Company NameKnowledge To Action Ltd
DirectorGregory John Secker
Company StatusActive
Company Number04840493
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Gregory John Secker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameGeorgina Rawlings
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Comeragh Mews
West Kensington
London
W14 9HW
Secretary NamePhilippa Anne Dion
NationalityBritish
StatusResigned
Appointed01 March 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2008)
RoleSecretary
Correspondence Address98 Dalling Road
Hammersmith
W6 0JA
Secretary NameSara Secker
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2010)
RoleCompany Director
Correspondence Address8 Dolphin House Lensbury Avenue
London
SW6 2GY
Director NameMrs Sara Secker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dolphin House
Imperial Wharf Lensbury Avenue
London
SW6 2GY
Secretary NameAmy Catherine Leveson Gower
NationalityBritish
StatusResigned
Appointed28 June 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressUnit 18 Quayside Lodge William Morris Way
Fulham
London
SW6 2UZ

Contact

Websitelearntotrade.co.uk
Email address[email protected]
Telephone020 77518900
Telephone regionLondon

Location

Registered AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Knowledge To Action (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,367,145
Gross Profit£4,274,381
Net Worth-£147,073
Cash£4,031,227
Current Liabilities£10,650,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 July 2023 (8 months, 4 weeks ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Charges

28 April 2016Delivered on: 4 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 August 2012Delivered on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Portfolio reserve application form
Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mortgaged any shares forming part of the investment. By way of first fixed charge all rights in: the investments, the accounts and the third party deposits see image for full details.
Outstanding
6 March 2012Delivered on: 14 March 2012
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,942.66.
Outstanding
6 March 2012Delivered on: 14 March 2012
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £15,220.44.
Outstanding
6 March 2012Delivered on: 14 March 2012
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,588.64.
Outstanding
12 August 2009Delivered on: 18 August 2009
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,574.
Outstanding
12 March 2008Delivered on: 18 March 2008
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,593.50.
Outstanding
10 April 2007Delivered on: 25 April 2007
Persons entitled: Quayside Lodge Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £9,165.
Outstanding

Filing History

16 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 16 January 2024 (1 page)
24 July 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
1 September 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
23 February 2022Accounts for a small company made up to 31 December 2020 (11 pages)
26 August 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
1 April 2021Accounts for a small company made up to 31 December 2019 (15 pages)
7 August 2020Registered office address changed from Unit 18 Quayside Lodge William Morris Way Fulham London SW6 2UZ to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 7 August 2020 (1 page)
29 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Full accounts made up to 31 December 2018 (22 pages)
17 December 2019Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
4 July 2018Notification of Knowledge to Action (Holdings) Limited as a person with significant control on 7 February 2018 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Full accounts made up to 31 December 2016 (27 pages)
5 December 2017Full accounts made up to 31 December 2016 (27 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
2 December 2016Full accounts made up to 31 December 2015 (28 pages)
2 December 2016Full accounts made up to 31 December 2015 (28 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
4 May 2016Registration of charge 048404930008, created on 28 April 2016 (21 pages)
4 May 2016Registration of charge 048404930008, created on 28 April 2016 (21 pages)
11 November 2015Full accounts made up to 31 December 2014 (21 pages)
11 November 2015Full accounts made up to 31 December 2014 (21 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
18 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
27 May 2014Termination of appointment of Amy Leveson Gower as a secretary (2 pages)
27 May 2014Termination of appointment of Amy Leveson Gower as a secretary (2 pages)
5 November 2013Full accounts made up to 31 December 2012 (21 pages)
5 November 2013Full accounts made up to 31 December 2012 (21 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
4 October 2011Director's details changed for Mr Gregory John Secker on 23 September 2011 (2 pages)
4 October 2011Director's details changed for Mr Gregory John Secker on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages)
6 July 2011Appointment of Amy Catherine Leveson Gower as a secretary (3 pages)
6 July 2011Appointment of Amy Catherine Leveson Gower as a secretary (3 pages)
3 February 2011Termination of appointment of Sara Secker as a secretary (2 pages)
3 February 2011Termination of appointment of Sara Secker as a secretary (2 pages)
22 November 2010Termination of appointment of Sara Secker as a director (2 pages)
22 November 2010Termination of appointment of Sara Secker as a director (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Sara Secker as a director (2 pages)
17 February 2010Appointment of Sara Secker as a director (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 August 2009Return made up to 22/07/09; full list of members (3 pages)
29 August 2009Return made up to 22/07/09; full list of members (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Registered office changed on 15/01/2009 from wellers accountants stuart house 55 catherine place london SW1E 6DY (1 page)
15 January 2009Registered office changed on 15/01/2009 from wellers accountants stuart house 55 catherine place london SW1E 6DY (1 page)
23 October 2008Return made up to 22/07/08; no change of members (6 pages)
23 October 2008Return made up to 22/07/08; no change of members (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Return made up to 22/07/07; no change of members (6 pages)
18 September 2008Return made up to 22/07/07; no change of members (6 pages)
17 September 2008Director's change of particulars / gregory secker / 01/04/2008 (1 page)
17 September 2008Appointment terminated secretary philippa dion (1 page)
17 September 2008Secretary appointed sara secker (2 pages)
17 September 2008Director's change of particulars / gregory secker / 01/04/2008 (1 page)
17 September 2008Secretary appointed sara secker (2 pages)
17 September 2008Appointment terminated secretary philippa dion (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
12 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: suite 2 70 upper richmond road putney london SW15 2RP (1 page)
15 June 2006Registered office changed on 15/06/06 from: suite 2 70 upper richmond road putney london SW15 2RP (1 page)
20 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
29 July 2005Return made up to 22/07/05; full list of members (2 pages)
29 July 2005Return made up to 22/07/05; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
19 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
19 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 June 2005Registered office changed on 14/06/05 from: 8 comeragh mews west kensington london W14 9HW (1 page)
14 June 2005Registered office changed on 14/06/05 from: 8 comeragh mews west kensington london W14 9HW (1 page)
23 November 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004New secretary appointed (1 page)
10 March 2004Company name changed the perfect lunch LIMITED\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed the perfect lunch LIMITED\certificate issued on 10/03/04 (2 pages)
22 July 2003Incorporation (12 pages)
22 July 2003Incorporation (12 pages)