Myknowledgemap Limited YORK


Myknowledgemap started in year 2000 as Private Limited Company with registration number 03954387. The Myknowledgemap company has been functioning successfully for 24 years now and its status is active. The firm's office is based in York at Kings House. Postal code: YO1 9WP. Since 27th January 2003 Myknowledgemap Limited is no longer carrying the name Myknowledgemap.

At the moment there are 4 directors in the the firm, namely Helen A., Wendy A. and Adam D. and others. In addition one secretary - Adam D. - is with the company. At the moment 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.

Myknowledgemap Limited Address / Contact

Office Address Kings House
Office Address2 12 King Street
Town York
Post code YO1 9WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954387
Date of Incorporation Wed, 22nd Mar 2000
Industry Business and domestic software development
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Helen A.

Position: Director

Appointed: 26 April 2023

Wendy A.

Position: Director

Appointed: 26 April 2023

Adam D.

Position: Director

Appointed: 19 December 2016

Adam D.

Position: Secretary

Appointed: 19 December 2016

Robert A.

Position: Director

Appointed: 04 April 2000

Peter T.

Position: Director

Appointed: 23 August 2011

Resigned: 17 January 2014

Susan P.

Position: Secretary

Appointed: 27 July 2010

Resigned: 19 December 2016

Adam D.

Position: Director

Appointed: 27 July 2010

Resigned: 19 December 2016

Michael G.

Position: Director

Appointed: 01 March 2010

Resigned: 31 March 2012

Michael M.

Position: Director

Appointed: 01 March 2002

Resigned: 31 March 2012

Dennis J.

Position: Director

Appointed: 01 January 2002

Resigned: 21 September 2010

Yvonne A.

Position: Secretary

Appointed: 04 April 2000

Resigned: 27 July 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2000

Resigned: 04 April 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2000

Resigned: 04 April 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Robert A. The abovementioned PSC and has 25-50% shares.

Robert A.

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

Company previous names

Myknowledgemap January 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand122 675145 096217 182373 631207 810
Current Assets395 553545 944486 903937 167957 391
Debtors272 878400 848269 721563 536 
Net Assets Liabilities436 445562 749741 935792 247809 210
Other Debtors123 02688 367108 049123 130 
Property Plant Equipment4 4519 96011 40821 04924 173
Other
Accumulated Amortisation Impairment Intangible Assets828 598921 0111 044 7611 236 4561 489 380
Accumulated Depreciation Impairment Property Plant Equipment56 0975 0099 73018 07229 832
Average Number Employees During Period1516182123
Bank Borrowings Overdrafts  42 893  
Corporation Tax Recoverable82 55367 74069 38571 31568 895
Creditors107 086714 82342 8931 064 12188 397
Deferred Income    88 397
Deferred Tax Asset Debtors  8 87520 39020 660
Dividends Paid On Shares767 148891 168   
Future Minimum Lease Payments Under Non-cancellable Operating Leases290 763261 250206 250151 25094 672
Increase From Amortisation Charge For Year Intangible Assets 92 413123 750191 695252 924
Increase From Depreciation Charge For Year Property Plant Equipment 2 5784 7218 68211 760
Intangible Assets767 148891 1681 081 9321 203 6521 185 867
Intangible Assets Gross Cost1 595 7461 812 1792 126 6932 440 1082 675 247
Net Current Assets Liabilities-98 068-168 879-101 112-126 954-10 433
Number Equity Instruments Granted Share-based Payment Arrangement 9 200 400 
Number Equity Instruments Outstanding Share-based Payment Arrangement 9 2009 2009 3508 200
Other Creditors107 086615 447491 079930 762824 584
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 53 666 340 
Other Disposals Property Plant Equipment 53 666 679 
Other Taxation Social Security Payable31 03976 31976 23092 56192 810
Property Plant Equipment Gross Cost60 54814 96921 13839 12154 005
Provisions For Liabilities Balance Sheet Subtotal130 000169 500207 400305 500302 000
Taxation Including Deferred Taxation Balance Sheet Subtotal130 000169 500207 400305 500302 000
Total Additions Including From Business Combinations Property Plant Equipment 8 0876 16918 66214 884
Total Assets Less Current Liabilities673 531732 249992 2281 097 7471 199 607
Trade Creditors Trade Payables58 74823 05713 59940 79850 430
Trade Debtors Trade Receivables67 299244 74183 412348 701440 614
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement   11
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 1 1 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 111 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 31st March 2023
filed on: 1st, September 2023
Free Download (14 pages)

Company search