Background WavePink WaveYellow Wave

KNOW 3 LIMITED (11617727)

KNOW 3 LIMITED (11617727) is an active UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KNOW 3 LIMITED has been registered for 7 years. Current directors include GLADSTONE, Benedict Thomas Steuart, MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate.

Company Number
11617727
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
The Plaza, London, SW10 0SZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GLADSTONE, Benedict Thomas Steuart, MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOW 3 LIMITED

KNOW 3 LIMITED is an active company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KNOW 3 LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11617727

LTD Company

Age

7 Years

Incorporated 11 October 2018

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CONOSCO GROUP LIMITED
From: 6 February 2020To: 5 January 2022
TOSCA GROUP LIMITED
From: 11 October 2018To: 6 February 2020
Contact
Address

The Plaza 535 Kings Road London, SW10 0SZ,

Timeline

18 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Director Left
Nov 19
Capital Update
Apr 21
Director Left
Apr 21
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLADSTONE, Benedict Thomas Steuart

Active
535 Kings Road, LondonSW10 0SZ
Born October 1966
Director
Appointed 26 Oct 2018

MLINARIC, Nicholas Maximilian

Active
535 Kings Road, LondonSW10 0SZ
Born July 1977
Director
Appointed 11 Oct 2018

PEMBERTON, Jeremy Wingate

Active
535 Kings Road, LondonSW10 0SZ
Born September 1977
Director
Appointed 26 Oct 2018

REEVES, Anders

Resigned
535 Kings Road, LondonSW10 0SZ
Born January 1980
Director
Appointed 26 Oct 2018
Resigned 31 Mar 2021

REID, Nicholas Dennis Treloar, Mr.

Resigned
Monmouth Street, LondonWC2H 9EP
Born October 1969
Director
Appointed 26 Oct 2018
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
535 Kings Road, LondonSW10 0SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2019

Mr Nicholas Maximilian Mlinaric

Ceased
535 Kings Road, LondonSW10 0SZ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Legacy
9 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2021
SH19Statement of Capital
Legacy
9 April 2021
CAP-SSCAP-SS
Resolution
9 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Resolution
15 November 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
15 November 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
15 November 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 May 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Incorporation Company
11 October 2018
NEWINCIncorporation