About

Registered Number: 04304466
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: ADI LTD, Salts Mill, Victoria Road, Shipley, West Yorkshire, BD18 3LA

 

Knowledge Economy Developments Ltd was registered on 15 October 2001 and has its registered office in Shipley, it has a status of "Active". There are 3 directors listed as Gomersall, William Henry, Dr, Gomersall, Toby Christopher, Gomersall, William Henry for the organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMERSALL, Toby Christopher 28 March 2018 - 1
GOMERSALL, William Henry 16 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GOMERSALL, William Henry, Dr 29 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
RESOLUTIONS - N/A 06 November 2015
SH01 - Return of Allotment of shares 06 November 2015
AA - Annual Accounts 05 September 2015
AP03 - Appointment of secretary 04 August 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 29 April 2014
AR01 - Annual Return 15 October 2013
SH08 - Notice of name or other designation of class of shares 21 March 2013
AA - Annual Accounts 07 March 2013
AA01 - Change of accounting reference date 14 February 2013
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 16 March 2012
AD01 - Change of registered office address 20 January 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 28 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2010
AD01 - Change of registered office address 05 May 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 17 February 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 10 December 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 26 October 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.