KNOWLEDGE MAP LIMITED

Register to unlock more data on OkredoRegister

KNOWLEDGE MAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03981859

Incorporation date

27/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon11/04/2023
Termination of appointment of Pamela Edwards as a secretary on 2022-05-31
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon06/04/2021
Micro company accounts made up to 2020-04-30
dot icon10/02/2021
Registered office address changed from 5 Innovation Close York Science Park York YO10 5ZF to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2021-02-10
dot icon11/06/2020
Notification of Ralph Bernard Edwards as a person with significant control on 2020-06-08
dot icon11/06/2020
Cessation of Hublsoft Group Limited as a person with significant control on 2020-06-08
dot icon01/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon04/09/2019
Micro company accounts made up to 2019-04-30
dot icon11/07/2019
Appointment of Mrs Pamela Edwards as a secretary on 2019-07-10
dot icon11/07/2019
Notification of Hublsoft Group Limited as a person with significant control on 2019-07-10
dot icon11/07/2019
Cessation of Ralph Bernard Edwards as a person with significant control on 2019-07-10
dot icon09/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon30/04/2019
Cessation of Mood International Software Ltd as a person with significant control on 2019-04-30
dot icon30/04/2019
Notification of Ralph Bernard Edwards as a person with significant control on 2019-04-30
dot icon02/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon21/11/2017
Termination of appointment of Richard Paul Whittington as a director on 2017-11-07
dot icon24/07/2017
Micro company accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon23/08/2016
Director's details changed for Mr Ralph Bernard Edwards on 2016-08-23
dot icon29/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon21/12/2015
Termination of appointment of David Charles Ward as a secretary on 2015-09-22
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon22/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon12/07/2010
Director's details changed for Richard Paul Whittington on 2010-04-27
dot icon16/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/07/2009
Return made up to 27/04/09; full list of members
dot icon24/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon05/11/2008
Return made up to 27/04/08; full list of members
dot icon07/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon27/09/2007
Return made up to 27/04/07; no change of members
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned;director resigned
dot icon08/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon30/05/2006
Return made up to 27/04/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon17/05/2005
Return made up to 27/04/05; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 27/04/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon18/05/2003
Return made up to 27/04/03; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/07/2002
Return made up to 27/04/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 27/04/01; full list of members
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New director appointed
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Registered office changed on 02/05/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
27/04/2000 - 27/04/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
27/04/2000 - 27/04/2000
9606
Edwards, Ralph Bernard
Director
27/04/2000 - Present
21
Anderson, Philip Stephen
Director
27/04/2000 - 22/03/2007
5
Whittington, Richard Paul
Director
27/04/2000 - 07/11/2017
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNOWLEDGE MAP LIMITED

KNOWLEDGE MAP LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNOWLEDGE MAP LIMITED?

toggle

KNOWLEDGE MAP LIMITED is currently Active. It was registered on 27/04/2000 .

Where is KNOWLEDGE MAP LIMITED located?

toggle

KNOWLEDGE MAP LIMITED is registered at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW.

What does KNOWLEDGE MAP LIMITED do?

toggle

KNOWLEDGE MAP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNOWLEDGE MAP LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-04-30.