Background WavePink WaveYellow Wave

KNIGHT BROTHERS CIGAR SHIPPERS LIMITED (02304838)

KNIGHT BROTHERS CIGAR SHIPPERS LIMITED (02304838) is an active UK company. incorporated on 13 October 1988. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KNIGHT BROTHERS CIGAR SHIPPERS LIMITED has been registered for 37 years. Current directors include FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John.

Company Number
02304838
Status
active
Type
ltd
Incorporated
13 October 1988
Age
37 years
Address
Hurlingham Business Park, London, SW6 3DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT BROTHERS CIGAR SHIPPERS LIMITED

KNIGHT BROTHERS CIGAR SHIPPERS LIMITED is an active company incorporated on 13 October 1988 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KNIGHT BROTHERS CIGAR SHIPPERS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02304838

LTD Company

Age

37 Years

Incorporated 13 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

DILLRISE LIMITED
From: 13 October 1988To: 29 March 1989
Contact
Address

Hurlingham Business Park Sulivan Road London, SW6 3DU,

Timeline

3 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed N/A

FREEMAN, Jemma Kate Natasha

Active
Hurlingham Business Park, LondonSW6 3DU
Born March 1974
Director
Appointed 06 Oct 2016

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed N/A

BAXTER, David Arthur John

Resigned
3 Vale Croft, EsherKT10 0NX
Born November 1930
Director
Appointed N/A
Resigned 23 Dec 2007

CARVER, Wyndham Houssemayne

Resigned
Rondel Wood House, LiphookGU30 7LA
Born May 1943
Director
Appointed 13 May 1997
Resigned 09 Feb 2001

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed N/A
Resigned 28 Jul 2000

LEWIS, David Gwynder

Resigned
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed 09 Feb 2001
Resigned 06 Oct 2016

Persons with significant control

1

Hurlingham Business Park, Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Auditors Resignation Company
28 May 2015
AUDAUD
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
19 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1992
AAAnnual Accounts
Legacy
25 August 1992
363b363b
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
23 November 1990
288288
Legacy
23 November 1990
287Change of Registered Office
Legacy
23 November 1990
288288
Legacy
16 October 1990
403aParticulars of Charge Subject to s859A
Legacy
4 July 1990
88(2)R88(2)R
Resolution
4 July 1990
RESOLUTIONSResolutions
Resolution
4 July 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
24 July 1989
287Change of Registered Office
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
88(2)Return of Allotment of Shares
Legacy
9 January 1989
224224
Legacy
24 November 1988
123Notice of Increase in Nominal Capital
Resolution
24 November 1988
RESOLUTIONSResolutions
Resolution
24 November 1988
RESOLUTIONSResolutions
Resolution
23 November 1988
RESOLUTIONSResolutions
Legacy
23 November 1988
287Change of Registered Office
Legacy
23 November 1988
288288
Incorporation Company
13 October 1988
NEWINCIncorporation