Background WavePink WaveYellow Wave

THE KNOWLEDGE PROJECT CIC (13303057)

THE KNOWLEDGE PROJECT CIC (13303057) is an active UK company. incorporated on 30 March 2021. with registered office in Leeds. The company operates in the Education sector, engaged in cultural education and 2 other business activities. THE KNOWLEDGE PROJECT CIC has been registered for 5 years. Current directors include BRUTUS, Guilaine, D'ALVA, Ilsy, GERBIER, Aurelie and 1 others.

Company Number
13303057
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2021
Age
5 years
Address
50 Broadlea Crescent, Leeds, LS13 2JS
Industry Sector
Education
Business Activity
Cultural education
Directors
BRUTUS, Guilaine, D'ALVA, Ilsy, GERBIER, Aurelie, MAHAMET SEIDD, Abakar
SIC Codes
85520, 96040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KNOWLEDGE PROJECT CIC

THE KNOWLEDGE PROJECT CIC is an active company incorporated on 30 March 2021 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. THE KNOWLEDGE PROJECT CIC was registered 5 years ago.(SIC: 85520, 96040, 96090)

Status

active

Active since 5 years ago

Company No

13303057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 30 March 2021

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 15 March 2026 (1 month 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 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HAITIAN HERITAGE GROUP UK CIC
From: 28 April 2022To: 6 March 2024
THE KNOWLEDGE PROJECT CIC
From: 30 March 2021To: 28 April 2022
Contact
Address

50 Broadlea Crescent Leeds, LS13 2JS,

Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
May 22
New Owner
May 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Dec 24
Director Left
Jul 25
0
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GERBIER, Aurelie

Active
Valliere Road, LondonNW10 6AL
Secretary
Appointed 11 Dec 2023

BRUTUS, Guilaine

Active
Broadlea Crescent, LeedsLS13 2JS
Born September 1977
Director
Appointed 30 Mar 2021

D'ALVA, Ilsy

Active
Fall Bank, StockportSK4 5PE
Born November 1983
Director
Appointed 16 Mar 2024

GERBIER, Aurelie

Active
Valliere Road, LondonNW10 6AL
Born February 1986
Director
Appointed 11 Dec 2023

MAHAMET SEIDD, Abakar

Active
Spalding Towers, LeedsLS9 7PE
Born November 1979
Director
Appointed 28 Dec 2024

ABDISALAM, Fartun

Resigned
Chorlton Road, ManchesterM15 4AP
Born September 1991
Director
Appointed 15 Mar 2024
Resigned 22 Jul 2025

BAYONNE, Marie-Florence

Resigned
Broadlea Crescent, LeedsLS13 2JS
Born July 1974
Director
Appointed 18 Apr 2022
Resigned 30 Sept 2022

ETIENNE, Bachelin Max, Mr M.D, M.Hsc

Resigned
Cheniston Gardens, LondonW8 6TG
Born January 1985
Director
Appointed 05 Jul 2022
Resigned 21 Oct 2023

FERDINAND, Andrea

Resigned
Broadlea Crescent, LeedsLS13 2JS
Born September 1986
Director
Appointed 06 Jun 2022
Resigned 10 Sept 2022

MAROUS, Wilford

Resigned
The Vale, LondonW3 7SH
Born October 1972
Director
Appointed 05 Jul 2022
Resigned 21 Oct 2023

MCCONNELL, Anne Josephine Elaine

Resigned
Stanger Road, LondonSE25 5LD
Born December 1963
Director
Appointed 18 Apr 2022
Resigned 30 Sept 2022

Persons with significant control

8

4 Active
4 Ceased

Ms Ilsy D'Alva

Active
Broadlea Crescent, LeedsLS13 2JS
Born November 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2024

Miss Fartun Abdisalam

Active
Broadlea Crescent, LeedsLS13 2JS
Born September 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2024

Miss Aurelie Gerbier

Active
Valliere Road, LondonNW10 6AL
Born February 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Apr 2024

Mrs Guilaine Brutus

Active
Broadlea Crescent, LeedsLS13 2JS
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2024

Ms Marie-Florence Bayonne

Ceased
Southampton Way, LondonSE15 6FG
Born December 1963

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 05 May 2022
Ceased 21 Sept 2022

Ms Anne Josephine Elaine Mcconnell

Ceased
Stanger Road, LondonSE25 5LD
Born December 1963

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 30 Apr 2022
Ceased 03 Sept 2022

Ms Guilaine Brutus

Ceased
Broadlea Crescent, LeedsLS13 2JS
Born September 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 31 Mar 2024

Ms Ilsy Correia D'Alva

Ceased
Oatland Place, LeedsLS7 1JT
Born November 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Mar 2021
Ceased 18 Apr 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Memorandum Articles
25 October 2024
MAMA
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Statement Of Companys Objects
23 October 2024
CC04CC04
Resolution
23 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Incorporation Community Interest Company
30 March 2021
CICINCCICINC