Company NameKnowledge Adventure Ltd
DirectorTarek Daoud Abdel Wahab Mohamed
Company StatusActive
Company Number08131555
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 79901Activities of tourist guides

Director

Director NameMr Tarek Daoud Abdel Wahab Mohamed
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEgyptian
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House Suite 116 Cumberland House
80 Scrubs Lane
London
NW10 6RF

Contact

Websitewww.knowledgeadventureltd.com

Location

Registered AddressCumberland House Suite 116 Cumberland House
80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Tarek Daoud Abdel Wahab Mohamed Tarek
100.00%
Ordinary

Financials

Year2014
Net Worth£896
Cash£2,516
Current Liabilities£4,526

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

16 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
18 July 2021Registered office address changed from 342B Harrow Road London W9 2HP England to Cumberland House Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF on 18 July 2021 (1 page)
3 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 January 2020Registered office address changed from Winchester House M D Omer & Co 259-269 Old Marylebone Road London NW1 5RA England to 342B Harrow Road London W9 2HP on 18 January 2020 (1 page)
18 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
14 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
4 April 2018Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to Winchester House M D Omer & Co 259-269 Old Marylebone Road London NW1 5RA on 4 April 2018 (1 page)
2 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
21 March 2016Registered office address changed from Flat 57 Acton House, 253 Horn Lane London W3 9EJ to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Flat 57 Acton House, 253 Horn Lane London W3 9EJ to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 21 March 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
2 June 2015Registered office address changed from 57 Acton House ,257 Horn Line Horn Lane London England W3 9EJ England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 57 Acton House ,257 Horn Line Horn Lane London England W3 9EJ England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 57 Acton House ,257 Horn Line Horn Lane London England W3 9EJ England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O . PO Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O . PO Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page)
2 June 2015Registered office address changed from C/O . PO Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 March 2015Registered office address changed from C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road Londonlondonlondonnw1 5Ra to C/O . Po Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA on 7 March 2015 (1 page)
7 March 2015Registered office address changed from C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road Londonlondonlondonnw1 5Ra to C/O . Po Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA on 7 March 2015 (1 page)
7 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Registered office address changed from C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road Londonlondonlondonnw1 5Ra to C/O . Po Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA on 7 March 2015 (1 page)
6 March 2015Director's details changed for Mr Tarek Daoud Abdel Wahab Mohamed Fadl on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Tarek Daoud Abdel Wahab Mohamed Fadl on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Tarek Daoud Abdel Wahab Mohamed Fadl on 6 March 2015 (2 pages)
28 August 2014Registered office address changed from 30 Princes Gate London SW7 1PT England to C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road London London London NW1 5RA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 30 Princes Gate London SW7 1PT England to C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road London London London NW1 5RA on 28 August 2014 (1 page)
15 June 2014Registered office address changed from 203 the Vale Business Centre the Vale London W3 7QS on 15 June 2014 (1 page)
15 June 2014Registered office address changed from 203 the Vale Business Centre the Vale London W3 7QS on 15 June 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 January 2014Registered office address changed from Flat 21 Shoot Up Hill London NW2 3TD England on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Flat 21 Shoot Up Hill London NW2 3TD England on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Flat 21 Shoot Up Hill London NW2 3TD England on 9 January 2014 (2 pages)
13 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
13 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
13 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)