Background WavePink WaveYellow Wave

KNOWLEDGE LIMITED (01554385)

KNOWLEDGE LIMITED (01554385) is an active UK company. incorporated on 2 April 1981. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KNOWLEDGE LIMITED has been registered for 44 years.

Company Number
01554385
Status
active
Type
ltd
Incorporated
2 April 1981
Age
44 years
Address
Blue Square House, Maidenhead, SL6 2HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLEDGE LIMITED

KNOWLEDGE LIMITED is an active company incorporated on 2 April 1981 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KNOWLEDGE LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01554385

LTD Company

Age

44 Years

Incorporated 2 April 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Blue Square House Priors Way Maidenhead, SL6 2HP,

Previous Addresses

Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
From: 17 June 2016To: 13 September 2018
Onyx House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2AD
From: 19 January 2015To: 17 June 2016
New Century House Crowther Road Washington Tyne & Wear NE38 0AQ
From: 2 April 1981To: 19 January 2015
Timeline

38 key events • 2014 - 2021

Funding Officers Ownership
Capital Reduction
Aug 14
Share Buyback
Aug 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Capital Update
Dec 18
Capital Update
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Feb 21
Funding Round
Mar 21
Capital Update
Apr 21
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Legacy
19 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
19 April 2021
RESOLUTIONSResolutions
Legacy
30 March 2021
SH20SH20
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Resolution
30 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 January 2019
SH19Statement of Capital
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Auditors Resignation Company
4 March 2015
AUDAUD
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Statement Of Companys Objects
19 January 2015
CC04CC04
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Miscellaneous
31 October 2014
MISCMISC
Capital Return Purchase Own Shares
22 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Medium
13 August 2014
AAAnnual Accounts
Capital Cancellation Shares
12 August 2014
SH06Cancellation of Shares
Resolution
12 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Medium
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Medium
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Medium
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Legacy
8 April 2010
MG01MG01
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
14 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Legacy
24 November 2006
122122
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Resolution
26 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 2004
AAAnnual Accounts
Legacy
19 January 2004
88(2)R88(2)R
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
21 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
2 November 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
24 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
7 February 1995
288288
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Legacy
17 May 1993
363aAnnual Return
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Accounts With Accounts Type Small
9 September 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Small
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Small
23 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
5 August 1988
287Change of Registered Office
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Legacy
27 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
363363
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
23 June 1981
123Notice of Increase in Nominal Capital
Resolution
16 June 1981
RESOLUTIONSResolutions
Resolution
16 June 1981
RESOLUTIONSResolutions
Legacy
29 May 1981
PUC 2PUC 2
Miscellaneous
2 April 1981
MISCMISC
Miscellaneous
2 April 1981
MISCMISC