Knowledge Powered Solutions Ltd

General information

Name:

Knowledge Powered Solutions Limited

Office Address:

46 Hamilton Square CH41 5AR Birkenhead

Number: 02941904

Incorporation date: 1994-06-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the company was registered is 1994-06-23. Started under 02941904, this firm operates as a Private Limited Company. You may visit the office of the firm during office times at the following location: 46 Hamilton Square, CH41 5AR Birkenhead. The official name transformation from Giftsell Trading to Knowledge Powered Solutions Ltd took place on 2004-03-08. The enterprise's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. Its most recent annual accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-06-14.

The data at our disposal detailing this specific company's members suggests there are three directors: Simon B., James H. and Robert T. who were appointed to their positions on 2005-05-20, 2004-01-24. To find professional help with legal documentation, the abovementioned firm has been using the skills of Robert T. as a secretary since the appointment on 1994-07-05.

  • Previous company's names
  • Knowledge Powered Solutions Ltd 2004-03-08
  • Giftsell Trading Limited 1994-06-23

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 20 May 2005

Latest update: 3 January 2024

James H.

Role: Director

Appointed: 24 January 2004

Latest update: 3 January 2024

Robert T.

Role: Director

Appointed: 24 January 2004

Latest update: 3 January 2024

Robert T.

Role: Secretary

Appointed: 05 July 1994

Latest update: 3 January 2024

People with significant control

The companies that control this firm include: 4tl Software Limited has substantial control or influence over the company. This business can be reached in Runcorn at Whitworth Court, Manor Farm Road, WA7 1WA, Cheshire and was registered as a PSC under the registration number 04786450.

4tl Software Limited
Address: Unit 6 Whitworth Court, Manor Farm Road, Runcorn, Cheshire, WA7 1WA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 04786450
Notified on 31 March 2018
Nature of control:
substantial control or influence
4tl Software Limited
Address: Unit 6 Whitworth Court, Manor Farm Road, Runcorn, Cheshire, WA7 1TE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 04786450
Notified on 23 June 2017
Ceased on 31 March 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 June 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 November 2012
Annual Accounts 21 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2022-10-31 to 2021-12-31 (AA01)
filed on: 21st, August 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 6 Whitworth Court Manor Farm Road

Post code:

WA7 1TE

City / Town:

Runcorn

HQ address,
2013

Address:

Unit 6 Whitworth Court Manor Farm Road

Post code:

WA7 1TE

City / Town:

Runcorn

HQ address,
2014

Address:

Unit 6 Whitworth Court Manor Farm Road

Post code:

WA7 1TE

City / Town:

Runcorn

HQ address,
2015

Address:

Unit 6 Whitworth Court Manor Farm Road

Post code:

WA7 1TE

City / Town:

Runcorn

HQ address,
2016

Address:

Unit 6 Whitworth Court Manor Farm Road

Post code:

WA7 1TE

City / Town:

Runcorn

Accountant/Auditor,
2012

Name:

Mclintocks Limited

Address:

56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
29
Company Age

Closest Companies - by postcode