Background WavePink WaveYellow Wave

COGNAI SOLUTIONS LTD (06958030)

COGNAI SOLUTIONS LTD (06958030) is an active UK company. incorporated on 9 July 2009. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in other information technology service activities. COGNAI SOLUTIONS LTD has been registered for 16 years. Current directors include SHARIF, Hashim, SHARIF, Mohammed Saif, SHARIF, Thanyal Kaiser.

Company Number
06958030
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
430 Legacy Centre Hampton Road West, Feltham, TW13 6DH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SHARIF, Hashim, SHARIF, Mohammed Saif, SHARIF, Thanyal Kaiser
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGNAI SOLUTIONS LTD

COGNAI SOLUTIONS LTD is an active company incorporated on 9 July 2009 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. COGNAI SOLUTIONS LTD was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06958030

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BDISYSTEMS LIMITED
From: 9 July 2009To: 6 November 2025
Contact
Address

430 Legacy Centre Hampton Road West Feltham, TW13 6DH,

Previous Addresses

305 Hook Road Chessington KT9 1EH United Kingdom
From: 9 July 2018To: 5 November 2025
C/O Quantrell Ltd 134 High Street New Malden Surrey KT3 4EP
From: 18 May 2010To: 9 July 2018
106a Tolworth Broadway Surbiton KT6 7JD United Kingdom
From: 9 July 2009To: 18 May 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jan 12
Director Left
Jul 16
Director Joined
Jul 17
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHARIF, Hashim

Active
Hampton Road West, FelthamTW13 6DH
Born July 2000
Director
Appointed 06 Nov 2025

SHARIF, Mohammed Saif

Active
Hampton Road West, FelthamTW13 6DH
Born July 1993
Director
Appointed 06 Nov 2025

SHARIF, Thanyal Kaiser

Active
Hampton Road West, FelthamTW13 6DH
Born May 1997
Director
Appointed 06 Nov 2025

LEE, Robert William

Resigned
Tolworth Broadway, SurbitonKT6 7JD
Secretary
Appointed 09 Jul 2009
Resigned 31 Jul 2011

BAMFORD, David St John

Resigned
305 Hook Road, ChessingtonKT9 1EH
Born February 1953
Director
Appointed 09 Jul 2009
Resigned 06 Nov 2025

BAMFORD, Patricia

Resigned
305 Hook Road, ChessingtonKT9 1EH
Born November 1954
Director
Appointed 22 Aug 2016
Resigned 06 Nov 2025

LEE, Robert William

Resigned
Tolworth Broadway, SurbitonKT6 7JD
Born May 1977
Director
Appointed 09 Jul 2009
Resigned 31 Jul 2011

URE, Bruce Crowe Seymour

Resigned
22 Dukes Avenue, New MaldenKT3 4HN
Born January 1968
Director
Appointed 09 Jul 2009
Resigned 12 Jul 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Thanyal Kaiser Sharif

Active
Hampton Road West, FelthamTW13 6DH
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2025

Mr Mohammed Saif Sharif

Active
Hampton Road West, FelthamTW13 6DH
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2025

Mr Hashim Sharif

Active
Hampton Road West, FelthamTW13 6DH
Born July 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2025

Mr David St John Bamford

Ceased
Hook Road, ChessingtonKT9 1EH
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
6 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2009
NEWINCIncorporation