Company NameKnowledge Bench Ltd
Company StatusDissolved
Company Number04866044
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jason Paul Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(3 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 11 October 2022)
RoleComputing
Country of ResidenceEngland
Correspondence Address15 Manor Park
Richmond
Surrey
TW9 1XZ
Director NameMr Jonathan Mark Selby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manor Park
Richmond
TW9 1XZ
Director NameMr Denis Howlett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 15 November 2016)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Pierce Lane
Fulbourn
Cambridge
CB21 5DJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2003(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 07 October 2011)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW

Contact

Websiteknowledgebench.com
Email address[email protected]
Telephone020 75041073
Telephone regionLondon

Location

Registered Address15 Manor Park
Richmond
TW9 1XZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

312 at £1Mr Denis Howlett
31.23%
Ordinary
312 at £1Mr Jason Paul Smith
31.23%
Ordinary
125 at £1Mr Tim Hovard
12.51%
Ordinary
125 at £1Robert Peter Smith
12.51%
Ordinary
125 at £1William Henry James Yoxall
12.51%
Ordinary

Financials

Year2014
Net Worth£5,766
Cash£6,049
Current Liabilities£303

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
19 July 2022Application to strike the company off the register (1 page)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
10 October 2021Registered office address changed from 3-4a Little Portland Street London W1W 7JB England to 15 Manor Park Richmond TW9 1XZ on 10 October 2021 (1 page)
28 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
17 August 2020Change of details for Mr Jason Paul Smith as a person with significant control on 11 January 2020 (2 pages)
17 August 2020Cessation of Christopher Michael Gee as a person with significant control on 11 January 2020 (1 page)
17 August 2020Cessation of William Henry James Yoxall as a person with significant control on 11 January 2020 (1 page)
17 August 2020Notification of Jonathan Selby as a person with significant control on 11 January 2020 (2 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 January 2020Appointment of Mr Jonathan Mark Selby as a director on 9 January 2020 (2 pages)
3 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Notification of Christopher Michael Gee as a person with significant control on 15 January 2017 (2 pages)
25 August 2017Notification of Christopher Michael Gee as a person with significant control on 15 January 2017 (2 pages)
25 August 2017Notification of William Henry James Yoxall as a person with significant control on 15 January 2017 (2 pages)
25 August 2017Cessation of Denis Howlett as a person with significant control on 7 December 2016 (1 page)
25 August 2017Cessation of Denis Howlett as a person with significant control on 7 December 2016 (1 page)
25 August 2017Notification of William Henry James Yoxall as a person with significant control on 15 January 2017 (2 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 November 2016Termination of appointment of Denis Howlett as a director on 15 November 2016 (1 page)
16 November 2016Termination of appointment of Denis Howlett as a director on 15 November 2016 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 July 2016Registered office address changed from Ormond House Ormond Yard 3 Duke of York Street London SW1Y 6JP to 3-4a Little Portland Street London W1W 7JB on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Ormond House Ormond Yard 3 Duke of York Street London SW1Y 6JP to 3-4a Little Portland Street London W1W 7JB on 8 July 2016 (1 page)
12 September 2015Director's details changed for Denis Howlett on 1 August 2015 (2 pages)
12 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 999
(5 pages)
12 September 2015Director's details changed for Denis Howlett on 1 August 2015 (2 pages)
12 September 2015Director's details changed for Denis Howlett on 1 August 2015 (2 pages)
12 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 999
(5 pages)
12 September 2015Director's details changed for Mr Jason Paul Smith on 21 August 2014 (2 pages)
12 September 2015Director's details changed for Mr Jason Paul Smith on 21 August 2014 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 999
(5 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 999
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 999
(5 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 999
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
10 October 2011Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Key 2 Secretarial Limited as a secretary (1 page)
10 October 2011Registered office address changed from 18/19 Jockeys Fields London WC1R 4BW on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Key 2 Secretarial Limited as a secretary (1 page)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 January 2009Return made up to 14/08/08; full list of members (4 pages)
2 January 2009Return made up to 14/08/08; full list of members (4 pages)
20 November 2008Director's change of particulars / denis howlett / 01/01/2008 (1 page)
20 November 2008Director's change of particulars / denis howlett / 01/01/2008 (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
10 September 2007Return made up to 14/08/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2006Return made up to 14/08/06; full list of members (3 pages)
5 September 2006Return made up to 14/08/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 September 2005Return made up to 14/08/05; full list of members (3 pages)
12 September 2005Return made up to 14/08/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 December 2004Return made up to 14/08/04; full list of members; amend (8 pages)
15 December 2004Return made up to 14/08/04; full list of members; amend (8 pages)
6 October 2004Ad 18/08/03--------- £ si 999@1 (2 pages)
6 October 2004Return made up to 14/08/04; full list of members (8 pages)
6 October 2004Return made up to 14/08/04; full list of members (8 pages)
6 October 2004Ad 18/08/03--------- £ si 999@1 (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
14 August 2003Incorporation (13 pages)
14 August 2003Incorporation (13 pages)