Company NameCommon Knowledge Limited
DirectorPhillip Raymond Bruce
Company StatusActive
Company Number04925219
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Phillip Raymond Bruce
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Goldcert Drive
Billericay
Essex
CM11 2YS
Secretary NameMr Phillip Raymond Bruce
NationalityBritish
StatusCurrent
Appointed08 September 2004(11 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Goldcert Drive
Billericay
Essex
CM11 2YS
Director NameMichael Peter Edwards
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleSales It
Correspondence Address59 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Director NameKodchagorn Bruce
Date of BirthNovember 1973 (Born 50 years ago)
NationalityThai
StatusResigned
Appointed30 April 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldcrest Drive
Billericay
Essex
CM11 2YS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Phillip Raymond Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£5,154
Cash£9,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
26 September 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 26 September 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 December 2014Registered office address changed from 14 Goldcrest Drive Billericay Essex CM11 2YS to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page)
22 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Registered office address changed from 14 Goldcrest Drive Billericay Essex CM11 2YS to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 22 December 2014 (1 page)
22 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
13 October 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
13 October 2010Director's details changed for Mr Phillip Raymond Bruce on 6 April 2010 (2 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mr Phillip Raymond Bruce on 6 April 2010 (2 pages)
13 October 2010Director's details changed for Mr Phillip Raymond Bruce on 6 April 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 March 2010Termination of appointment of Kodchagorn Bruce as a director (1 page)
27 March 2010Termination of appointment of Kodchagorn Bruce as a director (1 page)
30 October 2009Director's details changed for Mr Phillip Raymond Bruce on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Phillip Raymond Bruce on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Kodchagorn Bruce on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Kodchagorn Bruce on 8 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Phillip Raymond Bruce on 8 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Kodchagorn Bruce on 8 October 2009 (2 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 08/10/08; full list of members (3 pages)
2 July 2009Return made up to 08/10/08; full list of members (3 pages)
1 July 2009Return made up to 08/10/07; full list of members (3 pages)
1 July 2009Return made up to 08/10/07; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 November 2006Return made up to 08/10/06; full list of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006Return made up to 08/10/06; full list of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
4 October 2005Return made up to 08/10/05; full list of members (7 pages)
4 October 2005Return made up to 08/10/05; full list of members (7 pages)
12 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
12 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Return made up to 19/11/04; full list of members (7 pages)
19 January 2005Return made up to 19/11/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
8 October 2003Incorporation (14 pages)
8 October 2003Incorporation (14 pages)