ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knowledge Factory OPS Limited

Knowledge Factory OPS Limited is an active company incorporated on 26 November 2019 with the registered office located in London, Greater London. Knowledge Factory OPS Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12333521
Private limited company
Age
5 years
Incorporated 26 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 November 2024 (9 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 18 Aug 2025 (20 days ago)
Previous address was New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Oct 1967
Trinity Investment Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Biocity Investments Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Trinity Investment Management Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Biocity Group Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Trinity Nexus One Limited
Simon Mark Hoad and Richard Antony O'Boyle are mutual people.
Active
Trinity Im (Ireland) Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
HSRE-Trinity Frontier Holdco Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
HSRE-Trinity Kent Land Holdco Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Frontier Senior Lender Holdco Limited
Richard Antony O'Boyle and Simon Mark Hoad are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£124
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.58M
Increased by £163.52K (+3%)
Total Liabilities
-£5.22M
Increased by £40.37K (+1%)
Net Assets
£350.2K
Increased by £123.15K (+54%)
Debt Ratio (%)
94%
Decreased by 2.09% (-2%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 27 Aug 2025
Registered Address Changed
20 Days Ago on 18 Aug 2025
Trinity Investment Management Limited (PSC) Details Changed
25 Days Ago on 13 Aug 2025
Mr Simon Mark Hoad Details Changed
26 Days Ago on 12 Aug 2025
Mr Richard Antony O'boyle Details Changed
26 Days Ago on 12 Aug 2025
Own Shares Purchased
7 Months Ago on 5 Feb 2025
Shares Cancelled
7 Months Ago on 29 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Get Credit Report
Discover Knowledge Factory OPS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Change of details for Trinity Investment Management Limited as a person with significant control on 13 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Richard Antony O'boyle on 12 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Simon Mark Hoad on 12 August 2025
Submitted on 18 Aug 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 18 August 2025
Submitted on 18 Aug 2025
Purchase of own shares.
Submitted on 5 Feb 2025
Cancellation of shares. Statement of capital on 24 January 2025
Submitted on 29 Jan 2025
Resolutions
Submitted on 29 Jan 2025
Confirmation statement made on 25 November 2024 with no updates
Submitted on 7 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year