Company NameKnowledge-Action-Change Limited
DirectorsGrzegorz Krol and Bisola Edith Obileye
Company StatusActive
Company Number07736166
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Grzegorz Krol
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidencePoland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMrs Bisola Edith Obileye
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Patrick John Costall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Shelley Way
London
SW19 1TS
Director NameProf Gerald Vivian Stimson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameProf Gerald Vivian Stimson
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Gloucester Road
Richmond
London
TW9 3BU

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Gerry Stimson
40.00%
Ordinary
40 at £1Patrick Costall
40.00%
Ordinary
10 at £1Bisola Obileye
10.00%
Ordinary
10 at £1Grzegorz Krol
10.00%
Ordinary

Financials

Year2014
Net Worth£810
Cash£1,083
Current Liabilities£1,034

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

10 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
19 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
29 September 2022Cessation of Grzegorz Krol as a person with significant control on 22 September 2022 (1 page)
29 September 2022Notification of a person with significant control statement (2 pages)
26 September 2022Termination of appointment of Gerald Vivian Stimson as a director on 22 September 2022 (1 page)
26 September 2022Appointment of Mrs Bisola Edith Obileye as a director on 22 September 2022 (2 pages)
26 September 2022Termination of appointment of Gerald Vivian Stimson as a secretary on 22 September 2022 (1 page)
26 September 2022Termination of appointment of Patrick John Costall as a director on 22 September 2022 (1 page)
10 January 2022Cessation of Patrick John Costall as a person with significant control on 1 April 2021 (1 page)
10 January 2022Cessation of Gerald Vivian Stimson as a person with significant control on 1 April 2021 (1 page)
10 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
28 July 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
18 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
11 January 2018Notification of Grzegorz Krol as a person with significant control on 1 January 2018 (2 pages)
11 January 2018Appointment of Mr Grzegorz Krol as a director on 1 January 2018 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 June 2013Registered office address changed from Office 117 143 Kingston Road London SW19 1LJ United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Office 117 143 Kingston Road London SW19 1LJ United Kingdom on 21 June 2013 (1 page)
12 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
15 June 2012Registered office address changed from C/O Mr G Stimson 18 Gloucester Road Richmond London TW9 3BU England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from C/O Mr G Stimson 18 Gloucester Road Richmond London TW9 3BU England on 15 June 2012 (1 page)
3 May 2012Appointment of Prof Gerald Vivian Stimson as a director (2 pages)
3 May 2012Appointment of Prof Gerald Vivian Stimson as a director (2 pages)
25 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
25 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
22 August 2011Secretary's details changed for Mr Gerry Stimson on 22 August 2011 (1 page)
22 August 2011Secretary's details changed for Mr Gerry Stimson on 22 August 2011 (1 page)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)