Knowledgeworks Global Uk Limited SUTTON


Founded in 2003, Knowledgeworks Global Uk, classified under reg no. 04690876 is an active company. Currently registered at Salatin House SM2 5DA, Sutton the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 11th Dec 2020 Knowledgeworks Global Uk Limited is no longer carrying the name Glyph International Uk.

The firm has one director. Atul G., appointed on 9 August 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knowledgeworks Global Uk Limited Address / Contact

Office Address Salatin House
Office Address2 19 Cedar Road
Town Sutton
Post code SM2 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04690876
Date of Incorporation Fri, 7th Mar 2003
Industry Other publishing activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Atul G.

Position: Director

Appointed: 09 August 2010

Praveen A.

Position: Secretary

Appointed: 29 March 2011

Resigned: 29 June 2016

Harry V.

Position: Director

Appointed: 09 August 2010

Resigned: 02 July 2013

Diptikant P.

Position: Director

Appointed: 11 August 2009

Resigned: 09 August 2010

Yug S.

Position: Director

Appointed: 30 March 2009

Resigned: 09 August 2010

Shashidhar J.

Position: Director

Appointed: 20 March 2008

Resigned: 09 August 2010

Alan R.

Position: Secretary

Appointed: 15 October 2007

Resigned: 29 March 2011

Prakash I.

Position: Director

Appointed: 13 January 2006

Resigned: 30 March 2009

Alan R.

Position: Director

Appointed: 07 March 2003

Resigned: 15 October 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 2003

Resigned: 07 March 2003

Stephen J.

Position: Secretary

Appointed: 07 March 2003

Resigned: 15 October 2007

Stephen J.

Position: Director

Appointed: 07 March 2003

Resigned: 15 October 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2003

Resigned: 07 March 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Knowledgeworks Global Limited from Brainerd, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cenveo, Inc. that put Stamford, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Knowledgeworks Global Limited

3323 Oak Street, Brainerd, Minnesota, 56401, United States

Legal authority Corporate Law
Legal form Corporation
Country registered United States
Place registered Minnesota
Registration number 84-4857753
Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cenveo, Inc.

200 First Stamford Place, 2nd Floor, Stamford, CT 06902, United States

Legal authority Securities And Exchange Act
Legal form Corporation
Country registered Colorado Usa
Place registered Tax Id
Registration number 84-1250533
Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares

Company previous names

Glyph International Uk December 11, 2020
Keyword Group April 27, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 2nd, August 2023
Free Download (21 pages)

Company search

Advertisements