Know Solutions Limited BRACKNELL


Founded in 2007, Know Solutions, classified under reg no. 06053160 is an active company. Currently registered at Venture House Arlington Square RG12 1WA, Bracknell the company has been in the business for seventeen years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Jagdeep G., appointed on 12 May 2009. In addition, a secretary was appointed - Louise G., appointed on 15 January 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ashok B. who worked with the the company until 15 January 2007.

Know Solutions Limited Address / Contact

Office Address Venture House Arlington Square
Office Address2 Downshire Way
Town Bracknell
Post code RG12 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06053160
Date of Incorporation Mon, 15th Jan 2007
Industry Reproduction of video recording
Industry Reproduction of sound recording
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Jagdeep G.

Position: Director

Appointed: 12 May 2009

Louise G.

Position: Secretary

Appointed: 15 January 2007

Simon N.

Position: Director

Appointed: 12 May 2009

Resigned: 24 February 2021

Jagdeep G.

Position: Director

Appointed: 24 October 2007

Resigned: 09 April 2009

Simon N.

Position: Director

Appointed: 24 October 2007

Resigned: 09 April 2009

Trevor S.

Position: Director

Appointed: 15 January 2007

Resigned: 08 March 2007

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 15 January 2007

Resigned: 15 January 2007

Louise G.

Position: Director

Appointed: 15 January 2007

Resigned: 03 December 2018

Ashok B.

Position: Secretary

Appointed: 15 January 2007

Resigned: 15 January 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Louise G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jagdeep G. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jagdeep G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand289 11261 25374 374262 822242 344126 899
Current Assets627 864341 353320 644479 116365 927261 511
Debtors234 400191 317167 087168 24483 83396 862
Net Assets Liabilities256 71684 64036 412104 391114 66015 329
Other Debtors18 09238 3196 90916 6674 184 
Property Plant Equipment29 72921 57215 76114 13810 8309 111
Total Inventories104 35288 78379 18348 05039 750 
Other
Accrued Liabilities Deferred Income    7 6413 599
Accumulated Depreciation Impairment Property Plant Equipment47 48556 06463 70867 05870 36648 836
Average Number Employees During Period  6644
Bank Borrowings Overdrafts 21 446 100 00066 66746 667
Corporation Tax Payable41 1099 861 16 3523 454 
Corporation Tax Recoverable  7 328  3 454
Creditors395 866274 618296 998386 17766 66746 667
Increase From Depreciation Charge For Year Property Plant Equipment 8 5796 8943 3503 3083 455
Net Current Assets Liabilities231 99866 73523 64692 939172 55452 885
Number Shares Issued Fully Paid 345345345  
Other Creditors67 41765 67831 85222 3359 662 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 985
Other Disposals Property Plant Equipment     24 985
Other Taxation Social Security Payable31 08525 65837 03849 28432 38926 715
Par Value Share 111  
Prepayments Accrued Income    4 1842 421
Property Plant Equipment Gross Cost77 21478 38679 46981 19681 19657 947
Provisions For Liabilities Balance Sheet Subtotal5 0113 6672 9952 6862 057 
Total Additions Including From Business Combinations Property Plant Equipment 4221 0831 727 1 736
Total Assets Less Current Liabilities261 72788 30739 407107 077183 38461 996
Trade Creditors Trade Payables256 255151 975228 108198 206127 868157 191
Trade Debtors Trade Receivables216 308152 998152 850151 57779 64975 987

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (12 pages)

Company search

Advertisements