Knownfour Ltd HARPENDEN


Knownfour started in year 2014 as Private Limited Company with registration number 09230794. The Knownfour company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harpenden at 1 Waterside. Postal code: AL5 4US.

The company has 2 directors, namely Timothy L., Annil C.. Of them, Annil C. has been with the company the longest, being appointed on 23 September 2014 and Timothy L. has been with the company for the least time - from 29 June 2017. As of 9 June 2024, there were 2 ex directors - John P., John P. and others listed below. There were no ex secretaries.

Knownfour Ltd Address / Contact

Office Address 1 Waterside
Office Address2 Station Road
Town Harpenden
Post code AL5 4US
Country of origin United Kingdom

Company Information / Profile

Registration Number 09230794
Date of Incorporation Tue, 23rd Sep 2014
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Timothy L.

Position: Director

Appointed: 29 June 2017

Annil C.

Position: Director

Appointed: 23 September 2014

John P.

Position: Director

Appointed: 25 November 2014

Resigned: 29 June 2017

John P.

Position: Director

Appointed: 23 September 2014

Resigned: 23 September 2014

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As we researched, there is Annil C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Timothy L. This PSC owns 25-50% shares. The third one is Timann Holding Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Annil C.

Notified on 14 October 2019
Nature of control: 25-50% shares

Timothy L.

Notified on 14 October 2019
Nature of control: 25-50% shares

Timann Holding Ltd

1 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 11211515
Notified on 28 August 2018
Ceased on 14 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annil C.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: 25-50% shares

Timothy L.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: 25-50% shares

John P.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-136 128-224 621      
Balance Sheet
Cash Bank In Hand13 6378 451      
Cash Bank On Hand 8 4519 2129 54688 43114 0726 955377
Current Assets16 39586 432217 856309 320519 211402 775192 35612 630
Debtors2 75877 981208 644299 774430 780388 703185 40112 253
Net Assets Liabilities -224 621-437 230-529 656-213 642-231 755-253 114-257 894
Net Assets Liabilities Including Pension Asset Liability-136 128-224 621      
Other Debtors 4 408106 53952 820139 851190 70886 41011 687
Property Plant Equipment 4 9859842 0302 4433 2073 1121 485
Tangible Fixed Assets8 2974 985      
Reserves/Capital
Called Up Share Capital375422      
Profit Loss Account Reserve-166 450-389 921      
Shareholder Funds-136 128-224 621      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 9518 95210 58611 73713 42615 27016 897
Average Number Employees During Period  111310562
Creditors 203 500370 468367 000351 529338 536333 76337 786
Creditors Due After One Year80 000203 500      
Creditors Due Within One Year80 820112 538      
Increase From Depreciation Charge For Year Property Plant Equipment  4 0011 6341 1511 6891 8441 627
Net Current Assets Liabilities-64 425-26 106-67 746-164 686135 444103 574-67 463-221 593
Number Shares Allotted75150      
Other Creditors 203 500370 468367 000351 529338 536333 76337 786
Other Taxation Social Security Payable 10 54952 789203 437-48 17464 66134 6445 041
Par Value Share11      
Property Plant Equipment Gross Cost 9 9369 93612 61614 18016 63318 382 
Share Capital Allotted Called Up Paid75122      
Share Premium Account29 947164 878      
Tangible Fixed Assets Cost Or Valuation9 936       
Tangible Fixed Assets Depreciation1 6394 951      
Tangible Fixed Assets Depreciation Charged In Period1 6393 312      
Total Additions Including From Business Combinations Property Plant Equipment   2 6801 5642 4531 749 
Total Assets Less Current Liabilities-56 128-21 121-66 762-162 656137 887106 78180 649-220 108
Trade Creditors Trade Payables 7 54756 47062 08364 53944 91035 37514 431
Trade Debtors Trade Receivables 73 573102 105246 954290 929197 99598 991566
Fixed Assets8 297    3 207148 1121 485
Investments Fixed Assets      145 000 
Investments In Group Undertakings      145 000-145 000
Tangible Fixed Assets Additions9 936       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on February 19, 2024
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements