Background WavePink WaveYellow Wave

CONOSCO GROUP LIMITED (13741118)

CONOSCO GROUP LIMITED (13741118) is an active UK company. incorporated on 12 November 2021. 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.. CONOSCO GROUP LIMITED has been registered for 4 years. Current directors include GLADSTONE, Benedict Thomas Steuart, HOLLOWAY, Jason David, MLINARIC, Nicholas Maximilian and 2 others.

Company Number
13741118
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
The Plaza, London, SW10 0SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GLADSTONE, Benedict Thomas Steuart, HOLLOWAY, Jason David, MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate, PEPERE, Luca Furio Enrico
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONOSCO GROUP LIMITED

CONOSCO GROUP LIMITED is an active company incorporated on 12 November 2021 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.. CONOSCO GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13741118

LTD Company

Age

4 Years

Incorporated 12 November 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 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

KNOWLEDGE HOLDING LIMITED
From: 12 November 2021To: 7 January 2022
Contact
Address

The Plaza 535 Kings Road London, SW10 0SZ,

Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Nov 21
New Owner
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Mar 22
Funding Round
Jul 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
7
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

GLADSTONE, Benedict Thomas Steuart

Active
535 Kings Road, LondonSW10 0SZ
Born October 1966
Director
Appointed 12 Nov 2021

HOLLOWAY, Jason David

Active
535 Kings Road, LondonSW10 0SZ
Born December 1971
Director
Appointed 28 Feb 2022

MLINARIC, Nicholas Maximilian

Active
535 Kings Road, LondonSW10 0SZ
Born July 1977
Director
Appointed 12 Nov 2021

PEMBERTON, Jeremy Wingate

Active
535 Kings Road, LondonSW10 0SZ
Born September 1977
Director
Appointed 12 Nov 2021

PEPERE, Luca Furio Enrico

Active
535 Kings Road, LondonSW10 0SZ
Born May 1971
Director
Appointed 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Jason David Holloway

Active
535 Kings Road, LondonSW10 0SZ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2021

Mr Jeremy Wingate Pemberton

Ceased
535 Kings Road, LondonSW10 0SZ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2021
Ceased 20 Dec 2021

Mr Nicholas Maximilian Mlinaric

Ceased
535 Kings Road, LondonSW10 0SZ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2021
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2023
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
29 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 February 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 January 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Incorporation Company
12 November 2021
NEWINCIncorporation