Myknowledgemap Limited

DataGardener
myknowledgemap limited
live
Micro

Myknowledgemap Limited

03954387Private Limited With Share Capital

Kings House 12 King Street, York, YO19WP
Incorporated

22/03/2000

Company Age

26 years

Directors

4

Employees

29

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Myknowledgemap Limited (03954387) is a private limited with share capital incorporated on 22/03/2000 (26 years old) and registered in york, YO19WP. The company operates under SIC code 62012 and is classified as Micro.

Established by former head of learning technologies at ibm, rob arntsen, myknowledgemap has led the way in innovative, leading and life changing learning technology projects since its inception 20 years ago.initially founded upon supporting trainees in medicine and healthcare with mobile assessment ...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 22/03/2000
YO19WP
29 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£1.46M

Net Assets

£644.4K

Est. Turnover

£2.28M

AI Estimated
Unreported
Cash

£658.6K

Key Metrics

29

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2025
Legacy
Category:Accounts
Date:03-12-2025
Legacy
Category:Other
Date:03-12-2025
Legacy
Category:Other
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2024
Capital Allotment Shares
Category:Capital
Date:25-06-2024
Memorandum Articles
Category:Incorporation
Date:21-04-2024
Resolution
Category:Resolution
Date:21-04-2024
Capital Allotment Shares
Category:Capital
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:07-02-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:07-02-2020
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:07-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:07-02-2020
Capital Cancellation Shares
Category:Capital
Date:06-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Legacy
Category:Miscellaneous
Date:29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Resolution
Category:Resolution
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2017
Confirmation Statement
Category:Confirmation Statement
Date:30-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2014
Termination Director Company With Name
Category:Officers
Date:22-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Resolution
Category:Resolution
Date:29-01-2013
Capital Allotment Shares
Category:Capital
Date:29-01-2013
Memorandum Articles
Category:Incorporation
Date:16-01-2013
Resolution
Category:Resolution
Date:16-01-2013
Resolution
Category:Resolution
Date:16-01-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-11-2012
Capital Name Of Class Of Shares
Category:Capital
Date:21-11-2012
Legacy
Category:Mortgage
Date:08-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Resolution
Category:Resolution
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:11-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Termination Director Company With Name
Category:Officers
Date:02-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Resolution
Category:Resolution
Date:01-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2011
Termination Director Company With Name
Category:Officers
Date:28-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:05-08-2010
Termination Secretary Company With Name
Category:Officers
Date:05-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2010

Innovate Grants

2

This company received a grant of £40113.0 for Support App For Final Year Nurses And Doctors And Returning Retirees For In-Situ Training. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £99088.0 for Improving The Consumer Experience In Retail: Bringing Big Data To Small Users. The project started on 01/08/2016 and ended on 31/07/2018.

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date12/12/2025
Latest Accounts31/12/2024

Trading Addresses

Kings House, 12 King Street, York, YO19WPRegistered