Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNOWLEDGE BASED MANAGEMENT LIMITED
Company Information for

KNOWLEDGE BASED MANAGEMENT LIMITED

LONDON, EC3M,
Company Registration Number
04706158
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Knowledge Based Management Ltd
KNOWLEDGE BASED MANAGEMENT LIMITED was founded on 2003-03-20 and had its registered office in London. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
KNOWLEDGE BASED MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04706158
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-07-04
Type of accounts DORMANT
Last Datalog update: 2017-08-19 18:41:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KNOWLEDGE BASED MANAGEMENT LIMITED
The following companies were found which have the same name as KNOWLEDGE BASED MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNOWLEDGE BASED MANAGEMENT LLC Georgia Unknown
Knowledge Based Management Corporation Maryland Unknown
KNOWLEDGE BASED MANAGEMENT LLC Georgia Unknown

Company Officers of KNOWLEDGE BASED MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CHAD PHILLIP COLBY-BLAKE
Company Secretary 2014-10-23
TIMOTHY IAN BOWER
Director 2009-02-11
DAVID JAMES MITCHELL
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SCOTT WHITE
Company Secretary 2009-10-23 2014-09-20
IAIN MICHAEL LIGHT
Director 2009-12-01 2011-06-30
PAUL MICHAEL SCOTT
Director 2003-03-20 2011-04-08
THOMAS BOYLAND KEMP
Director 2009-12-01 2011-01-07
TON ANTONIUS WILHELMUS MARIA HOLTHUIS
Director 2006-04-06 2009-12-01
MICHELLE MULLINS
Company Secretary 2007-07-26 2009-10-23
JOHN EARL ALLER
Director 2003-05-08 2009-08-07
GRANT ALEXANDER KIRKBY
Director 2008-04-18 2009-01-29
MICHAEL ARTHUR KAYSER
Director 2007-07-26 2008-03-20
GRAHAM FERGUSON BISSET
Company Secretary 2006-04-06 2007-07-26
MICHAEL JOHN O'BRIEN
Director 2006-04-06 2007-07-26
ANDREW PETER SCOTT
Company Secretary 2003-03-20 2006-04-06
ANDREW PETER SCOTT
Director 2003-03-20 2006-04-06
DAVID DOUGLAS MAINWARING
Director 2003-05-08 2006-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-20 2003-03-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-20 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY IAN BOWER HUMAN ENGINEERING LIMITED Director 2009-02-18 CURRENT 1995-06-28 Dissolved 2017-06-13
DAVID JAMES MITCHELL RTAMO LIMITED Director 2016-10-28 CURRENT 2014-03-14 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY FRANCE LIMITED Director 2016-03-04 CURRENT 2008-10-17 Dissolved 2017-07-04
DAVID JAMES MITCHELL SENERGY LEA LIMITED Director 2016-03-04 CURRENT 1998-01-21 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 1999-07-09 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS LIMITED Director 2016-03-04 CURRENT 2004-09-17 Active
DAVID JAMES MITCHELL SENERGY TRUSTEES LIMITED Director 2016-03-04 CURRENT 2006-10-11 Active - Proposal to Strike off
DAVID JAMES MITCHELL LLOYD'S REGISTER ALIGNED SERVICES LIMITED Director 2016-03-04 CURRENT 2007-03-09 Active
DAVID JAMES MITCHELL LLOYD'S REGISTER FINANCE LIMITED Director 2016-03-04 CURRENT 2007-04-02 Active
DAVID JAMES MITCHELL INTERACTIVE PETROPHYSICS LTD. Director 2015-09-30 CURRENT 1998-01-19 Active
DAVID JAMES MITCHELL LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED Director 2015-04-02 CURRENT 1999-07-09 Dissolved 2015-11-03
DAVID JAMES MITCHELL TERNAN LIMITED Director 2015-03-04 CURRENT 2003-04-16 Dissolved 2017-07-18
DAVID JAMES MITCHELL SENERGY ALTERNATIVE ENERGY LIMITED Director 2015-03-04 CURRENT 2007-03-19 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY ECONNECT LIMITED Director 2015-03-04 CURRENT 2008-08-29 Active - Proposal to Strike off
DAVID JAMES MITCHELL ISIS ENERGY LIMITED Director 2015-03-04 CURRENT 2005-02-08 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES HOLDINGS LIMITED Director 2015-03-04 CURRENT 2004-11-12 Dissolved 2017-08-29
DAVID JAMES MITCHELL SENERGY DEVELOPMENT SOLUTIONS LIMITED Director 2015-03-04 CURRENT 2011-06-24 Active - Proposal to Strike off
DAVID JAMES MITCHELL FLOYD AND ASSOCIATES LIMITED Director 2015-03-04 CURRENT 1985-09-12 Active - Proposal to Strike off
DAVID JAMES MITCHELL VYSUS (GB) LIMITED Director 2015-03-04 CURRENT 1990-06-08 Active
DAVID JAMES MITCHELL LR 1760 (1) LIMITED Director 2015-03-04 CURRENT 2003-07-08 Active
DAVID JAMES MITCHELL LR 1760 (2) LIMITED Director 2015-03-04 CURRENT 2008-08-12 Active
DAVID JAMES MITCHELL SENERGY SURVEY & GEOENGINEERING LIMITED Director 2015-03-04 CURRENT 2008-10-17 Active - Proposal to Strike off
DAVID JAMES MITCHELL GEOACTIVE LIMITED Director 2015-03-04 CURRENT 2009-07-01 Active
DAVID JAMES MITCHELL SENERGY GROUP LIMITED Director 2015-03-04 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID JAMES MITCHELL SENERGY WELLS LIMITED Director 2015-02-01 CURRENT 2002-05-13 Active
DAVID JAMES MITCHELL SENERGY OIL & GAS LIMITED Director 2015-01-09 CURRENT 2008-10-17 Active
DAVID JAMES MITCHELL LRQA APAVE LIMITED Director 2014-11-26 CURRENT 2010-04-01 Active
DAVID JAMES MITCHELL LR SENERGY LIMITED Director 2013-08-20 CURRENT 2013-06-20 Active - Proposal to Strike off
DAVID JAMES MITCHELL LR APAVE IES LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2018-07-03
DAVID JAMES MITCHELL VYSUS UK LIMITED Director 2011-05-23 CURRENT 2011-05-11 Active
DAVID JAMES MITCHELL VYSUS MODUSPEC (UK) LIMITED Director 2010-01-25 CURRENT 1988-12-12 Active
DAVID JAMES MITCHELL LRQA GROUP LIMITED Director 2009-07-01 CURRENT 1975-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-21DS01APPLICATION FOR STRIKING-OFF
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 60000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 60000
2016-02-08AR0101/02/16 FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 60000
2015-02-09AR0101/02/15 FULL LIST
2014-11-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE
2014-11-03AP03SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE
2014-07-28AUDAUDITOR'S RESIGNATION
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 60000
2014-02-03AR0101/02/14 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-05AR0101/02/13 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-01AR0101/02/12 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LIGHT
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-01AR0101/02/11 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEMP
2010-02-06AP01DIRECTOR APPOINTED IAIN MICHAEL LIGHT
2010-02-06AR0101/02/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR TON HOLTHUIS
2010-01-06AP01DIRECTOR APPOINTED DAVID JAMES MITCHELL
2009-12-22AP01DIRECTOR APPOINTED THOMAS BOYLAND KEMP
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE MULLINS
2009-11-05AP03SECRETARY APPOINTED TIMOTHY SCOTT WHITE
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLER
2009-05-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR GRANT KIRKBY
2009-02-26288aDIRECTOR APPOINTED TIMOTHY IAN BOWER
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-26288aDIRECTOR APPOINTED GRANT ALEXANDER KIRKBY
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER
2008-03-27363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-11-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW SECRETARY APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bSECRETARY RESIGNED
2007-08-01RES12VARYING SHARE RIGHTS AND NAMES
2007-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-0488(2)RAD 07/12/06--------- £ SI 20000@1=20000 £ IC 40000/60000
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-30363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 20/03/05; NO CHANGE OF MEMBERS
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-02225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 90 FETTER LANE LONDON EC4A 1JP
2003-05-2888(2)RAD 08/05/03--------- £ SI 39999@1=39999 £ IC 1/40000
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288bDIRECTOR RESIGNED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KNOWLEDGE BASED MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNOWLEDGE BASED MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNOWLEDGE BASED MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of KNOWLEDGE BASED MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWLEDGE BASED MANAGEMENT LIMITED
Trademarks

Trademark applications by KNOWLEDGE BASED MANAGEMENT LIMITED

KNOWLEDGE BASED MANAGEMENT LIMITED is the Original registrant for the trademark ARIVU ™ (78932606) through the USPTO on the 2006-07-19
Computer programs for providing a customer interface to asset management technologies and systems; Computer software for providing a customer interface to asset management technologies and systems
KNOWLEDGE BASED MANAGEMENT LIMITED is the Original registrant for the trademark KBAI ™ (78306530) through the USPTO on the 2003-09-29
Computer software and computer programs for all of the following-- asset evaluation; planning services for asset and facilities management and maintenance; business appraisals for financial evaluation and for maintenance requirement evaluation; valuation of plant and plant machinery; facilities maintenance; property management and maintenance; land management; construction management; infrastructure management; repair, installation, improvement and renovation of plant, machinery, buildings, and infrastructure
Income
Government Income
We have not found government income sources for KNOWLEDGE BASED MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KNOWLEDGE BASED MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KNOWLEDGE BASED MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOWLEDGE BASED MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNOWLEDGE BASED MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.