Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNOWLEDGE TRANSFER NETWORK LIMITED
Company Information for

KNOWLEDGE TRANSFER NETWORK LIMITED

SUITE 218, BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON, LONDON, N1 0QH,
Company Registration Number
08705643
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Knowledge Transfer Network Ltd
KNOWLEDGE TRANSFER NETWORK LIMITED was founded on 2013-09-25 and has its registered office in London. The organisation's status is listed as "Active". Knowledge Transfer Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KNOWLEDGE TRANSFER NETWORK LIMITED
 
Legal Registered Office
SUITE 218, BUSINESS DESIGN CENTRE 52 UPPER STREET
ISLINGTON
LONDON
N1 0QH
Other companies in RH12
 
Filing Information
Company Number 08705643
Company ID Number 08705643
Date formed 2013-09-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB188368355  
Last Datalog update: 2024-03-06 23:49:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNOWLEDGE TRANSFER NETWORK LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE CALLOW
Company Secretary 2015-07-01
JULIA MARY BROWN
Director 2017-12-07
PETER MICHAEL FINAN
Director 2014-09-25
DAVID KENNETH LAWRENCE
Director 2014-09-25
NICHOLAS ANDREW JOHN LIEVEN
Director 2017-12-07
DAVID WILLIAM PREST
Director 2014-09-25
IAIN THOMAS ROCHE
Director 2017-12-07
TIMOTHY CHARLES SAWYER
Director 2014-09-25
CHRISTOPHER CHARLES WARKUP
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
FAITH HELEN WAINWRIGHT
Director 2015-02-24 2017-12-07
SORAYA JONES
Director 2015-06-18 2017-02-21
MARTIN JOHN SCOTT
Director 2014-09-26 2016-09-29
ROBERT KENNETH BRYAN
Director 2013-09-25 2016-03-31
DAVID CHARLES LOCKWOOD
Director 2014-02-01 2016-03-31
CHRISTOPHER MARTIN STAIT
Company Secretary 2013-09-25 2015-07-01
MARK ROBERT GLOVER
Director 2014-09-25 2015-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA MARY BROWN TMRI LIMITED Director 2011-01-21 CURRENT 2006-03-08 Dissolved 2017-02-28
JULIA MARY BROWN MYOSIN LTD. Director 2009-05-27 CURRENT 2009-05-27 Active
PETER MICHAEL FINAN LEUCID BIO LTD Director 2017-06-26 CURRENT 2014-11-27 Active
PETER MICHAEL FINAN KINSENSUS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
PETER MICHAEL FINAN EPSILOGEN LTD Director 2017-03-31 CURRENT 2016-07-26 Active
PETER MICHAEL FINAN ETERNYGEN UK LTD. Director 2017-03-15 CURRENT 2017-03-15 Active
PETER MICHAEL FINAN ADORX THERAPEUTICS LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
PETER MICHAEL FINAN CLYDE BIOSCIENCES LIMITED Director 2015-07-29 CURRENT 2012-03-07 Active
PETER MICHAEL FINAN ENTERPRISE THERAPEUTICS LTD Director 2014-12-08 CURRENT 2014-05-02 Active
PETER MICHAEL FINAN THERAVIEW CONSULTING LTD Director 2014-07-16 CURRENT 2014-07-16 Active
DAVID KENNETH LAWRENCE AGRIMETRICS LIMITED Director 2016-12-13 CURRENT 2015-06-06 Active
DAVID KENNETH LAWRENCE JOHN INNES BIOPROSPECTS LIMITED Director 2016-11-08 CURRENT 1999-07-19 Active
DAVID KENNETH LAWRENCE JOHN INNES AGRICULTURE LIMITED Director 2016-11-08 CURRENT 1999-10-26 Active - Proposal to Strike off
DAVID KENNETH LAWRENCE JOHN INNES FOUNDATION Director 2016-10-01 CURRENT 2005-09-26 Active
DAVID KENNETH LAWRENCE SPECTRUM (LIMITED PARTNER) LTD Director 2015-04-01 CURRENT 2002-04-05 Active
NICHOLAS ANDREW JOHN LIEVEN ST GEORGE'S BRISTOL Director 2015-04-15 CURRENT 1986-09-09 Active
TIMOTHY CHARLES SAWYER HAMILTON LONDON SERVICES LIMITED Director 2016-08-02 CURRENT 2006-07-31 Dissolved 2017-02-14
TIMOTHY CHARLES SAWYER ELLPHA TECH LTD Director 2016-08-02 CURRENT 2014-11-10 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER DELTHAR HOLDINGS LTD Director 2016-08-02 CURRENT 2014-09-01 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER CHARRLYEE TECH LTD Director 2016-08-02 CURRENT 2014-11-10 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER BAEYTHAR HOLDINGS LTD Director 2016-08-02 CURRENT 2014-09-01 Dissolved 2017-07-18
TIMOTHY CHARLES SAWYER FOLK NOMINEE LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
TIMOTHY CHARLES SAWYER FOLK GROUP LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
TIMOTHY CHARLES SAWYER FOLK (UK) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TIMOTHY CHARLES SAWYER FOLK2FOLK LIMITED Director 2012-10-18 CURRENT 2012-08-14 Active
TIMOTHY CHARLES SAWYER HAZELCROFT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
TIMOTHY CHARLES SAWYER BEF CONSULTING SERVICES LTD Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-10-14
CHRISTOPHER CHARLES WARKUP ROSLIN FOUNDATION Director 2007-02-23 CURRENT 1995-04-01 Active
CHRISTOPHER CHARLES WARKUP BIOSCIENCE NETWORK LIMITED Director 2002-11-27 CURRENT 2002-11-21 Dissolved 2017-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-05Register inspection address changed from Suite G, the Hq, Runway Buildings Thomson Avenue Harwell Oxford Didcot OX11 0GD England to Suite a, the Hq, Runway Busildings Thomson Avenue Harwell Oxford Didcot OX11 0GD
2023-10-04DIRECTOR APPOINTED MR JONATHAN DEREK KINGSBURY
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIDDLE
2023-09-29DIRECTOR APPOINTED DR LISA OLWYN HAZELDEN
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ALICIA GREATED
2023-01-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14Withdrawal of a person with significant control statement on 2022-10-14
2022-10-14Notification of Uk Research and Innovation as a person with significant control on 2022-04-01
2022-10-14CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-14PSC02Notification of Uk Research and Innovation as a person with significant control on 2022-04-01
2022-10-14PSC09Withdrawal of a person with significant control statement on 2022-10-14
2022-05-06AP01DIRECTOR APPOINTED DR DAVID MICHAEL JOHN WILKES
2022-05-05AP01DIRECTOR APPOINTED MR MICHAEL BIDDLE
2022-05-03DIRECTOR APPOINTED MS ANNE SHAW
2022-05-03AP01DIRECTOR APPOINTED MS ANNE SHAW
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY BROWN
2022-04-14AA01Previous accounting period shortened from 30/06/22 TO 31/03/22
2022-04-14AP01DIRECTOR APPOINTED MS CATHERINE CALLOW
2022-04-07MEM/ARTSARTICLES OF ASSOCIATION
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN THOMAS ROCHE
2022-04-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH LAWRENCE
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-05-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL FINAN
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-15AP01DIRECTOR APPOINTED MS ROYA CROUDACE
2019-09-24AP01DIRECTOR APPOINTED DR RICHARD CHARLES BARTLETT JUDGE
2019-09-06AP01DIRECTOR APPOINTED DR ALICIA GREATED
2019-04-29AP01DIRECTOR APPOINTED DR RUTH LOUISE MALLORS-RAY
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES WARKUP
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES SAWYER
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-01AD02Register inspection address changed from R70 Stfc, Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX England to Suite G, the Hq, Runway Buildings Thomson Avenue Harwell Oxford Didcot OX11 0GD
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-22AP01DIRECTOR APPOINTED DR IAIN THOMAS ROCHE
2017-12-22AP01DIRECTOR APPOINTED PROF NICHOLAS ANDREW JOHN LIEVEN
2017-12-22AP01DIRECTOR APPOINTED MRS JULIA MARY BROWN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FAITH HELEN WAINWRIGHT
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SORAYA JONES
2017-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-27RES01ADOPT ARTICLES 27/01/17
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM Bailey House, 4 to 10 Barttelot Road Horsham West Sussex RH12 1DQ
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCKWOOD
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-09AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed from C/O Christopher Stait 1st Floor St James House St. James Square Cheltenham Gloucestershire GL50 3PR England to R70 Stfc, Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX
2015-09-25AP01DIRECTOR APPOINTED DR SORAYA JONES
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GLOVER
2015-07-23AP03SECRETARY APPOINTED MS CATHERINE CALLOW
2015-07-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAIT
2015-03-30AP01DIRECTOR APPOINTED MS FAITH HELEN WAINWRIGHT
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-30RES01ADOPT ARTICLES 16/12/2014
2014-10-31AP01DIRECTOR APPOINTED DR MARTIN JOHN JAMES SCOTT
2014-10-24AR0125/09/14 NO MEMBER LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENNETH BRYAN / 25/09/2014
2014-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-24AD02SAIL ADDRESS CREATED
2014-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN STAIT / 25/09/2014
2014-10-17AP01DIRECTOR APPOINTED DR DAVID WILLIAM PREST
2014-10-17AP01DIRECTOR APPOINTED MR MARK ROBERT GLOVER
2014-10-06AP01DIRECTOR APPOINTED DR PETER MICHAEL FINAN
2014-09-30AP01DIRECTOR APPOINTED DR DAVID KENNETH LAWRENCE
2014-09-30AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES SAWYER
2014-09-04AA01PREVSHO FROM 30/09/2014 TO 30/06/2014
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM FIRST FLOOR, ST. JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2014-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WARKUP
2014-02-17ANNOTATIONClarification
2014-02-17RP04SECOND FILING FOR FORM AP01
2014-02-05AP01DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD
2013-09-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2013-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNOWLEDGE TRANSFER NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNOWLEDGE TRANSFER NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNOWLEDGE TRANSFER NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNOWLEDGE TRANSFER NETWORK LIMITED

Intangible Assets
Patents
We have not found any records of KNOWLEDGE TRANSFER NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWLEDGE TRANSFER NETWORK LIMITED
Trademarks
We have not found any records of KNOWLEDGE TRANSFER NETWORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOWLEDGE TRANSFER NETWORK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as KNOWLEDGE TRANSFER NETWORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNOWLEDGE TRANSFER NETWORK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
KNOWLEDGE TRANSFER NETWORK LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 884,000

CategoryAward Date Award/Grant
Knowledge Transfer Network Integration Project : Not Available 2013-09-01 £ 634,000
Knowledge Transfer Network Integration Project : Not Available 2013-09-01 £ 250,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KNOWLEDGE TRANSFER NETWORK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.