Background WavePink WaveYellow Wave

COGNOS AI LIMITED (06143768)

COGNOS AI LIMITED (06143768) is an active UK company. incorporated on 7 March 2007. with registered office in Knutsford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. COGNOS AI LIMITED has been registered for 19 years. Current directors include SANT, John Richard.

Company Number
06143768
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Mallory House, Knutsford, WA16 7GY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
SANT, John Richard
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNOS AI LIMITED

COGNOS AI LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Knutsford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. COGNOS AI LIMITED was registered 19 years ago.(SIC: 63110)

Status

active

Active since 19 years ago

Company No

06143768

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

MALLORY PARTNERSHIP LIMITED
From: 7 October 2022To: 11 March 2026
RETAIL SUPPORT PRO LIMITED
From: 23 December 2014To: 7 October 2022
HOMECARE LIVE LIMITED
From: 2 August 2011To: 23 December 2014
LIFESTYLE INSURANCE SOLUTIONS LIMITED
From: 7 March 2007To: 2 August 2011
Contact
Address

Mallory House Goostrey Way Knutsford, WA16 7GY,

Previous Addresses

First Floor, Ellesmore House Wincham Avenue Northwich Cheshire CW9 6GH
From: 7 March 2007To: 30 August 2013
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
May 13
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 18
Funding Round
Oct 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EHLEN, Jon Bradford

Active
Northwich Road, NorthwichCW8 3BG
Secretary
Appointed 01 May 2015

SANT, John Richard

Active
Goostrey Way, KnutsfordWA16 7GY
Born August 1972
Director
Appointed 07 Mar 2007

HASSALL, Emma Louise

Resigned
101 Mills Way, CreweCW1 4TF
Secretary
Appointed 07 Mar 2007
Resigned 11 Mar 2008

SANT, Diane

Resigned
64 Rolt Crescent, MiddlewichCW10 0BE
Secretary
Appointed 11 Mar 2008
Resigned 01 Jun 2011

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 07 Mar 2007
Resigned 07 Mar 2007

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 07 Mar 2007
Resigned 07 Mar 2007

EHLEN, Jon Bradford

Resigned
Northwich Road, NorthwichCW8 3BG
Born September 1970
Director
Appointed 27 Feb 2015
Resigned 01 May 2015

GARNETT, Antony Stuart

Resigned
99 Mills Way, CoppenhallCW1 4TF
Born December 1978
Director
Appointed 07 Mar 2007
Resigned 11 Mar 2008

ROGERS, David George

Resigned
Holly Gardens, SouthamptonSO30 3RW
Born March 1965
Director
Appointed 01 May 2015
Resigned 16 Feb 2018

Persons with significant control

1

Mr John Richard Sant

Active
Goostrey Way, KnutsfordWA16 7GY
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 October 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Secretary Company With Name
23 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
3 October 2008
363sAnnual Return (shuttle)
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Incorporation Company
7 March 2007
NEWINCIncorporation