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

KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
05337166
Private Limited Company
Liquidation

Company Overview

About Knowledge Systems (nunwood) Ltd
KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED was founded on 2005-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Knowledge Systems (nunwood) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in LS19
 
Filing Information
Company Number 05337166
Company ID Number 05337166
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/03/2021
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2022-01-06 06:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED
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.

Company Officers of KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2015-05-14
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2015-05-14
SARAH KATE GILCHRIST WILLOWS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY COLLINS
Director 2015-05-14 2017-07-31
MICHAEL ANDREW MCDONAGH
Director 2015-10-01 2017-02-01
PHILIP ANDREW RUSHFIRTH
Director 2008-01-01 2016-03-31
JAMES WEBSTER MARSH
Director 2015-05-14 2015-10-01
CAROL RUSHFIRTH
Company Secretary 2008-09-01 2015-05-14
CLARE ELIZABETH BRUCE
Director 2008-01-01 2015-05-14
LUKE ALLEN
Director 2005-03-14 2014-03-31
DUNCAN RICHARD EARL LLOYD
Company Secretary 2005-03-14 2008-08-01
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-01-19 2005-01-20
BRIGHTON DIRECTOR LTD
Nominated Director 2005-01-19 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL BARNICOAT KPMG CIO ADVISORY LIMITED Director 2017-07-31 CURRENT 2000-01-13 Liquidation
EDWARD NEIL BARNICOAT KPMG CW PROPERTIES LIMITED Director 2017-07-31 CURRENT 2006-10-25 Liquidation
EDWARD NEIL BARNICOAT KPMG NUNWOOD HOLDINGS LIMITED Director 2017-07-31 CURRENT 2012-12-14 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2015-03-24 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER LIMITED Director 2017-07-31 CURRENT 1989-03-20 Liquidation
EDWARD NEIL BARNICOAT KPMG IT ADVISORY LIMITED Director 2017-07-31 CURRENT 1993-04-08 Liquidation
EDWARD NEIL BARNICOAT KPMG SOURCING LIMITED Director 2017-07-31 CURRENT 1994-11-04 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER (US) LIMITED Director 2017-07-31 CURRENT 1995-01-10 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD CONSULTING LIMITED Director 2017-07-31 CURRENT 1995-12-08 Active
EDWARD NEIL BARNICOAT KPMG UK LIMITED Director 2017-07-31 CURRENT 1998-06-12 Active
EDWARD NEIL BARNICOAT KPMG BOXWOOD LIMITED Director 2017-07-31 CURRENT 2005-10-31 Active
EDWARD NEIL BARNICOAT KPMG UNITED KINGDOM PLC Director 2017-07-31 CURRENT 1998-02-19 Active
EDWARD NEIL BARNICOAT KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-07-31 CURRENT 2002-08-20 Liquidation
EDWARD NEIL BARNICOAT DAYMER INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 2015-04-29 Active
EDWARD NEIL BARNICOAT K NOMINEES LIMITED Director 2015-04-07 CURRENT 1999-10-05 Active
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KPMG BOXWOOD LIMITED Director 2015-06-18 CURRENT 2005-10-31 Active
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG CW PROPERTIES LIMITED Director 2011-06-10 CURRENT 2006-10-25 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
PAUL LONG KPMG BUSINESS INTELLIGENCE LIMITED Director 2011-06-10 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT PLC Director 2017-02-01 CURRENT 1995-10-02 Active
SARAH KATE GILCHRIST WILLOWS KPMG CIO ADVISORY LIMITED Director 2017-02-01 CURRENT 2000-01-13 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2005-04-07 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG CW PROPERTIES LIMITED Director 2017-02-01 CURRENT 2006-10-25 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD HOLDINGS LIMITED Director 2017-02-01 CURRENT 2012-12-14 Active
SARAH KATE GILCHRIST WILLOWS KPMG OVERSEAS SERVICES LIMITED Director 2017-02-01 CURRENT 2013-02-28 Active
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2015-03-24 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG IT ADVISORY LIMITED Director 2017-02-01 CURRENT 1993-04-08 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG SOURCING LIMITED Director 2017-02-01 CURRENT 1994-11-04 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD CONSULTING LIMITED Director 2017-02-01 CURRENT 1995-12-08 Active
SARAH KATE GILCHRIST WILLOWS KPMG UK LIMITED Director 2017-02-01 CURRENT 1998-06-12 Active
SARAH KATE GILCHRIST WILLOWS KPMG BOXWOOD LIMITED Director 2017-02-01 CURRENT 2005-10-31 Active
SARAH KATE GILCHRIST WILLOWS KPMG UNITED KINGDOM PLC Director 2017-02-01 CURRENT 1998-02-19 Active
SARAH KATE GILCHRIST WILLOWS KPMG BUSINESS INTELLIGENCE LIMITED Director 2017-02-01 CURRENT 2002-08-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG HOLDINGS LIMITED Director 2017-01-25 CURRENT 1998-02-18 Active
SARAH KATE GILCHRIST WILLOWS DAYMER INTERNATIONAL LIMITED Director 2017-01-25 CURRENT 2015-04-29 Active
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER LIMITED Director 2016-12-01 CURRENT 1989-03-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER (US) LIMITED Director 2016-12-01 CURRENT 1995-01-10 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
2021-12-30Voluntary liquidation. Notice of members return of final meeting
2021-12-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-09-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-09600Appointment of a voluntary liquidator
2021-08-09LIQ01Voluntary liquidation declaration of solvency
2021-07-19600Appointment of a voluntary liquidator
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NEIL BARNICOAT
2021-04-12TM02Termination of appointment of Joanne Dean on 2021-03-31
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 15 Canada Square London E14 5GL England
2021-03-30600Appointment of a voluntary liquidator
2021-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-11
2021-03-30LIQ01Voluntary liquidation declaration of solvency
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KATE GILCHRIST WILLOWS
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-22AA01Previous accounting period extended from 30/09/19 TO 30/03/20
2020-06-22AA01Previous accounting period extended from 30/09/19 TO 30/03/20
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES
2019-07-10AP01DIRECTOR APPOINTED JOANNE DEAN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-03RES13Resolutions passed:
  • Conflict of interest authorised/ decisions ratified 10/09/2018
  • ADOPT ARTICLES
2018-10-03CC04Statement of company's objects
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-09AP01DIRECTOR APPOINTED EDWARD NEIL BARNICOAT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY COLLINS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-03AP01DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MCDONAGH
2016-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW RUSHFIRTH
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-08AA01Previous accounting period shortened from 31/12/15 TO 30/09/15
2015-11-12AUDAUDITOR'S RESIGNATION
2015-11-05AUDAUDITOR'S RESIGNATION
2015-10-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER MARSH
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-20AP01DIRECTOR APPOINTED MR JAMES WEBSTER MARSH
2015-05-19AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2015-05-19AP01DIRECTOR APPOINTED MR PAUL LONG
2015-05-18AP03SECRETARY APPOINTED MRS JOANNE DEAN
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BRUCE
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM SEVEN AIRPORT WEST LANCASTER WAY YEADON WEST YORKSHIRE LS19 7ZA
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY CAROL RUSHFIRTH
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM, SEVEN AIRPORT WEST, LANCASTER WAY, YEADON, WEST YORKSHIRE, LS19 7ZA
2015-05-18Annotation
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0119/01/15 FULL LIST
2014-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALLEN
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0119/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25MISCSECTION 519
2013-03-26AR0119/01/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RUSHFIRTH / 31/10/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALLEN / 31/01/2012
2013-01-21RES01ALTER ARTICLES 31/12/2012
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0119/01/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0119/01/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0119/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALLEN / 10/02/2010
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-09-18288aSECRETARY APPOINTED CAROL RUSHFIRTH
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY DUNCAN LLOYD
2008-05-20RES13RE-FACILITY AGREEEMENTS 01/05/2008
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-21363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 1ST FLOOR TECHNO CENTRE STATION ROAD HORSFORTH LS18 5BJ
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 1ST FLOOR TECHNO CENTRE, STATION ROAD, HORSFORTH, LS18 5BJ
2007-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-10363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/06
2006-02-06363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-05-20225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-05-2088(2)RAD 14/03/05--------- £ SI 999@1=999 £ IC 1/1000
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW SECRETARY APPOINTED
2005-01-20288bSECRETARY RESIGNED
2005-01-20288bDIRECTOR RESIGNED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNOWLEDGE SYSTEMS (NUNWOOD) 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 SYSTEMS (NUNWOOD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-10-11 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED
Trademarks
We have not found any records of KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOWLEDGE SYSTEMS (NUNWOOD) 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 (63990 - Other information service activities n.e.c.) as KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where KNOWLEDGE SYSTEMS (NUNWOOD) 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 SYSTEMS (NUNWOOD) 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 SYSTEMS (NUNWOOD) 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.