Background WavePink WaveYellow Wave

KNARESBOROUGH TECHNOLOGY PARK LIMITED (04265751)

KNARESBOROUGH TECHNOLOGY PARK LIMITED (04265751) is an active UK company. incorporated on 7 August 2001. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. KNARESBOROUGH TECHNOLOGY PARK LIMITED has been registered for 24 years. Current directors include KEDDIE, Graham Stuart, WORTH, Susie.

Company Number
04265751
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
Knaresborough Technology Park, Knaresborough, HG5 8LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KEDDIE, Graham Stuart, WORTH, Susie
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNARESBOROUGH TECHNOLOGY PARK LIMITED

KNARESBOROUGH TECHNOLOGY PARK LIMITED is an active company incorporated on 7 August 2001 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. KNARESBOROUGH TECHNOLOGY PARK LIMITED was registered 24 years ago.(SIC: 70229, 82990)

Status

active

Active since 24 years ago

Company No

04265751

LTD Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GSPK TECHNOLOGY PARK LTD.
From: 1 April 2005To: 15 November 2007
GSPK CORPORATE SERVICES LIMITED
From: 7 August 2001To: 1 April 2005
Contact
Address

Knaresborough Technology Park Manse Lane Knaresborough, HG5 8LF,

Timeline

4 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Nov 11
Funding Round
Jul 15
Director Left
Aug 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KEDDIE, Graham Stuart

Active
Knaresborough Technology Park, KnaresboroughHG5 8LF
Born October 1940
Director
Appointed 07 Aug 2001

WORTH, Susie

Active
Knaresborough Technology Park, KnaresboroughHG5 8LF
Born February 1970
Director
Appointed 01 Nov 2011

FRASER, Patricia Anne

Resigned
47 Aspin Park Crescent, KnaresboroughHG5 8EZ
Secretary
Appointed 01 Sept 2001
Resigned 29 Sept 2005

VENABLE, Paul St John Lloyd

Resigned
11 Manor Chase, YorkYO26 7RB
Secretary
Appointed 29 Sept 2005
Resigned 30 Nov 2007

WORTH, Benjamin

Resigned
Knaresborough Technology Park, KnaresboroughHG5 8LF
Secretary
Appointed 16 Jan 2008
Resigned 01 May 2016

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 07 Aug 2001
Resigned 07 Aug 2001

FRASER, Patricia Anne

Resigned
47 Aspin Park Crescent, KnaresboroughHG5 8EZ
Born May 1966
Director
Appointed 01 Sept 2001
Resigned 04 Jan 2007

HARRISON, Christine

Resigned
The Briars, KnaresboroughHG5 0PG
Born July 1964
Director
Appointed 15 Apr 2002
Resigned 04 Jan 2007

MCNAMARA, Steven

Resigned
1 The Spinney, KnaresboroughHG5 0TD
Born July 1957
Director
Appointed 30 Apr 2003
Resigned 04 Jan 2007

WORTH, Benjamin

Resigned
Knaresborough Technology Park, KnaresboroughHG5 8LF
Born October 1971
Director
Appointed 07 Jun 2007
Resigned 01 May 2016

Persons with significant control

1

KnaresboroughHG5 8LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Resolution
9 April 2024
RESOLUTIONSResolutions
Memorandum Articles
9 April 2024
MAMA
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Move Registers To Sail Company
19 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Memorandum Articles
21 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 September 2007
403aParticulars of Charge Subject to s859A
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
190190
Legacy
10 August 2007
353353
Legacy
10 August 2007
287Change of Registered Office
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
353353
Legacy
11 August 2006
190190
Legacy
11 August 2006
287Change of Registered Office
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
287Change of Registered Office
Legacy
11 August 2005
190190
Legacy
11 August 2005
353353
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Resolution
6 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2001
88(2)R88(2)R
Legacy
11 September 2001
225Change of Accounting Reference Date
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Incorporation Company
7 August 2001
NEWINCIncorporation