Background WavePink WaveYellow Wave

KNOWLEDGE DOCK (UEL) LIMITED (03576958)

KNOWLEDGE DOCK (UEL) LIMITED (03576958) is an active UK company. incorporated on 5 June 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KNOWLEDGE DOCK (UEL) LIMITED has been registered for 27 years. Current directors include CAO, Jie, DOYLE, Adam William, MARSHALL, Paul Michael.

Company Number
03576958
Status
active
Type
ltd
Incorporated
5 June 1998
Age
27 years
Address
4-6 University Way, London, E16 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAO, Jie, DOYLE, Adam William, MARSHALL, Paul Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLEDGE DOCK (UEL) LIMITED

KNOWLEDGE DOCK (UEL) LIMITED is an active company incorporated on 5 June 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KNOWLEDGE DOCK (UEL) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03576958

LTD Company

Age

27 Years

Incorporated 5 June 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ROYAL DOCKS BUSINESS CENTRE (UEL) LIMITED
From: 5 June 1998To: 28 February 2006
Contact
Address

4-6 University Way University Of East London London, E16 2RD,

Previous Addresses

, C/O Secretary and Registrar, University of East London University Way, 4-6 University Way, London, E16 2rd, England
From: 15 July 2010To: 26 June 2012
, 4-6 University Way, London, E16 2rd
From: 5 June 1998To: 15 July 2010
Timeline

39 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
May 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

TJUBI AO ADEBIYI

Active
University Way, LondonE16 2RD
Corporate secretary
Appointed 10 Jul 2023

CAO, Jie

Active
University Of East London, LondonE16 2RD
Born April 1968
Director
Appointed 19 Jul 2023

DOYLE, Adam William

Active
University Of East London, LondonE16 2RD
Born December 1981
Director
Appointed 08 Nov 2024

MARSHALL, Paul Michael

Active
University Of East London, LondonE16 2RD
Born December 1973
Director
Appointed 16 Jul 2019

FOOT, Tristan Michael

Resigned
University Of East London, LondonE16 2RD
Secretary
Appointed 20 Oct 2017
Resigned 22 Nov 2018

INGLE, Alan

Resigned
21 Knighton Drive, Woodford GreenIG8 0NY
Secretary
Appointed 05 Jun 1998
Resigned 07 Jun 2010

MITCHISON, Mary Amaryllis

Resigned
University Of East London, LondonE16 2RD
Secretary
Appointed 22 Nov 2018
Resigned 10 Jul 2023

WOODHOUSE, David George

Resigned
University Of East London, LondonE16 2RD
Secretary
Appointed 11 Jun 2010
Resigned 02 Dec 2016

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 05 Jun 1998
Resigned 05 Jun 1998

ABDALLA, Hassan Shafik, Dr

Resigned
University Of East London, LondonE16 2RD
Born February 1961
Director
Appointed 29 Nov 2017
Resigned 13 May 2019

ALBANO, Marco

Resigned
University Of East London, LondonE16 2RD
Born February 1970
Director
Appointed 10 Jan 2023
Resigned 28 Jul 2024

BROWN, Verity Joy, Professor

Resigned
University Of East London, LondonE16 2RD
Born February 1964
Director
Appointed 25 Apr 2019
Resigned 31 May 2022

COLTON, Nora Ann, Professor

Resigned
University Of East London, LondonE16 2RD
Born January 1962
Director
Appointed 28 Apr 2014
Resigned 29 Mar 2018

CORTI, Andrew David

Resigned
University Of East London, LondonE16 2RD
Born May 1971
Director
Appointed 29 Nov 2017
Resigned 10 May 2018

FOWLIE, Derek John

Resigned
30 Waldegrave Road, BrightonBN1 6GE
Born September 1948
Director
Appointed 05 Jun 1998
Resigned 31 Mar 2000

HALL, David Jameson, Dr

Resigned
4 Sovereign Crescent, ColchesterCO3 3UZ
Born May 1960
Director
Appointed 05 May 2000
Resigned 31 Jul 2001

HARRIS, Adrian Samuel

Resigned
20 Carrick Drive, IlfordIG6 2LX
Born January 1955
Director
Appointed 01 Aug 2002
Resigned 29 Jun 2017

HEADLEY, John

Resigned
University Of East London, LondonE16 2RD
Born December 1961
Director
Appointed 28 Apr 2014
Resigned 28 Jun 2017

INGLE, Alan

Resigned
21 Knighton Drive, Woodford GreenIG8 0NY
Born April 1945
Director
Appointed 05 Jun 1998
Resigned 07 Jun 2010

JONES, Gary Andrew

Resigned
University Of East London, LondonE16 2RD
Born June 1967
Director
Appointed 20 May 2025
Resigned 12 Jan 2026

JOUGHIN, John

Resigned
University Of East London, LondonE16 2RD
Born April 1958
Director
Appointed 26 Jan 2012
Resigned 23 Jan 2014

KAY, Ying

Resigned
University Of East London, LondonE16 2RD
Born December 1963
Director
Appointed 29 Nov 2017
Resigned 04 May 2022

LONGSTAFF, Martin David

Resigned
University Of East London, LondonE16 2RD
Born June 1968
Director
Appointed 14 Jun 2016
Resigned 11 Feb 2020

MOONEY, Lisa Michelle, Dr

Resigned
University Of East London, LondonE16 2RD
Born February 1966
Director
Appointed 08 Aug 2016
Resigned 26 Nov 2018

MOSS, Robert William

Resigned
Quainty, BuntingfordSG9 0LJ
Born August 1962
Director
Appointed 02 Oct 2006
Resigned 31 Jul 2011

RENTON, Adrian Mark, Professor

Resigned
Water Lane, LondonE15 4LZ
Born March 1958
Director
Appointed 26 Jan 2012
Resigned 10 Apr 2016

SIBBALD, Alan, Professor

Resigned
11 Woodhall Bank, EdinburghEH13 0HL
Born September 1952
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2007

STOVER, Gulnara

Resigned
University Of East London, LondonE16 2RD
Born September 1982
Director
Appointed 11 May 2023
Resigned 17 Sept 2024

WHEELER, Richard Julian

Resigned
2 Lords Close, Saffron WaldenCB10 2EN
Born January 1955
Director
Appointed 01 Aug 2001
Resigned 12 Feb 2006

WILKINSON, Raymond John

Resigned
University Of East London, LondonE16 2RD
Born February 1960
Director
Appointed 11 Jun 2010
Resigned 31 Dec 2013

YORDANOVA, Svetlana

Resigned
University Of East London, LondonE16 2RD
Born October 1970
Director
Appointed 12 Nov 2024
Resigned 20 May 2025

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 05 Jun 1998
Resigned 05 Jun 1998
Fundings
Financials
Latest Activities

Filing History

130

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Resolution
2 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Incorporation Company
5 June 1998
NEWINCIncorporation