Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cognassist UK Limited
Cognassist UK Limited is an active company incorporated on 16 August 2019 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Cognassist UK Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12159846
Private limited company
Age
6 years
Incorporated
16 August 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 August 2025
(2 months ago)
Next confirmation dated
14 August 2026
Due by
28 August 2026
(10 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Cognassist UK Limited
Contact
Update Details
Address
Rmt Accountants & Business Advisers Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
England
Address changed on
30 Sep 2022
(3 years ago)
Previous address was
Cognassist Limited, 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England
Companies in NE12 8EG
Telephone
07834 228624
Email
Unreported
Website
Cognassist.com
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Mr Matthew Peter McMillan
Director • Chartered Accountant • British • Lives in England • Born in May 1987
Paul William Fellows
Director • British • Lives in England • Born in Jul 1972
Christopher James Quickfall
Director • Ceo • British • Lives in England • Born in Sep 1981
Michael Andrew McGrath
Director • Solicitor • English • Lives in Monaco • Born in Jan 1967
Mr Joseph Paul Krancki
Director • British,american • Lives in England • Born in Jun 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Beauty Tech Group Trading Limited
Michael Andrew McGrath is a mutual person.
Active
McGrath Consultants Limited
Michael Andrew McGrath is a mutual person.
Active
Focal Point Positioning Ltd
Mr Joseph Paul Krancki is a mutual person.
Active
Six Circles Limited
Paul William Fellows is a mutual person.
Active
Topco Koru Limited
Michael Andrew McGrath is a mutual person.
Active
Bidco Koru Limited
Michael Andrew McGrath is a mutual person.
Active
Fulfilmentcrowd Topco Limited
Michael Andrew McGrath is a mutual person.
Active
TKC Group Holdings (Europe) Limited
Michael Andrew McGrath is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.32M
Decreased by £1.1M (-46%)
Turnover
Unreported
Same as previous period
Employees
50
Decreased by 5 (-9%)
Total Assets
£2.59M
Decreased by £999.7K (-28%)
Total Liabilities
-£1.82M
Decreased by £88.63K (-5%)
Net Assets
£771.87K
Decreased by £911.07K (-54%)
Debt Ratio (%)
70%
Increased by 17.08% (+32%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jul 2024
Mr Paul Williams Fellows Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Mr Paul Williams Fellows Appointed
1 Year 3 Months Ago on 1 Jul 2024
Mr Michael Andrew Mcgrath Appointed
1 Year 3 Months Ago on 26 Jun 2024
Leigh Carlin Resigned
1 Year 9 Months Ago on 23 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 24 Aug 2023
Christopher James Quickfall (PSC) Details Changed
2 Years 6 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Cognassist UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Confirmation statement made on 14 August 2025 with no updates
Submitted on 20 Aug 2025
Change of details for Christopher James Quickfall as a person with significant control on 1 April 2023
Submitted on 14 Aug 2024
Confirmation statement made on 14 August 2024 with no updates
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Jul 2024
Appointment of Mr Paul Williams Fellows as a director on 1 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Paul Williams Fellows on 1 July 2024
Submitted on 8 Jul 2024
Appointment of Mr Michael Andrew Mcgrath as a director on 26 June 2024
Submitted on 26 Jun 2024
Termination of appointment of Leigh Carlin as a director on 23 January 2024
Submitted on 23 Jan 2024
Confirmation statement made on 15 August 2023 with updates
Submitted on 24 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs