Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COGNOS (UK) LIMITED
Company Information for

COGNOS (UK) LIMITED

LONDON, EC4Y,
Company Registration Number
01635598
Private Limited Company
Dissolved

Dissolved 2015-07-07

Company Overview

About Cognos (uk) Ltd
COGNOS (UK) LIMITED was founded on 1982-05-14 and had its registered office in London. The company was dissolved on the 2015-07-07 and is no longer trading or active.

Key Data
Company Name
COGNOS (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
COGNOS LIMITED01/10/2003
Filing Information
Company Number 01635598
Date formed 1982-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-02-29
Date Dissolved 2015-07-07
Type of accounts DORMANT
Last Datalog update: 2015-09-21 06:30:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COGNOS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RONALD ALEXANDER JAMES HERD
Company Secretary 2000-01-24
GRAHAM WALTER
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
RENE VAN DER STEEG
Director 2000-08-08 2012-11-30
WILLIAM JOHN JUSSUP
Director 1994-06-30 2008-07-31
MURRAY SAMUEL PAXTON
Director 2000-09-20 2008-04-30
ROBERT ZALUMS
Director 1998-06-16 2000-09-16
ROBERT ARIEN ENGELS
Director 1992-10-07 2000-08-08
RUPERT LAYARD HAMILTON WRIGHT
Company Secretary 1999-04-14 2000-01-20
MICHAEL JOHN PYM
Company Secretary 1996-05-02 1999-03-15
PETER ANTHONY BEARD
Director 1994-06-30 1998-03-01
GEORGE LISINSKI
Company Secretary 1993-04-02 1996-05-02
DAVID JOHN WILSON
Company Secretary 1991-08-23 1993-04-02
DAVID JOHN WILSON
Director 1991-08-23 1993-04-02
ANTHONY JOHN MARTIN GROVES
Director 1991-08-23 1992-10-07
MICHAEL RICHARD HENSMAN
Director 1991-08-23 1991-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD ALEXANDER JAMES HERD DIGITAL ASPECTS 2013 LTD Company Secretary 2005-09-22 CURRENT 2002-07-02 Dissolved 2015-01-21
RONALD ALEXANDER JAMES HERD DIGITAL ASPECTS LIMITED Company Secretary 2005-09-22 CURRENT 2001-03-02 Dissolved 2014-10-28
RONALD ALEXANDER JAMES HERD COGNOS LIMITED Company Secretary 2003-01-03 CURRENT 2002-12-24 Dissolved 2015-07-07
RONALD ALEXANDER JAMES HERD COGNOS EUROPE LIMITED Company Secretary 2003-01-03 CURRENT 2002-12-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU UNITED KINGDOM
2013-10-144.70DECLARATION OF SOLVENCY
2013-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-21LATEST SOC21/08/13 STATEMENT OF CAPITAL;GBP 750100
2013-08-21AR0119/08/13 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RENE VAN DER STEEG
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-08-21AR0119/08/12 FULL LIST
2011-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-09-01AR0119/08/11 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 17/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALTER / 26/11/2010
2010-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM WESTERLY POINT MARKET STREET BRACKNELL BERKSHIRE RG12 1QB
2010-11-11AR0119/08/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD ALEXANDER JAMES HERD / 13/06/2010
2010-08-31CH01CHANGE PERSON AS DIRECTOR
2010-08-31AD02SAIL ADDRESS CREATED
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE VAN DER STEEG / 01/11/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALTER / 01/11/2009
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-08-20363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-05-12GAZ1FIRST GAZETTE
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM JUSSUP
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MURRAY PAXTON
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-09-28363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-10-24363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-03-23AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-21244DELIVERY EXT'D 3 MTH 28/02/04
2004-09-09363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-01CERTNMCOMPANY NAME CHANGED COGNOS LIMITED CERTIFICATE ISSUED ON 01/10/03
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2002-12-12AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-09363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-04-22288cSECRETARY'S PARTICULARS CHANGED
2001-12-27AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-09-01288aNEW DIRECTOR APPOINTED
2000-08-25288bDIRECTOR RESIGNED
2000-08-24363(288)DIRECTOR RESIGNED
2000-08-24363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-02-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COGNOS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against COGNOS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 1998-06-19 Satisfied LAND SECURITIES PLC
DEBENTURE 1990-02-22 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE.
Intangible Assets
Patents
We have not found any records of COGNOS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNOS (UK) LIMITED
Trademarks
We have not found any records of COGNOS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNOS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COGNOS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COGNOS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCOGNOS (UK) LIMITEDEvent Date2015-02-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 18 March 2015 at 10.00 am, 10.15 am, 10.30 am, 10.45 am and 11.00 am respectively at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving an account showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 17 March 2015. Date of Appointment: Cognos (UK) Limited: John David Thomas Milsom and Allan Watson Graham, 4 September 2013, Cognos Limited: John David Thomas Milsom and Allan Watson Graham, 27 September 2013, Data Distilleries United Kingdom Limited: John David Thomas Milsom, 14 November 2012 and Allan Watson Graham, 14 August 2013, LexiQuest Limited: John David Thomas Milsom, 14 November 2012 and Allan Watson Graham, 14 August 2013, Ascential Software Limited: John David Thomas Milsom and Allan Watson Graham, 26 September 2013 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB For further details contact: Laura Abbott, email: laura.abbott@kpmg.co.uk Tel: +44 (0) 20 7311 8208
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOGNOS (UK) LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGNOS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGNOS (UK) LIMITED any grants or awards.
Ownership
    • COGNOS INC : Ultimate parent company : US
      • Adaytum KPS Limited
      • Adaytum KPS Ltd
      • Adaytum Limited
      • Adaytum Ltd
      • Cognos (UK) Limited
      • Cognos (UK) Ltd
      • Cognos Europe Limited
      • Cognos Europe Ltd
      • Cognos Limited
      • Cognos Ltd
      • Cognos Software Limited
      • Cognos Software Ltd
      • Digital Aspects Holdings Ltd
      • Digital Aspects Ltd
      • Enabled Worlds UK Limited
      • Enabled Worlds UK Ltd
      • Frango UK Limited
      • Frango UK Ltd
      • Gr8 Software Ltd
      • NoticeCast Software Limited
      • NoticeCast Software Ltd
      • Right Information Systems Limited
      • Right Information Systems Ltd
      • Softa (Consulting) Limited
      • Softa (Consulting) Ltd
      • Softa (Software) Limited
      • Softa (Software) Ltd
      • Softa Group Limited
      • Softa Group Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.