Company NameHusknel Ltd
Company StatusDissolved
Company Number06681395
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameKnowledgemill Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Thomas Boggett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 13 July 2021)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address11-14 Grafton Street
London
W1S 4EW
Director NameMr Hisham Daniel Anis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceBritain
Correspondence AddressFirst Floor 81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Marcus Edward Lambert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr James William Harold Allchin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81 Southwark Bridge Road
London
SE1 0NQ
Secretary NameMr Hisham Daniel Anis
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressFirst Floor 81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr Mark Thomas Boggett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(3 years, 6 months after company formation)
Appointment Duration9 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Dartford Road
March
Cambridgeshire
PE15 8AE
Director NameMr Peter James Norman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed09 March 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Broadwater Rise
Guildford
Surrey
GU1 2LA
Director NameMr Jonathan Edgar Coker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Square
London
W8 5EP
Director NameDonald William Galles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(4 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 February 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81 Southwark Bridge Road
London
SE1 0NQ
Director NameMr James Iain Roberts
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 March 2013)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressYfm Equity Partners Berkeley Square House Berkeley
London
W1J 6BD
Director NameMr Nicholas Simon James Gold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Rise
London
N2 0AA
Director NameMr Robert Umar Mullen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2013(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLorraine Old Hospital Road
Wexford Town
Co. Wexford
Ireland

Contact

Websiteknowledgemill.com
Email address[email protected]
Telephone020 79400150
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

546.3k at £0.00001Mainspring Nominees (2) LTD
8.15%
Ordinary A1
292k at £0.00001Seraphim Capital LLP
4.35%
Ordinary A2
1.4m at £0.00001Seraphim Capital LLP
20.37%
Ordinary A1
175.2k at £0.00001Mmc Gp LTD
2.61%
Ordinary A2
165k at £0.00001Graeme Scott
2.46%
Ordinary
970.3k at £0.00001Hisham Daniel Anis
14.47%
Ordinary
970.3k at £0.00001James Allchin
14.47%
Ordinary
970.3k at £0.00001Marcus Edward Lambert
14.47%
Ordinary
819.5k at £0.00001Mmc Gp LTD
12.22%
Ordinary A1
116.8k at £0.00001Mainspring Nominees (2) LTD
1.74%
Ordinary A2
84k at £0.00001Jason Rabbetts
1.25%
Ordinary
83k at £0.00001James Richard Russ
1.24%
Ordinary
45.5k at £0.00001Peter James Norman
0.68%
Ordinary A1
30k at £0.00001Elizabeth Fiennes
0.45%
Ordinary
30k at £0.00001Paul Mccabe
0.45%
Ordinary
30k at £0.00001Philip Moore
0.45%
Ordinary
9.7k at £0.00001Peter James Norman
0.15%
Ordinary A2
-OTHER
0.00%
-

Financials

Year2014
Net Worth£637,418
Cash£713,918
Current Liabilities£341,406

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 August 2012Delivered on: 21 August 2012
Persons entitled: Young Womens Christan Assocation Central Club

Classification: Rent deposit deed
Secured details: £12,750 due or to become due from the company to the chargee.
Particulars: All interest in the rent deposit account and the deposit of £12,750 plus vat.
Outstanding

Filing History

13 July 2021Final Gazette dissolved following liquidation (1 page)
13 April 2021Return of final meeting in a members' voluntary winding up (13 pages)
11 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-05
(1 page)
11 February 2020Appointment of a voluntary liquidator (3 pages)
11 February 2020Declaration of solvency (5 pages)
11 February 2020Registered office address changed from 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to Devonshire House 60 Goswell Road London EC1M 7AD on 11 February 2020 (2 pages)
17 December 2019Registered office address changed from C/O Seraphim Capital 50 Worship Street London EC2A 2EA to 63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 17 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
5 April 2019Registered office address changed from C/O Seraphim Capital 58-64 City Road London EC1Y 2AL to C/O Seraphim Capital 50 Worship Street London EC2A 2EA on 5 April 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 September 2018Confirmation statement made on 26 August 2018 with updates (7 pages)
24 January 2018Purchase of own shares. (3 pages)
24 January 2018Cancellation of shares. Statement of capital on 7 November 2017
  • GBP 67.00908
(9 pages)
10 October 2017Directors statement and auditors report. Out of capital (2 pages)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
10 October 2017Directors statement and auditors report. Out of capital (2 pages)
10 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Satisfaction of charge 1 in full (4 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 September 2017Confirmation statement made on 26 August 2017 with updates (6 pages)
1 September 2017Confirmation statement made on 26 August 2017 with updates (6 pages)
30 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2017Registered office address changed from C/O Seraphim Capital the Clubhouse 11-14 Grafton Street London W1S 4EW to C/O Seraphim Capital 58-64 City Road London EC1Y 2AL on 24 May 2017 (2 pages)
24 May 2017Registered office address changed from C/O Seraphim Capital the Clubhouse 11-14 Grafton Street London W1S 4EW to C/O Seraphim Capital 58-64 City Road London EC1Y 2AL on 24 May 2017 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100.19555
(6 pages)
14 December 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100.19555
(6 pages)
10 December 2015Change of name notice (2 pages)
10 December 2015Company name changed knowledgemill LTD\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-10
(2 pages)
10 December 2015Change of name notice (2 pages)
10 December 2015Company name changed knowledgemill LTD\certificate issued on 10/12/15
  • RES15 ‐ Change company name resolution on 2015-11-10
(2 pages)
11 August 2015Termination of appointment of Jonathan Edgar Coker as a director on 31 March 2015 (1 page)
11 August 2015Registered office address changed from C/O Mainspring Berkeley Square House Berkeley Square London W1J 6BD England to C/O Seraphim Capital the Clubhouse 11-14 Grafton Street London W1S 4EW on 11 August 2015 (1 page)
11 August 2015Registered office address changed from C/O Mainspring Berkeley Square House Berkeley Square London W1J 6BD England to C/O Seraphim Capital the Clubhouse 11-14 Grafton Street London W1S 4EW on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Jonathan Edgar Coker as a director on 31 March 2015 (1 page)
11 May 2015Termination of appointment of Marcus Edward Lambert as a director on 31 March 2015 (1 page)
11 May 2015Termination of appointment of Marcus Edward Lambert as a director on 31 March 2015 (1 page)
17 March 2015Registered office address changed from First Floor 81 Southwark Bridge Road London SE1 0NQ to C/O Mainspring Berkeley Square House Berkeley Square London W1J 6BD on 17 March 2015 (1 page)
17 March 2015Registered office address changed from First Floor 81 Southwark Bridge Road London SE1 0NQ to C/O Mainspring Berkeley Square House Berkeley Square London W1J 6BD on 17 March 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2015Termination of appointment of Nicholas Simon James Gold as a director on 22 September 2014 (1 page)
4 March 2015Termination of appointment of Nicholas Simon James Gold as a director on 22 September 2014 (1 page)
2 December 2014Termination of appointment of James Allchin as a director on 30 August 2014 (1 page)
2 December 2014Termination of appointment of Robert Umar Mullen as a director on 30 August 2014 (1 page)
2 December 2014Termination of appointment of Robert Umar Mullen as a director on 30 August 2014 (1 page)
2 December 2014Termination of appointment of James Allchin as a director on 30 August 2014 (1 page)
14 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 67.03907
(10 pages)
14 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 67.03907
(10 pages)
15 August 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 91.906440
(8 pages)
15 August 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 91.906440
(8 pages)
15 August 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100.195550
(8 pages)
15 August 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100.195550
(8 pages)
24 February 2014Termination of appointment of Peter Norman as a director (1 page)
24 February 2014Termination of appointment of Peter Norman as a director (1 page)
24 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
17 December 2013Appointment of Mr Robert Umar Mullen as a director (2 pages)
17 December 2013Appointment of Mr Robert Umar Mullen as a director (2 pages)
6 November 2013Appointment of Mr Nicholas Simon James Gold as a director (2 pages)
6 November 2013Appointment of Mr Nicholas Simon James Gold as a director (2 pages)
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 83.61907
(8 pages)
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 83.61907
(8 pages)
17 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 83.61907
(8 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (9 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders (9 pages)
30 August 2013Termination of appointment of Hisham Anis as a director (1 page)
30 August 2013Termination of appointment of Hisham Anis as a director (1 page)
9 April 2013Appointment of Mark Thomas Boggett as a director (3 pages)
9 April 2013Appointment of Mark Thomas Boggett as a director (3 pages)
5 April 2013Termination of appointment of James Roberts as a director (2 pages)
5 April 2013Termination of appointment of James Roberts as a director (2 pages)
1 March 2013Termination of appointment of Donald Galles as a director (2 pages)
1 March 2013Termination of appointment of Donald Galles as a director (2 pages)
30 January 2013Secretary's details changed for Mr Hisham Anis on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Marcus Edward Lambert on 30 January 2013 (2 pages)
30 January 2013Secretary's details changed for Mr Hisham Anis on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Jonathan Edgar Coker on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Hisham Anis on 30 January 2013 (2 pages)
30 January 2013Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 30 January 2013 (1 page)
30 January 2013Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 30 January 2013 (1 page)
30 January 2013Director's details changed for Peter James Norman on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr James Allchin on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr James Allchin on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Hisham Anis on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Peter James Norman on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Marcus Edward Lambert on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Jonathan Edgar Coker on 30 January 2013 (2 pages)
21 January 2013Appointment of James Ian Roberts as a director (3 pages)
21 January 2013Appointment of James Ian Roberts as a director (3 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Termination of appointment of Mark Boggett as a director (2 pages)
6 January 2013Termination of appointment of Mark Boggett as a director (2 pages)
17 December 2012Appointment of Donald William Galles as a director (2 pages)
17 December 2012Appointment of Donald William Galles as a director (2 pages)
17 December 2012Termination of appointment of Hisham Anis as a secretary (2 pages)
17 December 2012Termination of appointment of Hisham Anis as a secretary (2 pages)
13 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
26 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (11 pages)
26 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (11 pages)
23 August 2012Duplicate mortgage certificatecharge no:1 (6 pages)
23 August 2012Duplicate mortgage certificatecharge no:1 (6 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 May 2012Appointment of Mark Thomas Boggett as a director (3 pages)
4 May 2012Appointment of Mark Thomas Boggett as a director (3 pages)
26 April 2012Appointment of Peter James Norman as a director (3 pages)
26 April 2012Appointment of Peter James Norman as a director (3 pages)
26 April 2012Appointment of Mr Jonathan Edgar Coker as a director (3 pages)
26 April 2012Appointment of Mr Jonathan Edgar Coker as a director (3 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Change of share class name or designation (2 pages)
16 March 2012Sub-division of shares on 9 March 2012 (5 pages)
16 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 March 2012Sub-division of shares on 9 March 2012 (5 pages)
16 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 67.04
(4 pages)
16 March 2012Sub-division of shares on 9 March 2012 (5 pages)
16 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 67.04
(4 pages)
16 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 67.04
(4 pages)
24 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 63.30
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 63.30
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 63.30
(4 pages)
22 November 2010Sub-division of shares on 1 September 2010 (5 pages)
22 November 2010Sub-division of shares on 1 September 2010 (5 pages)
22 November 2010Sub-division of shares on 1 September 2010 (5 pages)
22 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Mr Marcus Edward Lambert on 26 August 2010 (2 pages)
21 October 2010Director's details changed for Mr Marcus Edward Lambert on 26 August 2010 (2 pages)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 78 robin crescent stanway colchester essex CO3 8WL england (1 page)
29 September 2009Registered office changed on 29/09/2009 from 78 robin crescent stanway colchester essex CO3 8WL england (1 page)
23 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 August 2008Incorporation (12 pages)
26 August 2008Incorporation (12 pages)