About

Registered Number: 04358432
Date of Incorporation: 23/01/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 138 High Street, Chipping Ongar, Ongar, Essex, CM5 9JH

 

Expert Knowledge Management Ltd was registered on 23 January 2002 and has its registered office in Ongar, Essex, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed as Taylor, Geoffrey, Creevy, Michael Geoffrey, Mead, Peter Sydney for Expert Knowledge Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREEVY, Michael Geoffrey 17 December 2002 - 1
MEAD, Peter Sydney 24 April 2002 17 December 2002 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Geoffrey 25 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 13 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 03 February 2013
AD01 - Change of registered office address 20 November 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 17 August 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 March 2005
287 - Change in situation or address of Registered Office 12 January 2005
AA - Annual Accounts 09 February 2004
363s - Annual Return 27 January 2004
CERTNM - Change of name certificate 26 November 2003
363s - Annual Return 26 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
CERTNM - Change of name certificate 30 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
CERTNM - Change of name certificate 18 April 2002
CERTNM - Change of name certificate 05 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.