Sept 2025 with updates
7 months ago on 12 Sept 2025
Appointment of Mr David Critchley as director on 9 Jul 2025
9 months ago on 21 Jul 2025
Termination of Andrew John Murrell as director on 28 May 2025
10 months ago on 10 Jun 2025
Mortgage Satisfy Charge Full
1 years ago on 20 Jan 2025
