Company NameKnowledge Network Konsulting Limited
Company StatusLiquidation
Company Number05345031
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Alexander Kell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTucking Stones Tuckingmill
Tisbury
Salisbury
Wiltshire
SP3 6JA
Director NameMatthias Bock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2006(11 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleTechnical Director
Country of ResidenceGermany
Correspondence Address4 Carl-Dannemann-Weg
Bremen
28355
Germany
Director NameMr Mark John Robert Nash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(11 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleConcepts Director
Country of ResidenceEngland
Correspondence AddressRatfyn Barrow House
Ratfyn Road Amesbury
Salisbury
Wiltshire
SP4 7DZ
Secretary NameMr Nicholas Kell
StatusCurrent
Appointed31 December 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameCaroline Nash
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRatfyn Barrow House
Ratfyn Barrow Road
Awesbury
Salisbury
SP4 7DZ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£402,836
Cash£457,540
Current Liabilities£68,190

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due10 February 2017 (overdue)

Filing History

15 January 2014Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 15 January 2014 (2 pages)
14 January 2014Declaration of solvency (5 pages)
14 January 2014Declaration of solvency (5 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 90
(6 pages)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 90
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
30 January 2012Director's details changed for Nicholas Kell on 1 September 2011 (3 pages)
30 January 2012Director's details changed for Nicholas Kell on 1 September 2011 (3 pages)
30 January 2012Director's details changed for Nicholas Kell on 1 September 2011 (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
1 February 2011Appointment of Mr Nicholas Kell as a secretary (1 page)
1 February 2011Appointment of Mr Nicholas Kell as a secretary (1 page)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Caroline Nash as a secretary (1 page)
31 January 2011Director's details changed for Nicholas Kell on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Nicholas Kell on 1 June 2010 (2 pages)
31 January 2011Director's details changed for Nicholas Kell on 1 June 2010 (2 pages)
31 January 2011Termination of appointment of Caroline Nash as a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Director's details changed for Matthias Bock on 27 January 2010 (2 pages)
24 February 2010Director's details changed for Mark John Robert Nash on 27 January 2010 (2 pages)
24 February 2010Director's details changed for Mark John Robert Nash on 27 January 2010 (2 pages)
24 February 2010Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 24 February 2010 (1 page)
24 February 2010Director's details changed for Matthias Bock on 27 January 2010 (2 pages)
24 February 2010Registered office address changed from Orion House Caxton Close Andover Hampshire SP10 3FG England on 24 February 2010 (1 page)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Nicholas Kell on 27 January 2010 (2 pages)
24 February 2010Director's details changed for Nicholas Kell on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from Unit 9 Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from Unit 9 Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 27 January 2010 (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 27/01/08; full list of members (3 pages)
15 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
15 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 November 2007Registered office changed on 07/11/07 from: tower house lucy tower street lincoln LN1 1XW (1 page)
7 November 2007Registered office changed on 07/11/07 from: tower house lucy tower street lincoln LN1 1XW (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 27/01/07; full list of members (3 pages)
26 February 2007Return made up to 27/01/07; full list of members (3 pages)
31 January 2007Registered office changed on 31/01/07 from: quadratek house 1 farnham road guildford surrey GU2 4RG (1 page)
31 January 2007Registered office changed on 31/01/07 from: quadratek house 1 farnham road guildford surrey GU2 4RG (1 page)
9 January 2007Registered office changed on 09/01/07 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
21 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 June 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Ad 03/03/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
11 May 2006Nc inc already adjusted 02/03/06 (1 page)
11 May 2006Nc inc already adjusted 02/03/06 (1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Ad 03/03/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 March 2006Return made up to 27/01/06; full list of members (2 pages)
2 March 2006Return made up to 27/01/06; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 19 ross close lincoln uk LN2 4WQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 19 ross close lincoln uk LN2 4WQ (1 page)
27 January 2005Incorporation (30 pages)
27 January 2005Incorporation (30 pages)