Company NameCognitu Technology Services Ltd
DirectorsIvor Jacobs and Spencer Elton Slee
Company StatusActive
Company Number04348600
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Previous NamesDifferentum Limited and Edwin Buckley & Company Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ivor Jacobs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Spencer Elton Slee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMrs Nicola Jane Slee
StatusCurrent
Appointed29 October 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameSanjay Sharma
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 16 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address322 St John Street
London
EC1V 4NT
Director NameHaifeng Yu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2006)
RoleTechnical Director
Correspondence Address20 Canterbury Court
Gorefield Place
Kilburn Park
London
NW6 5SX
Secretary NameHaifeng Yu
NationalityBritish
StatusResigned
Appointed01 February 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2006)
RoleTechnical Director
Correspondence Address20 Canterbury Court
Gorefield Place
Kilburn Park
London
NW6 5SX
Director NameMr Dipen Mahendrakumar Shah
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Ravenscraig Road
London
N11 1AE
Secretary NameMr Dipen Mahendrakumar Shah
NationalityBritish
StatusResigned
Appointed14 October 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ravenscraig Road
London
N11 1AE
Director NameMr Neil David Forrest
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedifferentum.com

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Ivor Solution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

1 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 October 2020Director's details changed for Mr Spencer Elton Slee on 9 October 2020 (2 pages)
12 October 2020Company name changed edwin buckley & company LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
24 June 2020Secretary's details changed for Mrs Nicola Jane Slee on 24 June 2020 (1 page)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 May 2018Director's details changed for Mr Spencer Elton Slee on 19 April 2018 (2 pages)
25 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
15 November 2017Director's details changed for Mr Spencer Elton Slee on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Spencer Elton Slee on 15 November 2017 (2 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
26 October 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 May 2016Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page)
6 May 2016Termination of appointment of Neil David Forrest as a director on 1 February 2016 (1 page)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(5 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(5 pages)
20 January 2016Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages)
20 January 2016Appointment of Mrs Nicola Jane Slee as a secretary on 29 October 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page)
29 May 2015Company name changed differentum LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
29 May 2015Company name changed differentum LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-22
(3 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
18 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
17 December 2014Registered office address changed from Units 45-50 10 Hornsey Street London N7 8EL to 144 High Street Epping Essex CM16 4AS on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Units 45-50 10 Hornsey Street London N7 8EL to 144 High Street Epping Essex CM16 4AS on 17 December 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages)
31 July 2014Appointment of Mr Spencer Elton Slee as a director on 20 June 2014 (2 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(3 pages)
21 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Units 45 50 10 Hornsey Street London N7 8EL United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Units 45 50 10 Hornsey Street London N7 8EL United Kingdom on 3 April 2013 (1 page)
3 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 9 Northburgh Street London EC1V 0AH United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Units 45 50 10 Hornsey Street London N7 8EL United Kingdom on 3 April 2013 (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Dipen Shah as a secretary (1 page)
30 November 2010Termination of appointment of Dipen Shah as a secretary (1 page)
30 November 2010Termination of appointment of Sanjay Sharma as a director (1 page)
30 November 2010Appointment of Mr Ivor Jacobs as a director (2 pages)
30 November 2010Appointment of Mr Neil David Forrest as a director (2 pages)
30 November 2010Termination of appointment of Dipen Shah as a secretary (1 page)
30 November 2010Appointment of Mr Neil David Forrest as a director (2 pages)
30 November 2010Termination of appointment of Sanjay Sharma as a director (1 page)
30 November 2010Termination of appointment of Dipen Shah as a secretary (1 page)
30 November 2010Appointment of Mr Ivor Jacobs as a director (2 pages)
30 November 2010Termination of appointment of Dipen Shah as a director (1 page)
30 November 2010Termination of appointment of Dipen Shah as a director (1 page)
26 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sanjay Sharma on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Dipen Mahendrakumar Shah on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sanjay Sharma on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Dipen Mahendrakumar Shah on 19 February 2010 (2 pages)
25 January 2010Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 25 January 2010 (1 page)
5 January 2010Registered office address changed from 9 Northburgh Street London EC1V 0AH England on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 9 Northburgh Street London EC1V 0AH England on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 9 Northburgh Street London EC1V 0AH England on 5 January 2010 (1 page)
18 December 2009Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Unit M3 Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 18 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 2 December 2009 (1 page)
2 December 2009Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 2 December 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 August 2009Return made up to 11/01/09; full list of members; amend (10 pages)
18 August 2009Return made up to 11/01/09; full list of members; amend (10 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of register of members (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Registered office changed on 21/05/2008 from unit 5 whitehills drive whitehills business park blackpool lancashire FY4 5LW (1 page)
21 May 2008Registered office changed on 21/05/2008 from unit 5 whitehills drive whitehills business park blackpool lancashire FY4 5LW (1 page)
14 May 2008Director and secretary's change of particulars / dipen shah / 01/05/2008 (1 page)
14 May 2008Director and secretary's change of particulars / dipen shah / 01/05/2008 (1 page)
1 February 2008Return made up to 11/01/08; full list of members (3 pages)
1 February 2008Return made up to 11/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 11/01/07; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Ad 31/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 November 2006Ad 31/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Return made up to 11/01/06; full list of members (3 pages)
11 January 2006Location of register of members (1 page)
11 January 2006Registered office changed on 11/01/06 from: 82 poulton street kirkham preston lancashire PR4 2AH (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Registered office changed on 11/01/06 from: 82 poulton street kirkham preston lancashire PR4 2AH (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 07/01/05; full list of members (7 pages)
1 March 2005Return made up to 07/01/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Director's particulars changed (2 pages)
5 May 2004Director's particulars changed (2 pages)
29 January 2004Return made up to 07/01/04; full list of members (7 pages)
29 January 2004Return made up to 07/01/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 January 2003Ad 01/07/02--------- £ si 1@1 (2 pages)
30 January 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
30 January 2003Ad 01/07/02--------- £ si 1@1 (2 pages)
17 January 2003Return made up to 07/01/03; full list of members (7 pages)
17 January 2003Return made up to 07/01/03; full list of members (7 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 59 church road warton preston lancashire PR4 1BD (1 page)
23 August 2002Registered office changed on 23/08/02 from: 59 church road warton preston lancashire PR4 1BD (1 page)
11 February 2002Registered office changed on 11/02/02 from: danbro accounting 59 church road, warton preston lancashire PR4 1BD (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: danbro accounting 59 church road, warton preston lancashire PR4 1BD (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Registered office changed on 14/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2002Secretary resigned (1 page)
7 January 2002Incorporation (6 pages)
7 January 2002Incorporation (6 pages)