Company NameKnowledge Powered Solutions Ltd
Company StatusActive
Company Number02941904
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Robert Ian Templeton
NationalityBritish
StatusCurrent
Appointed05 July 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr James Roger Haddon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2004(9 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2004(9 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Simon Joseph Berrisford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMiriam Templeton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(1 week, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2003)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressThe Stables 27 Bollin Hill
Wilmslow
Cheshire
SK9 5AN
Secretary NameMr Timothy Robert Densem
NationalityBritish
StatusResigned
Appointed24 January 2004(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 June 2004)
RoleAccountant
Correspondence Address18 Carlisle Street
Alderley Edge
Cheshire
SK9 7EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kpsol.com/
Email address[email protected]
Telephone01928 597811
Telephone regionRuncorn

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700k at £14tl Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,529
Cash£385,724
Current Liabilities£253,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

16 November 2020Delivered on: 16 November 2020
Persons entitled: Npif Nw (Microfinance) LP

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all thw property or undertaking of the company. Contains negative pledge.
Outstanding
18 September 2007Delivered on: 21 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Now Bank of Scotland PLC)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 December 2011Delivered on: 17 December 2011
Satisfied on: 12 December 2013
Persons entitled: David Francis Rosalski

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 October 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 August 2022Previous accounting period shortened from 31 October 2022 to 31 December 2021 (1 page)
21 August 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
21 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
16 November 2020Registration of charge 029419040003, created on 16 November 2020 (33 pages)
8 July 2020Registered office address changed from Unit 6 Whitworth Court, Manor Farm Road, Runcorn Cheshire WA7 1TE to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 8 July 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 September 2019Cessation of 4Tl Software Limited as a person with significant control on 31 March 2018 (1 page)
9 September 2019Notification of 4Tl Software Limited as a person with significant control on 31 March 2018 (2 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of 4Tl Software Limited as a person with significant control on 23 June 2017 (1 page)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of 4Tl Software Limited as a person with significant control on 23 June 2017 (1 page)
16 May 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,129,578
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,129,578
(3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 700,000
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 700,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 700,000
(5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 700,000
(5 pages)
11 June 2015Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 700,000
(5 pages)
11 June 2015Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 700,000
(5 pages)
5 August 2014Director's details changed for Mr Robert Ian Templeton on 23 June 2014 (2 pages)
5 August 2014Director's details changed for Mr Robert Ian Templeton on 23 June 2014 (2 pages)
5 August 2014Director's details changed for Simon Joseph Berrisford on 23 June 2014 (2 pages)
5 August 2014Director's details changed for Simon Joseph Berrisford on 23 June 2014 (2 pages)
5 August 2014Secretary's details changed for Mr Robert Ian Templeton on 23 June 2014 (1 page)
5 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 700,000
(5 pages)
5 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 700,000
(5 pages)
5 August 2014Director's details changed for James Roger Haddon on 23 June 2014 (2 pages)
5 August 2014Director's details changed for James Roger Haddon on 23 June 2014 (2 pages)
5 August 2014Secretary's details changed for Mr Robert Ian Templeton on 23 June 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
19 November 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
5 July 2012Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages)
5 July 2012Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages)
5 July 2012Director's details changed for Simon Joseph Berrisford on 1 June 2012 (2 pages)
5 July 2012Director's details changed for Simon Joseph Berrisford on 1 June 2012 (2 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Simon Joseph Berrisford on 1 June 2012 (2 pages)
5 July 2012Secretary's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Robert Ian Templeton on 1 June 2012 (2 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 (1 page)
7 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
7 September 2011Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Acorn Capital Partners Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 7 September 2011 (1 page)
18 April 2011Section 519 (1 page)
18 April 2011Section 519 (1 page)
5 April 2011Accounts made up to 31 October 2010 (21 pages)
5 April 2011Accounts made up to 31 October 2010 (21 pages)
2 March 2011Resignation of an auditor (2 pages)
2 March 2011Resignation of an auditor (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Simon Joseph Berrisford on 1 October 2009 (2 pages)
25 June 2010Director's details changed for James Roger Haddon on 1 October 2009 (2 pages)
25 June 2010Director's details changed for James Roger Haddon on 1 October 2009 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Simon Joseph Berrisford on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Simon Joseph Berrisford on 1 October 2009 (2 pages)
25 June 2010Director's details changed for James Roger Haddon on 1 October 2009 (2 pages)
28 April 2010Accounts made up to 31 October 2009 (23 pages)
28 April 2010Accounts made up to 31 October 2009 (23 pages)
22 July 2009Return made up to 23/06/09; full list of members (4 pages)
22 July 2009Return made up to 23/06/09; full list of members (4 pages)
23 March 2009Accounts made up to 31 October 2008 (25 pages)
23 March 2009Accounts made up to 31 October 2008 (25 pages)
20 August 2008Return made up to 23/06/08; full list of members (4 pages)
20 August 2008Return made up to 23/06/08; full list of members (4 pages)
11 July 2008Ad 28/09/07\gbp si 273998@1=273998\gbp ic 700000/973998\ (2 pages)
11 July 2008Ad 28/09/07\gbp si 273998@1=273998\gbp ic 700000/973998\ (2 pages)
15 February 2008Accounts made up to 31 October 2007 (21 pages)
15 February 2008Accounts made up to 31 October 2007 (21 pages)
6 December 2007Ad 28/09/07--------- £ si 273998@1=273998 £ ic 426002/700000 (2 pages)
6 December 2007Ad 28/09/07--------- £ si 273998@1=273998 £ ic 426002/700000 (2 pages)
21 September 2007Particulars of mortgage/charge (6 pages)
21 September 2007Particulars of mortgage/charge (6 pages)
23 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
23 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
16 August 2007Accounts made up to 31 August 2006 (14 pages)
16 August 2007Accounts made up to 31 August 2006 (14 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 November 2006Return made up to 23/06/06; full list of members (7 pages)
10 November 2006Return made up to 23/06/06; full list of members (7 pages)
24 October 2006Ad 14/07/05--------- £ si 277002@1=277002 £ ic 149000/426002 (2 pages)
24 October 2006Ad 14/07/05--------- £ si 277002@1=277002 £ ic 149000/426002 (2 pages)
15 February 2006Accounts made up to 31 August 2005 (14 pages)
15 February 2006Accounts made up to 31 August 2005 (14 pages)
15 February 2006Accounts made up to 31 August 2004 (15 pages)
15 February 2006Accounts made up to 31 August 2004 (15 pages)
16 September 2005Ad 14/07/05--------- £ si 271000@1=271000 £ ic 149000/420000 (2 pages)
16 September 2005Ad 14/07/05--------- £ si 271000@1=271000 £ ic 149000/420000 (2 pages)
28 July 2005Return made up to 23/06/05; full list of members (7 pages)
28 July 2005Return made up to 23/06/05; full list of members (7 pages)
14 July 2005Registered office changed on 14/07/05 from: bollin house riverside park wilmslow cheshire SK9 1DP (1 page)
14 July 2005Registered office changed on 14/07/05 from: bollin house riverside park wilmslow cheshire SK9 1DP (1 page)
23 June 2005New director appointed (1 page)
23 June 2005New director appointed (1 page)
7 June 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
7 June 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
28 July 2004Return made up to 23/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Return made up to 23/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Ad 19/01/04-23/06/04 £ si 149000@1=149000 £ ic 2/149002 (2 pages)
28 July 2004Ad 19/01/04-23/06/04 £ si 149000@1=149000 £ ic 2/149002 (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 March 2004New secretary appointed (2 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
15 March 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 March 2004£ nc 1000/1000000 31/12/03 (1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004£ nc 1000/1000000 31/12/03 (1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2004New director appointed (2 pages)
8 March 2004Company name changed giftsell trading LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed giftsell trading LIMITED\certificate issued on 08/03/04 (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o acorn corporate finance LTD bollin house riverside park wilmslow SK9 1DP (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o acorn corporate finance LTD bollin house riverside park wilmslow SK9 1DP (1 page)
28 July 2003Return made up to 23/06/03; full list of members (6 pages)
28 July 2003Return made up to 23/06/03; full list of members (6 pages)
1 October 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/02
(6 pages)
1 October 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/10/02
(6 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 June 2001Return made up to 23/06/01; full list of members (6 pages)
19 June 2001Return made up to 23/06/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
13 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
5 September 2000Return made up to 23/06/00; full list of members (6 pages)
5 September 2000Return made up to 23/06/00; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
8 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
8 July 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
7 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
7 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 July 1997Return made up to 23/06/97; no change of members (5 pages)
10 July 1997Return made up to 23/06/97; no change of members (5 pages)
14 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
14 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
14 July 1996Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
(8 pages)
14 July 1996Return made up to 23/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
(8 pages)
2 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
2 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
2 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
23 June 1994Incorporation (9 pages)
23 June 1994Incorporation (9 pages)