Company NameKnowledge Systems (Nunwood) Limited
Company StatusDissolved
Company Number05337166
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date30 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Luke Allen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2014)
RoleIT
Country of ResidenceEngland
Correspondence Address130 Church Lane
Meanwood
Leeds
LS6 4NR
Secretary NameMr Duncan Richard Earl Lloyd
NationalityBritish
StatusResigned
Appointed14 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Hall Lane
Horsforth
LS18 5JF
Director NameMs Clare Elizabeth Bruce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 May 2015)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address43 Alwoodley Lane
Leeds
LS17 7PU
Director NameMr Philip Andrew Rushfirth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2016)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameCarol Rushfirth
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ancaster Road
Leeds
West Yorkshire
LS16 5HH
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Joanne Dean
StatusResigned
Appointed14 May 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(12 years after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

85 at £1Nunwood Holdings LTD
85.00%
Ordinary
15 at £1Luke Allen
15.00%
Ordinary

Financials

Year2014
Net Worth-£59,683
Cash£3,054
Current Liabilities£1,297,111

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

7 May 2008Delivered on: 14 May 2008
Satisfied on: 8 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 October 2007Delivered on: 11 October 2007
Satisfied on: 8 June 2015
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Full accounts made up to 30 September 2016 (22 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
18 July 2016Accounts for a small company made up to 30 September 2015 (23 pages)
10 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
7 April 2016Termination of appointment of Philip Andrew Rushfirth as a director on 31 March 2016 (1 page)
9 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
8 February 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
12 November 2015Auditor's resignation (1 page)
5 November 2015Auditor's resignation (1 page)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 June 2015Satisfaction of charge 2 in full (4 pages)
8 June 2015Satisfaction of charge 1 in full (5 pages)
20 May 2015Appointment of Mr James Webster Marsh as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Simon Jeremy Collins as a director on 14 May 2015 (2 pages)
19 May 2015Appointment of Mr Paul Long as a director on 14 May 2015 (2 pages)
18 May 2015Registered office address changed from Seven Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA to 15 Canada Square London E14 5GL on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Clare Elizabeth Bruce as a director on 14 May 2015 (1 page)
18 May 2015Registered office address changed from , Seven Airport West, Lancaster Way, Yeadon, West Yorkshire, LS19 7ZA to 15 Canada Square London E14 5GL on 18 May 2015 (1 page)
18 May 2015Appointment of Mrs Joanne Dean as a secretary on 14 May 2015 (2 pages)
18 May 2015Termination of appointment of Carol Rushfirth as a secretary on 14 May 2015 (1 page)
10 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
27 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 April 2014Termination of appointment of Luke Allen as a director (1 page)
5 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Section 519 (1 page)
26 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Philip Rushfirth on 31 October 2012 (2 pages)
26 March 2013Director's details changed for Mr Luke Allen on 31 January 2012 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Director's details changed for Luke Allen on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 September 2008Secretary appointed carol rushfirth (2 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Appointment terminated secretary duncan lloyd (1 page)
20 May 2008Resolutions
  • RES13 ‐ Re-facility agreeements 01/05/2008
(3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
4 November 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Registered office changed on 20/04/07 from: 1ST floor techno centre station road horsforth LS18 5BJ (1 page)
10 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
20 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
20 May 2005Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 April 2005New director appointed (3 pages)
20 April 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
19 January 2005Incorporation (9 pages)