Background WavePink WaveYellow Wave

MYKNOWLEDGEMAP LIMITED (03954387)

MYKNOWLEDGEMAP LIMITED (03954387) is an active UK company. incorporated on 22 March 2000. with registered office in York. The company operates in the Information and Communication sector, engaged in business and domestic software development. MYKNOWLEDGEMAP LIMITED has been registered for 26 years. Current directors include BARNES-YALLOWLEY, Toby Samuel Peter, DOYLE, Adam Matthew, SAKLAD, Scott Ryan.

Company Number
03954387
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
Kings House, York, YO1 9WP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARNES-YALLOWLEY, Toby Samuel Peter, DOYLE, Adam Matthew, SAKLAD, Scott Ryan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYKNOWLEDGEMAP LIMITED

MYKNOWLEDGEMAP LIMITED is an active company incorporated on 22 March 2000 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MYKNOWLEDGEMAP LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03954387

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MYKNOWLEDGEMAP.COM LIMITED
From: 22 March 2000To: 27 January 2003
Contact
Address

Kings House 12 King Street York, YO1 9WP,

Previous Addresses

, 20 George Hudson Street, York, YO1 6WR
From: 6 January 2015To: 31 December 2019
, 37a Micklegate, York, North Yorkshire, YO1 6JH
From: 22 March 2000To: 6 January 2015
Timeline

35 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Feb 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Funding Round
Oct 12
Funding Round
Jan 13
Director Left
Jan 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Sept 14
Director Left
Dec 16
Director Joined
Mar 17
Loan Cleared
Sept 17
Loan Secured
Apr 18
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Cleared
Mar 21
Director Joined
Apr 23
Director Joined
May 23
Loan Cleared
Jun 23
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Funding Round
Jun 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
May 25
Loan Secured
Nov 25
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DOYLE, Adam Matthew

Active
12 King Street, YorkYO1 9WP
Secretary
Appointed 19 Dec 2016

BARNES-YALLOWLEY, Toby Samuel Peter

Active
12 King Street, YorkYO1 9WP
Born May 1992
Director
Appointed 16 Apr 2024

DOYLE, Adam Matthew

Active
12 King Street, YorkYO1 9WP
Born May 1968
Director
Appointed 19 Dec 2016

SAKLAD, Scott Ryan

Active
12 King Street, YorkYO1 9WP
Born May 1972
Director
Appointed 16 Apr 2024

ARNTSEN, Yvonne Frances

Resigned
Hopperton, KnaresboroughHG5 8NX
Secretary
Appointed 04 Apr 2000
Resigned 27 Jul 2010

PEARSON, Susan Jane

Resigned
George Hudson Street, YorkYO1 6WR
Secretary
Appointed 27 Jul 2010
Resigned 19 Dec 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 04 Apr 2000

ARNTSEN, Helen Christine

Resigned
Copper Beech Way, Leighton BuzzardLU7 3BD
Born January 1982
Director
Appointed 26 Apr 2023
Resigned 16 Apr 2024

ARNTSEN, Robert John

Resigned
Hopperton, KnaresboroughHG5 8NX
Born December 1948
Director
Appointed 04 Apr 2000
Resigned 16 Apr 2024

ARNTSEN, Wendy Anne

Resigned
87 Meldreth Road, RoystonSG8 5RS
Born April 1980
Director
Appointed 26 Apr 2023
Resigned 16 Apr 2024

DOYLE, Adam Matthew

Resigned
George Hudson Street, YorkYO1 6WR
Born May 1968
Director
Appointed 27 Jul 2010
Resigned 19 Dec 2016

GREEN, Michael

Resigned
Potterton Close, LeedsLS15 4DY
Born December 1946
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2012

JAMES, Dennis Bertram

Resigned
Goldsborough Court, KnaresboroughHG5 8AP
Born January 1948
Director
Appointed 01 Jan 2002
Resigned 21 Sept 2010

MORAN, Michael

Resigned
2 New Walk Terrace, YorkYO10 4BG
Born July 1950
Director
Appointed 01 Mar 2002
Resigned 31 Mar 2012

THOMPSON, Peter John

Resigned
37a Micklegate, North YorkshireYO1 6JH
Born December 1956
Director
Appointed 23 Aug 2011
Resigned 17 Jan 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Mar 2000
Resigned 04 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Orchard Place, LondonSW1H 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024

Mr Robert John Arntsen

Ceased
12 King Street, YorkYO1 9WP
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Memorandum Articles
21 April 2024
MAMA
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2020
RP04AR01RP04AR01
Capital Return Purchase Own Shares
7 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Legacy
29 January 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Resolution
20 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement
30 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Memorandum Articles
16 January 2013
MEM/ARTSMEM/ARTS
Resolution
16 January 2013
RESOLUTIONSResolutions
Resolution
16 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
8 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Resolution
1 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Notice Restriction On Company Articles
27 January 2010
CC01CC01
Memorandum Articles
27 January 2010
MEM/ARTSMEM/ARTS
Resolution
27 January 2010
RESOLUTIONSResolutions
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
17 October 2008
363sAnnual Return (shuttle)
Legacy
2 September 2008
363sAnnual Return (shuttle)
Legacy
21 August 2008
122122
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
169169
Statement Of Affairs
17 August 2007
SASA
Statement Of Affairs
17 August 2007
SASA
Legacy
17 August 2007
88(2)R88(2)R
Legacy
17 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
13 May 2004
287Change of Registered Office
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 July 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
122122
Legacy
1 April 2003
123Notice of Increase in Nominal Capital
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
1 April 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2003
122122
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Incorporation Company
22 March 2000
NEWINCIncorporation