Background WavePink WaveYellow Wave

KNOWLEDGE FACTORY OPS LIMITED (12333521)

KNOWLEDGE FACTORY OPS LIMITED (12333521) is an active UK company. incorporated on 26 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KNOWLEDGE FACTORY OPS LIMITED has been registered for 6 years. Current directors include HOAD, Simon Mark, O'BOYLE, Richard Antony.

Company Number
12333521
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOAD, Simon Mark, O'BOYLE, Richard Antony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLEDGE FACTORY OPS LIMITED

KNOWLEDGE FACTORY OPS LIMITED is an active company incorporated on 26 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KNOWLEDGE FACTORY OPS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12333521

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 26 November 2019To: 18 August 2025
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Funding Round
May 21
Funding Round
May 21
Funding Round
Nov 23
Capital Reduction
Jan 25
Share Buyback
Feb 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOAD, Simon Mark

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1967
Director
Appointed 26 Nov 2019

O'BOYLE, Richard Antony

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1977
Director
Appointed 26 Nov 2019

Persons with significant control

1

86 - 90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
5 February 2025
SH03Return of Purchase of Own Shares
Resolution
29 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
29 January 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 November 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Resolution
10 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Incorporation Company
26 November 2019
NEWINCIncorporation