Background WavePink WaveYellow Wave

THREE KNIGHTS LIMITED (01728083)

THREE KNIGHTS LIMITED (01728083) is an active UK company. incorporated on 1 June 1983. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THREE KNIGHTS LIMITED has been registered for 42 years. Current directors include ANDERSSON, Benny, RICE, Timothy Miles Bindon, Sir, ULVAEUS, Bjorn.

Company Number
01728083
Status
active
Type
ltd
Incorporated
1 June 1983
Age
42 years
Address
40, Queen Anne Street, London, W1G 9EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANDERSSON, Benny, RICE, Timothy Miles Bindon, Sir, ULVAEUS, Bjorn
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE KNIGHTS LIMITED

THREE KNIGHTS LIMITED is an active company incorporated on 1 June 1983 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THREE KNIGHTS LIMITED was registered 42 years ago.(SIC: 90030)

Status

active

Active since 42 years ago

Company No

01728083

LTD Company

Age

42 Years

Incorporated 1 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BLISSWAY LIMITED
From: 1 June 1983To: 6 October 1983
Contact
Address

40, Queen Anne Street London, W1G 9EL,

Previous Addresses

39 Oregon Avenue Tilehurst Reading RG31 6RZ England
From: 11 November 2016To: 7 March 2018
The Old Coach House 40 Carey Street Reading Berkshire RG1 7JS
From: 1 June 1983To: 11 November 2016
Timeline

2 key events • 1983 - 2018

Funding Officers Ownership
Company Founded
May 83
Owner Exit
Jul 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERSSON, Benny

Active
40, Queen Anne Street, LondonW1G 9EL
Born December 1946
Director
Appointed N/A

RICE, Timothy Miles Bindon, Sir

Active
Queen Anne Street, LondonW1G 9EL
Born November 1944
Director
Appointed N/A

ULVAEUS, Bjorn

Active
40, Queen Anne Street, LondonW1G 9EL
Born April 1945
Director
Appointed N/A

GREEN, Michael

Resigned
39 Oregon Avenue, ReadingRG31 6RZ
Secretary
Appointed N/A
Resigned 16 Feb 2018

Persons with significant control

4

3 Active
1 Ceased
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018

Sir Timothy Miles Bindon Rice

Ceased
The Terrace, LondonSW13 0NR
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2018

Mr Benny Andersson

Active
40, Queen Anne Street, LondonW1G 9EL
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Bjorn Ulvaeus

Active
40, Queen Anne Street, LondonW1G 9EL
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Memorandum Articles
4 December 2015
MAMA
Resolution
4 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Auditors Resignation Company
23 November 2000
AUDAUD
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
27 January 1998
287Change of Registered Office
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
23 September 1991
287Change of Registered Office
Legacy
23 September 1991
288288
Legacy
23 September 1991
363aAnnual Return
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
11 February 1988
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 August 1987
288288
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Incorporation Company
1 June 1983
NEWINCIncorporation