ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knowledge Transfer Network Limited

Knowledge Transfer Network Limited is an active company incorporated on 25 September 2013 with the registered office located in London, Greater London. Knowledge Transfer Network Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08705643
Private limited by guarantee without share capital
Age
12 years
Incorporated 25 September 2013
Size
Unreported
Confirmation
Submitted
Dated 25 September 2025 (22 days ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Suite 218, Business Design Centre 52 Upper Street
Islington
London
N1 0QH
England
Address changed on 9 Oct 2024 (1 year ago)
Previous address was Suite a, the Hq, Runway Busildings Thomson Avenue Harwell Oxford Didcot OX11 0GD England
Telephone
03333303251
Email
Available in Endole App
Website
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1973
Director • HR Director • British • Lives in England • Born in Jul 1967
Director • Ceo • British • Lives in England • Born in Nov 1968
Director • Executive Director • British • Lives in Scotland • Born in Apr 1975
Director • Executive Chair • British • Lives in England • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KTN Commercial Limited
Catherine Callow, Jonathan Derek Kingsbury, and 3 more are mutual people.
Active
Innovate UK Loans Limited
Dr Lisa Olwyn Hazelden and Neil Thomas Phimister are mutual people.
Active
8 Beaufort East (Bath) Limited
Ms Anne Shaw is a mutual person.
Active
Ravensbourne Limited
Jonathan Derek Kingsbury is a mutual person.
Active
Centre For Engineering And Manufacturing Excellence Ltd
Dr Richard Kingsley Hutchins is a mutual person.
Active
Beyle & Co Limited
Jonathan Derek Kingsbury is a mutual person.
Active
Brands
Innovate UK Business Connect
Innovate UK Business Connect is the new name for Innovate UK KTN.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£9.51M
Increased by £6.01M (+172%)
Turnover
£35.19M
Increased by £18.4M (+110%)
Employees
258
Increased by 36 (+16%)
Total Assets
£20.87M
Increased by £10.08M (+93%)
Total Liabilities
-£17.81M
Increased by £9.53M (+115%)
Net Assets
£3.06M
Increased by £553K (+22%)
Debt Ratio (%)
85%
Increased by 8.58% (+11%)
Latest Activity
Confirmation Submitted
15 Days Ago on 2 Oct 2025
Mrs Frances Jane Evans Appointed
3 Months Ago on 16 Jul 2025
Richard Kingsley Hutchins Resigned
3 Months Ago on 9 Jul 2025
Dr Stella Kirsten Harris Appointed
3 Months Ago on 7 Jul 2025
Dr Richard Kingsley Hutchins Appointed
8 Months Ago on 27 Jan 2025
Jonathan Derek Kingsbury Resigned
8 Months Ago on 27 Jan 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Inspection Address Changed
1 Year Ago on 9 Oct 2024
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Catherine Callow Resigned
1 Year 1 Month Ago on 1 Sep 2024
Get Credit Report
Discover Knowledge Transfer Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with no updates
Submitted on 2 Oct 2025
Termination of appointment of Richard Kingsley Hutchins as a director on 9 July 2025
Submitted on 16 Jul 2025
Appointment of Dr Stella Kirsten Harris as a director on 7 July 2025
Submitted on 16 Jul 2025
Appointment of Mrs Frances Jane Evans as a director on 16 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Jonathan Derek Kingsbury as a director on 27 January 2025
Submitted on 30 Jan 2025
Appointment of Dr Richard Kingsley Hutchins as a director on 27 January 2025
Submitted on 30 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Register inspection address has been changed from Suite a, the Hq, Runway Busildings Thomson Avenue Harwell Oxford Didcot OX11 0GD England to Wing a, Ground Floor Hq Building, Thomson Avenue Harwell Didcot Oxfordshire OX11 0RL
Submitted on 9 Oct 2024
Confirmation statement made on 25 September 2024 with no updates
Submitted on 8 Oct 2024
Appointment of Mrs Chloe Vanessa Walker-Harrison as a secretary on 2 September 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year