Company NameCombined Knowledge Limited
DirectorBrian Michael Brown
Company StatusActive
Company Number05561204
CategoryPrivate Limited Company
Incorporation Date12 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brian Michael Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Legal And Compliance Officer
Country of ResidenceUnited States
Correspondence Address901 E Byrd Street, Suite 900
Richmond
Va
23220
Director NameCraig Carpenter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Cadle Close
Stoney Stanton
Leicester
LE9 4HD
Director NameBrett Lonsdale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleIT Professional
Correspondence AddressStable Cottage
Gardeners Way, High Street, Welford
Northamptonshire
NN6 6HT
Director NameMr Stephen David Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address2 The Terrace Rugby Road
Lutterworth
Leicetershire
LE17 4BW
Secretary NameMr Stephen David Smith
NationalityBritish
StatusResigned
Appointed12 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Terrace Rugby Road
Lutterworth
Leicestershire
LE17 4BW
Director NameMrs Zoe Editha Watson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21b High Street
Welford
Northampton
NN6 6HT
Secretary NameSharon Monnier Smith
StatusResigned
Appointed02 June 2021(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 2022)
RoleCompany Director
Correspondence Address2 The Terrace Rugby Road
Lutterworth
Leicestershire
LE17 4BW

Contact

Websitecombined-knowledge.com
Email address[email protected]
Telephone01455 200520
Telephone regionHinckley

Location

Registered AddressWatchmaker Court
33 St. John's Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Stephen David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£39,298
Cash£363,148
Current Liabilities£1,008,497

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

19 March 2014Delivered on: 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
23 September 2020Director's details changed for Mr Stephen David Smith on 1 July 2012 (2 pages)
23 September 2020Director's details changed for Mr Stephen David Smith on 1 July 2012 (2 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 August 2019Withdrawal of the directors' residential address register information from the public register (1 page)
14 August 2019Elect to keep the directors' residential address register information on the public register (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 June 2018Termination of appointment of Zoe Editha Watson as a director on 12 June 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 999
(5 pages)
7 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 999
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 999
(5 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 999
(5 pages)
21 March 2014Registration of charge 055612040001 (5 pages)
21 March 2014Registration of charge 055612040001 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 999
(5 pages)
22 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 999
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Mrs Zoe Editha Watson as a director (2 pages)
10 April 2012Appointment of Mrs Zoe Editha Watson as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of Craig Carpenter as a director (1 page)
15 October 2010Termination of appointment of Craig Carpenter as a director (1 page)
8 October 2010Secretary's details changed for Stephen David Smith on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Stephen David Smith on 12 September 2010 (3 pages)
8 October 2010Director's details changed for Craig Carpenter on 12 September 2010 (2 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
8 October 2010Secretary's details changed for Stephen David Smith on 12 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Stephen David Smith on 12 September 2010 (3 pages)
8 October 2010Director's details changed for Craig Carpenter on 12 September 2010 (2 pages)
8 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (3 pages)
18 November 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (3 pages)
18 November 2009Previous accounting period shortened from 5 April 2009 to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (5 pages)
3 October 2008Return made up to 12/09/07; full list of members (6 pages)
3 October 2008Return made up to 12/09/07; full list of members (6 pages)
3 October 2008Return made up to 12/09/08; full list of members (5 pages)
25 September 2008Appointment terminated director brett lonsdale (1 page)
25 September 2008Registered office changed on 25/09/2008 from 47 rosebank road countesthorpe leicester LE8 5YA (1 page)
25 September 2008Registered office changed on 25/09/2008 from 47 rosebank road countesthorpe leicester LE8 5YA (1 page)
25 September 2008Appointment terminated director brett lonsdale (1 page)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
12 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
10 November 2006Return made up to 12/09/06; full list of members (3 pages)
10 November 2006Return made up to 12/09/06; full list of members (3 pages)
28 November 2005Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
28 November 2005Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page)
12 September 2005Incorporation (14 pages)
12 September 2005Incorporation (14 pages)