London
EC1A 4JQ
Director Name | Ms Kirsty Emery |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(same day as company formation) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | Work.Life 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Hal Watts |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(same day as company formation) |
Role | Design |
Country of Residence | England |
Correspondence Address | Work.Life 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Joseph Anthony Pizzolato |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Slovenian |
Status | Current |
Appointed | 27 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Work.Life 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Conor Scanlan |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Work.Life 120 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Vincent Dufromont |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Supply-Chain Director |
Country of Residence | France |
Correspondence Address | 34 Rue Des Bleuets 59700 Marcq En Baroeul France |
Director Name | Mr William Andrew Earner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2021) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Zoe Alexis Chambers |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | knyttan.com |
---|
Registered Address | Work.Life 120 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
160 at £0.01 | Gregory James Bakker 7.40% Ordinary |
---|---|
143 at £0.01 | Techstars London 2013 LLP 6.61% Ordinary |
626 at £0.01 | Ben Alun-jones 28.94% Ordinary |
626 at £0.01 | Hal Watts 28.94% Ordinary |
588 at £0.01 | Kirsty Emery 27.18% Ordinary |
20 at £0.01 | Steve Vranakis 0.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £1,206 |
Current Liabilities | £11,188 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
31 January 2024 | Director's details changed for Mr Hal Watts on 31 January 2024 (2 pages) |
---|---|
31 January 2024 | Change of details for Mr Hal Watts as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 31 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Conor Scanlan on 31 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Ben Alun-Jones on 31 January 2024 (2 pages) |
31 January 2024 | Registered office address changed from Inkrooms 25 Easton Street London WC1X 0DS England to Work.Life 120 Aldersgate Street London EC1A 4JQ on 31 January 2024 (1 page) |
31 January 2024 | Director's details changed for Ms Kirsty Emery on 31 January 2024 (2 pages) |
31 January 2024 | Director's details changed for Mr Joseph Anthony Pizzolato on 31 January 2024 (2 pages) |
15 December 2023 | Second filing of Confirmation Statement dated 24 November 2023 (12 pages) |
14 December 2023 | Change of details for Mr Hal Watts as a person with significant control on 1 December 2023 (2 pages) |
14 December 2023 | Director's details changed for Mr Hal Watts on 1 December 2023 (2 pages) |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates
|
16 November 2023 | Statement of capital following an allotment of shares on 16 November 2023
|
16 November 2023 | Statement of capital following an allotment of shares on 13 November 2023
|
16 October 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
5 September 2023 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page) |
12 May 2023 | Director's details changed for Mr Hal Watts on 1 May 2023 (2 pages) |
12 May 2023 | Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 1 May 2023 (2 pages) |
12 May 2023 | Registered office address changed from Ir.25 G/Lg 25-37 Easton Street London WC1X 0DS England to Inkrooms 25 Easton Street London WC1X 0DS on 12 May 2023 (1 page) |
4 May 2023 | Registered office address changed from Ink Rooms, Unit G.02 25 - 37 Easton Street London WC1X 0DS England to Ir.25 G/Lg 25-37 Easton Street London WC1X 0DS on 4 May 2023 (1 page) |
4 May 2023 | Confirmation statement made on 22 April 2023 with updates (14 pages) |
3 May 2023 | Cessation of Kirsty Emery as a person with significant control on 23 April 2022 (1 page) |
18 April 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
28 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
25 August 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
25 August 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
6 May 2022 | Confirmation statement made on 22 April 2022 with updates (14 pages) |
10 February 2022 | Resolutions
|
10 February 2022 | Memorandum and Articles of Association (49 pages) |
2 February 2022 | Appointment of Mr Vincent Dufromont as a director on 13 December 2021 (2 pages) |
2 February 2022 | Statement of capital following an allotment of shares on 13 December 2021
|
2 February 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
25 October 2021 | Appointment of Mr Conor Scanlan as a director on 6 October 2021 (2 pages) |
12 October 2021 | Termination of appointment of Zoe Alexis Chambers as a director on 30 September 2021 (1 page) |
9 June 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
4 May 2021 | Confirmation statement made on 22 April 2021 with updates (11 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
5 March 2021 | Appointment of Mr Joseph Anthony Pizzolato as a director on 27 January 2021 (2 pages) |
17 February 2021 | Termination of appointment of William Andrew Earner as a director on 27 January 2021 (1 page) |
22 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (11 pages) |
28 April 2020 | Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 21 April 2020 (2 pages) |
14 February 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
27 January 2020 | Resolutions
|
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
25 September 2019 | Registered office address changed from Ink Rooms 25-37 Easton Street London WC1X 0DS England to Ink Rooms, Unit G.02 25 - 37 Easton Street London WC1X 0DS on 25 September 2019 (1 page) |
16 September 2019 | Registered office address changed from Somerset House Strand London WC2R 1LA England to Ink Rooms 25-37 Easton Street London WC1X 0DS on 16 September 2019 (1 page) |
15 July 2019 | Appointment of Ms Zoe Alexis Chambers as a director on 28 May 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 30 May 2019
|
11 June 2019 | Resolutions
|
3 May 2019 | Confirmation statement made on 22 April 2019 with updates (10 pages) |
3 May 2019 | Change of details for Mr Hal Edward Hunter Watts as a person with significant control on 3 May 2019 (2 pages) |
27 April 2019 | Director's details changed for Ms Kirsty Emery on 1 April 2019 (2 pages) |
27 April 2019 | Change of details for Ms Kirsty Emery as a person with significant control on 1 April 2019 (2 pages) |
27 April 2019 | Director's details changed for Mr Ben Alun-Jones on 1 April 2019 (2 pages) |
27 April 2019 | Director's details changed for Mr Hal Watts on 1 April 2019 (2 pages) |
27 April 2019 | Change of details for Mr Hal Watts as a person with significant control on 1 April 2019 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 1 January 2016
|
17 December 2018 | Second filing of a statement of capital following an allotment of shares on 15 June 2015
|
17 December 2018 | Statement of capital following an allotment of shares on 1 January 2016
|
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 July 2018 | Change of share class name or designation (2 pages) |
29 June 2018 | Confirmation statement made on 22 April 2018 with updates (10 pages) |
13 June 2018 | Resolutions
|
4 June 2018 | Director's details changed for Mr William Andrew Earner on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Mr Hal Edward Hunter Watts as a person with significant control on 4 June 2018 (2 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
17 April 2018 | Change of share class name or designation (2 pages) |
12 April 2018 | Resolutions
|
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
21 September 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2015
|
21 September 2016 | Statement of capital following an allotment of shares on 21 September 2015
|
21 September 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
21 September 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
28 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from Somerset House Vault 2 Strand London Greater London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from Somerset House Vault 2 Strand London Greater London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 June 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 September 2015 | Company name changed knyttan LIMITED\certificate issued on 04/09/15
|
4 September 2015 | Company name changed knyttan LIMITED\certificate issued on 04/09/15
|
5 August 2015 | Sub-division of shares on 3 June 2015 (5 pages) |
5 August 2015 | Sub-division of shares on 3 June 2015 (5 pages) |
5 August 2015 | Sub-division of shares on 3 June 2015 (5 pages) |
5 August 2015 | Appointment of William Andrew Earner as a director on 15 June 2015 (3 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Appointment of William Andrew Earner as a director on 15 June 2015 (3 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
5 August 2015 | Resolutions
|
5 August 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders (5 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders (5 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 February 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
30 September 2014 | Director's details changed for Mr Ben Alun-Jones on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Miss Kirsty Emery on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Miss Kirsty Emery on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Ben Alun-Jones on 30 September 2014 (2 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
19 March 2014 | Company name changed searu LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed searu LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed searu LIMITED\certificate issued on 19/03/14
|
12 March 2014 | Registered office address changed from Searu at Makerversity Old Post Room Strand London WC2R 1LA England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Searu at Makerversity Old Post Room Strand London WC2R 1LA England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Searu at Makerversity Old Post Room Strand London WC2R 1LA England on 12 March 2014 (1 page) |
4 November 2013 | Registered office address changed from Unit 33 1-15 Cremer Street London E2 8HD on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Unit 33 1-15 Cremer Street London E2 8HD on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Unit 33 1-15 Cremer Street London E2 8HD on 4 November 2013 (1 page) |
6 August 2013 | Registered office address changed from Units 2 and 3a 25B Vyner Street London E2 9DG United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Units 2 and 3a 25B Vyner Street London E2 9DG United Kingdom on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Units 2 and 3a 25B Vyner Street London E2 9DG United Kingdom on 6 August 2013 (2 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|