UKBizDB.co.uk

THE KNOWLEDGE GROUP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Knowledge Group Services Limited. The company was founded 3 years ago and was given the registration number 12968507. The firm's registered office is in SHREWSBURY. You can find them at Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE KNOWLEDGE GROUP SERVICES LIMITED
Company Number:12968507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rowan House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Grow On Building, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director22 October 2020Active
7 Kennedy Road, Shrewsbury, SY3 7AD

Director22 October 2020Active
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director01 September 2021Active
1a, Grow On Building, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director21 November 2022Active
1a, Grow On Building, Babbage Way, Clyst Honiton, Exeter, England, EX5 2FN

Director21 November 2022Active

People with Significant Control

Maistro Limited
Notified on:21 November 2022
Status:Active
Country of residence:England
Address:1a Grow On Building, 3 Babbage Way, Exeter, England, EX5 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rumble David James
Notified on:22 October 2020
Status:Active
Date of birth:April 1967
Nationality:British
Address:7 Kennedy Road, Shrewsbury, SY3 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Thomas Brooks
Notified on:22 October 2020
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Rowan House North, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination director company with name termination date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Change account reference date company current shortened.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Accounts

Change account reference date company previous extended.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-06-17Capital

Capital allotment shares.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.