Company NameAeqora Limited
DirectorsFabio Ciravegna and Luca Paolo Bologini
Company StatusLiquidation
Company Number06428241
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Previous NameKnowledge Now Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameProf Fabio Ciravegna
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed21 May 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleUniverstiy Professor
Country of ResidenceEngland
Correspondence AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Director NameMsc Luca Paolo Bologini
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed26 November 2015(8 years after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Executive
Country of ResidenceItaly
Correspondence AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameDr Samuel John Chapman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(6 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence Address23 Dewar Drive
Sheffield
S7 2GQ
Director NameMr Richard Mark Birtles
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2010(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 32 Aizlewood Business Centre Nursery Street
Sheffield
S3 8GG
Secretary NameMs Anne Taylor
StatusResigned
Appointed01 August 2010(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressThe Bioincubator 40 Leavygreave Road
Sheffield
Soth Yorks
S3 7RD
Director NameDr Rodrigo Fontenele Carvalho
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBrazillian
StatusResigned
Appointed25 March 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2014)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAizlewood's Mill Nursery Street
Sheffield
S3 8GG
Director NameDr Vita Lanfranchi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2014(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Aizlewood Business Centre Nursery Street
Sheffield
S3 8GG
Secretary NameMrs Carolyn Anne Winnard
StatusResigned
Appointed17 July 2015(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2020)
RoleCompany Director
Correspondence AddressUnit 32 Aizlewood Business Centre Nursery Street
Sheffield
S3 8GG
Secretary NameCarolyn Winnard
StatusResigned
Appointed14 August 2015(7 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 September 2015)
RoleCompany Director
Correspondence AddressLydgate House Lydgate Lane
Sheffield
South Yorkshire
S10 5FH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitek-now.co.uk
Email address[email protected]
Telephone0114 2131162
Telephone regionSheffield

Location

Registered AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

10.5k at £0.1S.j. Chapman
8.76%
Ordinary
6k at £0.1R. Bhagdev
5.01%
Ordinary
6k at £0.1V. Lanfranchi
5.01%
Ordinary
45k at £0.1University Of Sheffield
37.55%
Ordinary
29.8k at £0.1Aizoon Consulting Srl
24.90%
Ordinary
3k at £0.1D. Catton
2.50%
Ordinary
3k at £0.1S. Oliver
2.50%
Ordinary
16.5k at £0.1Professor Fabio Ciravegna
13.77%
Ordinary

Financials

Year2014
Turnover£271,817
Gross Profit£271,616
Net Worth£12,141
Cash£141,209
Current Liabilities£233,297

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 September 2021 (2 years, 7 months ago)
Next Return Due30 September 2022 (overdue)

Filing History

23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 March 2017Director's details changed for Dr. Vita Lanfranchi on 16 March 2017 (2 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 June 2016Director's details changed for Professor Fabio Ciravegna on 15 June 2016 (2 pages)
6 April 2016Full accounts made up to 31 July 2015 (15 pages)
5 February 2016Appointment of Msc Luca Paolo Bologini as a director on 26 November 2015 (2 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 11,984
(9 pages)
10 December 2015Register inspection address has been changed from 40 Leavygreave Road the Sheffield Bioincubator Sheffield S3 7rd England to C/O Knowledge Now Ltd Lydgate House Lydgate Lane Sheffield S10 5FH (1 page)
10 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 11,984
(4 pages)
10 September 2015Termination of appointment of Carolyn Winnard as a secretary on 10 September 2015 (1 page)
1 September 2015Appointment of Carolyn Winnard as a secretary on 14 August 2015 (3 pages)
27 August 2015Appointment of Mrs Carolyn Anne Winnard as a secretary on 17 July 2015 (2 pages)
31 July 2015Termination of appointment of Anne Taylor as a secretary on 31 July 2015 (1 page)
24 July 2015Full accounts made up to 31 July 2014 (14 pages)
16 July 2015Director's details changed for Mr Richard Birtles on 28 January 2014 (2 pages)
16 July 2015Director's details changed for Dr. Samuel John Chapman on 1 April 2014 (2 pages)
16 July 2015Director's details changed for Dr. Samuel John Chapman on 1 April 2014 (2 pages)
2 June 2015Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to Lydgate House Lydgate Lane Sheffield S10 5FH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG to Lydgate House Lydgate Lane Sheffield S10 5FH on 2 June 2015 (1 page)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP .09
(9 pages)
15 July 2014Appointment of Dr. Vita Lanfranchi as a director on 1 April 2014 (2 pages)
15 July 2014Appointment of Dr. Vita Lanfranchi as a director on 1 April 2014 (2 pages)
13 June 2014Termination of appointment of Rodrigo Carvalho as a director (1 page)
24 January 2014Full accounts made up to 31 July 2013 (17 pages)
9 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP .09
(8 pages)
5 August 2013Director's details changed for Mr Rodrigo Fintenele Carvalho on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Rodrigo Fintenele Carvalho on 5 August 2013 (2 pages)
29 April 2013Appointment of Mr Rodrigo Fintenele Carvalho as a director (2 pages)
21 January 2013Full accounts made up to 31 July 2012 (16 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (8 pages)
1 May 2012Full accounts made up to 31 July 2011 (14 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
22 November 2011Sub-division of shares on 28 January 2011 (5 pages)
29 July 2011Registered office address changed from the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP on 29 July 2011 (1 page)
29 July 2011Register inspection address has been changed (1 page)
18 March 2011Resolutions
  • RES13 ‐ Sub division 28/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Full accounts made up to 31 July 2010 (14 pages)
21 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
19 November 2010Termination of appointment of Richard Birtles as a secretary (1 page)
19 November 2010Appointment of Ms Anne Taylor as a secretary (2 pages)
2 August 2010Appointment of Mr Richard Birtles as a director (2 pages)
20 April 2010Full accounts made up to 31 July 2009 (13 pages)
9 December 2009Director's details changed for Samuel John Chapman on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Fabio Ciravegna on 3 December 2009 (2 pages)
9 December 2009Director's details changed for Professor Fabio Ciravegna on 3 December 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Samuel John Chapman on 3 December 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 April 2009Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
12 December 2008Return made up to 15/11/08; full list of members (5 pages)
29 May 2008Director appointed professor fabio ciravegna (2 pages)
29 May 2008Director appointed samuel john chapman (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Director resigned (1 page)
15 November 2007Incorporation (16 pages)