Background WavePink WaveYellow Wave

NUMBERS KNOWHOW LIMITED (04000266)

NUMBERS KNOWHOW LIMITED (04000266) is an active UK company. incorporated on 18 May 2000. with registered office in Leicester. The company operates in the Education sector, engaged in other education n.e.c.. NUMBERS KNOWHOW LIMITED has been registered for 25 years. Current directors include REZA, Mahmood, REZA, Serena.

Company Number
04000266
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
29-35 Forester Building St. Nicholas Place, Leicester, LE1 4LD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
REZA, Mahmood, REZA, Serena
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBERS KNOWHOW LIMITED

NUMBERS KNOWHOW LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in other education n.e.c.. NUMBERS KNOWHOW LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

04000266

LTD Company

Age

25 Years

Incorporated 18 May 2000

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 27 December 2025 (4 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

NUMBERS KNOW HOW LIMITED
From: 9 August 2021To: 8 September 2023
KNOWLEDGE GRAB LIMITED
From: 25 February 2015To: 9 August 2021
PRO ACTIVE MANAGEMENT AND TRAINING LIMITED
From: 18 May 2000To: 25 February 2015
Contact
Address

29-35 Forester Building St. Nicholas Place Leicester, LE1 4LD,

Previous Addresses

2 - 4 Frog Island Leicester LE3 5AG United Kingdom
From: 9 October 2009To: 23 June 2014
2Nd Floor Offices 1C Conduit Street, Leicester Leicestershire LE2 0JN
From: 18 May 2000To: 9 October 2009
Timeline

6 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 12
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

REZA, Mahmood

Active
St. Nicholas Place, LeicesterLE1 4LD
Secretary
Appointed 18 May 2000

REZA, Mahmood

Active
St. Nicholas Place, LeicesterLE1 4LD
Born June 1962
Director
Appointed 18 May 2000

REZA, Serena

Active
St. Nicholas Place, LeicesterLE1 4LD
Born September 1963
Director
Appointed 01 Jun 2020

REZA, Serena

Resigned
29 Rolleston Street, LeicesterLE5 3SB
Born September 1963
Director
Appointed 18 May 2000
Resigned 05 Apr 2008

WESTON, Janet Linda

Resigned
St. Nicholas Place, LeicesterLE1 4LD
Born January 1965
Director
Appointed 21 May 2012
Resigned 01 Apr 2015

Persons with significant control

1

Mr Mahmood Reza

Active
St. Nicholas Place, LeicesterLE1 4LD
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 January 2024
AAMDAAMD
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Resolution
9 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Certificate Change Of Name Company
25 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Incorporation Company
18 May 2000
NEWINCIncorporation