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
Cognozent Tech Limited
Cognozent Tech Limited is an active company incorporated on 1 July 2022 with the registered office located in Gateshead, Tyne and Wear. Cognozent Tech Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
1 year 5 months ago
Company No
14208396
Private limited company
Age
3 years
Incorporated
1 July 2022
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 September 2025
(9 days ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(1 year remaining)
Last change occurred
9 days ago
Accounts
Overdue
Accounts overdue by
136 days
For period
1 Jul
⟶
31 Jul 2023
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2024
Was due on
30 April 2025
(4 months ago)
Learn more about Cognozent Tech Limited
Contact
Address
12 Crowhall Lane
Gateshead
NE10 9PU
England
Address changed on
5 Sep 2025
(8 days ago)
Previous address was
61 Sea Road Sunderland SR6 9BW England
Companies in NE10 9PU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Umair Bin Nisar
Director • Director • British • Lives in England • Born in Jan 1981
Darius Ionut Marisnec
Director • Romanian • Lives in England • Born in Feb 2003
Joseph Sylvester Perkins
Director • British • Lives in England • Born in Jan 1987
Mr Darius Ionut Marisnec
PSC • Romanian • Lives in UK • Born in Feb 2003
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
Potman Limited
Umair Bin Nisar is a mutual person.
Active
World Star Trading Ltd
Umair Bin Nisar is a mutual person.
Active
Grass And Bone Ltd
Umair Bin Nisar is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£109.68K
Increased by £109.67K (+10967400%)
Turnover
£1.66M
Increased by £1.66M (%)
Employees
Unreported
Same as previous period
Total Assets
£263.68K
Increased by £263.67K (+26367400%)
Total Liabilities
£0
Same as previous period
Net Assets
£263.68K
Increased by £263.67K (+26367400%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Days Ago on 5 Sep 2025
Confirmation Submitted
9 Days Ago on 4 Sep 2025
Registered Address Changed
9 Days Ago on 4 Sep 2025
Darius Ionut Marisnec (PSC) Appointed
1 Month Ago on 4 Aug 2025
Mr Darius Ionut Marisnec Appointed
1 Month Ago on 4 Aug 2025
New Charge Registered
2 Months Ago on 4 Jul 2025
Amended Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Umair Bin Nisar Resigned
8 Months Ago on 1 Jan 2025
Umair Bin Nisar (PSC) Resigned
8 Months Ago on 1 Jan 2025
Joseph Sylvester Perkins Resigned
1 Year 1 Month Ago on 1 Aug 2024
Get Alerts
Get Credit Report
Discover Cognozent Tech 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
Registered office address changed from 61 Sea Road Sunderland SR6 9BW England to 12 Crowhall Lane Gateshead NE10 9PU on 5 September 2025
Submitted on 5 Sep 2025
Registered office address changed from 8 Hurricane Close Hurricane Way Wickford SS11 8YR England to 61 Sea Road Sunderland SR6 9BW on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 4 September 2025 with updates
Submitted on 4 Sep 2025
Notification of Darius Ionut Marisnec as a person with significant control on 4 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Darius Ionut Marisnec as a director on 4 August 2025
Submitted on 4 Sep 2025
Cessation of Umair Bin Nisar as a person with significant control on 1 January 2025
Submitted on 4 Sep 2025
Termination of appointment of Umair Bin Nisar as a director on 1 January 2025
Submitted on 4 Sep 2025
Registration of charge 142083960001, created on 4 July 2025
Submitted on 9 Jul 2025
Amended total exemption full accounts made up to 31 July 2023
Submitted on 26 Jun 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs