London
W1S 4EW
Director Name | Mr Hisham Daniel Anis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | Britain |
Correspondence Address | First Floor 81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Marcus Edward Lambert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | First Floor 81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr James William Harold Allchin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 81 Southwark Bridge Road London SE1 0NQ |
Secretary Name | Mr Hisham Daniel Anis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | First Floor 81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Mark Thomas Boggett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Dartford Road March Cambridgeshire PE15 8AE |
Director Name | Mr Peter James Norman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 09 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Broadwater Rise Guildford Surrey GU1 2LA |
Director Name | Mr Jonathan Edgar Coker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Square London W8 5EP |
Director Name | Donald William Galles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 February 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr James Iain Roberts |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 2013) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Yfm Equity Partners Berkeley Square House Berkeley London W1J 6BD |
Director Name | Mr Nicholas Simon James Gold |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Rise London N2 0AA |
Director Name | Mr Robert Umar Mullen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2013(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 August 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lorraine Old Hospital Road Wexford Town Co. Wexford Ireland |
Website | knowledgemill.com |
---|---|
Email address | [email protected] |
Telephone | 020 79400150 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
546.3k at £0.00001 | Mainspring Nominees (2) LTD 8.15% Ordinary A1 |
---|---|
292k at £0.00001 | Seraphim Capital LLP 4.35% Ordinary A2 |
1.4m at £0.00001 | Seraphim Capital LLP 20.37% Ordinary A1 |
175.2k at £0.00001 | Mmc Gp LTD 2.61% Ordinary A2 |
165k at £0.00001 | Graeme Scott 2.46% Ordinary |
970.3k at £0.00001 | Hisham Daniel Anis 14.47% Ordinary |
970.3k at £0.00001 | James Allchin 14.47% Ordinary |
970.3k at £0.00001 | Marcus Edward Lambert 14.47% Ordinary |
819.5k at £0.00001 | Mmc Gp LTD 12.22% Ordinary A1 |
116.8k at £0.00001 | Mainspring Nominees (2) LTD 1.74% Ordinary A2 |
84k at £0.00001 | Jason Rabbetts 1.25% Ordinary |
83k at £0.00001 | James Richard Russ 1.24% Ordinary |
45.5k at £0.00001 | Peter James Norman 0.68% Ordinary A1 |
30k at £0.00001 | Elizabeth Fiennes 0.45% Ordinary |
30k at £0.00001 | Paul Mccabe 0.45% Ordinary |
30k at £0.00001 | Philip Moore 0.45% Ordinary |
9.7k at £0.00001 | Peter James Norman 0.15% Ordinary A2 |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £637,418 |
Cash | £713,918 |
Current Liabilities | £341,406 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2012 | Delivered 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 |
---|
13 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2021 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Appointment of a voluntary liquidator (3 pages) |
11 February 2020 | Declaration of solvency (5 pages) |
11 February 2020 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
5 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 26 August 2018 with updates (7 pages) |
24 January 2018 | Purchase of own shares. (3 pages) |
24 January 2018 | Cancellation of shares. Statement of capital on 7 November 2017
|
10 October 2017 | Directors statement and auditors report. Out of capital (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Directors statement and auditors report. Out of capital (2 pages) |
10 October 2017 | Resolutions
|
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with updates (6 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with updates (6 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
7 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 May 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Company name changed knowledgemill LTD\certificate issued on 10/12/15
|
10 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Company name changed knowledgemill LTD\certificate issued on 10/12/15
|
11 August 2015 | Termination of appointment of Jonathan Edgar Coker as a director on 31 March 2015 (1 page) |
11 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jonathan Edgar Coker as a director on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Marcus Edward Lambert as a director on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Marcus Edward Lambert as a director on 31 March 2015 (1 page) |
17 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2015 | Termination of appointment of Nicholas Simon James Gold as a director on 22 September 2014 (1 page) |
4 March 2015 | Termination of appointment of Nicholas Simon James Gold as a director on 22 September 2014 (1 page) |
2 December 2014 | Termination of appointment of James Allchin as a director on 30 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert Umar Mullen as a director on 30 August 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert Umar Mullen as a director on 30 August 2014 (1 page) |
2 December 2014 | Termination of appointment of James Allchin as a director on 30 August 2014 (1 page) |
14 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 August 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
24 February 2014 | Termination of appointment of Peter Norman as a director (1 page) |
24 February 2014 | Termination of appointment of Peter Norman as a director (1 page) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
17 December 2013 | Appointment of Mr Robert Umar Mullen as a director (2 pages) |
17 December 2013 | Appointment of Mr Robert Umar Mullen as a director (2 pages) |
6 November 2013 | Appointment of Mr Nicholas Simon James Gold as a director (2 pages) |
6 November 2013 | Appointment of Mr Nicholas Simon James Gold as a director (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 8 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (9 pages) |
20 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (9 pages) |
30 August 2013 | Termination of appointment of Hisham Anis as a director (1 page) |
30 August 2013 | Termination of appointment of Hisham Anis as a director (1 page) |
9 April 2013 | Appointment of Mark Thomas Boggett as a director (3 pages) |
9 April 2013 | Appointment of Mark Thomas Boggett as a director (3 pages) |
5 April 2013 | Termination of appointment of James Roberts as a director (2 pages) |
5 April 2013 | Termination of appointment of James Roberts as a director (2 pages) |
1 March 2013 | Termination of appointment of Donald Galles as a director (2 pages) |
1 March 2013 | Termination of appointment of Donald Galles as a director (2 pages) |
30 January 2013 | Secretary's details changed for Mr Hisham Anis on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Marcus Edward Lambert on 30 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Mr Hisham Anis on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Jonathan Edgar Coker on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Hisham Anis on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 30 January 2013 (1 page) |
30 January 2013 | Director's details changed for Peter James Norman on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr James Allchin on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr James Allchin on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Hisham Anis on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Peter James Norman on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Marcus Edward Lambert on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Jonathan Edgar Coker on 30 January 2013 (2 pages) |
21 January 2013 | Appointment of James Ian Roberts as a director (3 pages) |
21 January 2013 | Appointment of James Ian Roberts as a director (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Termination of appointment of Mark Boggett as a director (2 pages) |
6 January 2013 | Termination of appointment of Mark Boggett as a director (2 pages) |
17 December 2012 | Appointment of Donald William Galles as a director (2 pages) |
17 December 2012 | Appointment of Donald William Galles as a director (2 pages) |
17 December 2012 | Termination of appointment of Hisham Anis as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Hisham Anis as a secretary (2 pages) |
13 December 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
26 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (11 pages) |
26 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (11 pages) |
23 August 2012 | Duplicate mortgage certificatecharge no:1 (6 pages) |
23 August 2012 | Duplicate mortgage certificatecharge no:1 (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 May 2012 | Appointment of Mark Thomas Boggett as a director (3 pages) |
4 May 2012 | Appointment of Mark Thomas Boggett as a director (3 pages) |
26 April 2012 | Appointment of Peter James Norman as a director (3 pages) |
26 April 2012 | Appointment of Peter James Norman as a director (3 pages) |
26 April 2012 | Appointment of Mr Jonathan Edgar Coker as a director (3 pages) |
26 April 2012 | Appointment of Mr Jonathan Edgar Coker as a director (3 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Change of share class name or designation (2 pages) |
16 March 2012 | Sub-division of shares on 9 March 2012 (5 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Sub-division of shares on 9 March 2012 (5 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
16 March 2012 | Sub-division of shares on 9 March 2012 (5 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
24 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
22 November 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
22 November 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
22 November 2010 | Sub-division of shares on 1 September 2010 (5 pages) |
22 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Mr Marcus Edward Lambert on 26 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Marcus Edward Lambert on 26 August 2010 (2 pages) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 78 robin crescent stanway colchester essex CO3 8WL england (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 78 robin crescent stanway colchester essex CO3 8WL england (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
26 August 2008 | Incorporation (12 pages) |
26 August 2008 | Incorporation (12 pages) |