Background WavePink WaveYellow Wave

KAIN KNIGHT LIMITED (02567644)

KAIN KNIGHT LIMITED (02567644) is an active UK company. incorporated on 11 December 1990. with registered office in Bishop’S Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. KAIN KNIGHT LIMITED has been registered for 35 years. Current directors include KAIN, Matthew Peter, LEAKEY, Paul Matthew.

Company Number
02567644
Status
active
Type
ltd
Incorporated
11 December 1990
Age
35 years
Address
Raye House Thremhall Park, Bishop’S Stortford, CM22 7WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
KAIN, Matthew Peter, LEAKEY, Paul Matthew
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIN KNIGHT LIMITED

KAIN KNIGHT LIMITED is an active company incorporated on 11 December 1990 with the registered office located in Bishop’S Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. KAIN KNIGHT LIMITED was registered 35 years ago.(SIC: 69109)

Status

active

Active since 35 years ago

Company No

02567644

LTD Company

Age

35 Years

Incorporated 11 December 1990

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 23 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 30 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

KAIN KNIGHT GROUP LIMITED
From: 7 September 2015To: 7 September 2015
KAIN KNIGHT GROUP PLC
From: 19 January 2000To: 7 September 2015
PROFESSIONAL LEGAL CONSULTANTS PLC
From: 11 December 1990To: 19 January 2000
Contact
Address

Raye House Thremhall Park Start Hill Bishop’S Stortford, CM22 7WE,

Previous Addresses

, Bentfield Place Bentfield Road, Stansted, Essex, CM24 8HL, England
From: 6 August 2019To: 3 February 2025
, 2 Priors, London Road, Bishop's Stortford, Hertfordshire, CM23 5ED
From: 31 December 2014To: 6 August 2019
, 55 Gower Street, London, WC1E 6HQ
From: 11 December 1990To: 31 December 2014
Timeline

29 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Share Buyback
Mar 10
Director Left
Oct 10
Director Left
Feb 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Share Issue
Jul 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 16
Loan Cleared
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Dec 19
Director Left
Mar 21
Loan Cleared
May 21
Owner Exit
May 22
Owner Exit
May 22
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

LEAKEY, Paul Matthew

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Secretary
Appointed 31 Dec 2019

KAIN, Matthew Peter

Active
Markwell Place, Bishop's StortfordCM23 2FQ
Born July 1976
Director
Appointed 01 Sept 2003

LEAKEY, Paul Matthew

Active
Thaxted Road, Saffron WaldenCB10 2UT
Born November 1970
Director
Appointed 01 Apr 2013

KNIGHT, James William

Resigned
143 Marston Avenue, DagenhamRM10 7LH
Secretary
Appointed 21 Nov 1995
Resigned 23 Nov 2002

PHILLIPS, Allan David Morgan

Resigned
Groves Orchard, Kings LangleyWD4 9BY
Secretary
Appointed N/A
Resigned 21 Nov 1995

VENTRE, Neil Jeremy

Resigned
Pipers Wrights, Little HallingburyCM22 7RE
Secretary
Appointed 23 Nov 2002
Resigned 31 Dec 2019

ABRAHAMS, Sidney Anthony George

Resigned
Woodfield Honeydon Road, BedfordMK44 2LZ
Born October 1951
Director
Appointed 01 Apr 2009
Resigned 31 Jan 2011

BANKS, Richard Lee

Resigned
36 Mill Lane, CambridgeCB2 4HZ
Born January 1966
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2019

BINTLEY, Keith Alexander Douglas

Resigned
96 Stortford Hall Park, Bishops StortfordCM23 5AN
Born February 1968
Director
Appointed 30 Sept 2002
Resigned 31 Aug 2006

BUTLER, Christopher Alan

Resigned
Chalks Green High Easter Road, DunmowCM6 1QG
Born December 1971
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2019

CLARK, Nicholas Charles

Resigned
River Close, MaidstoneME15 0JE
Born April 1972
Director
Appointed 28 Jan 2015
Resigned 31 Jul 2016

HUNT, Richard Pierson

Resigned
Rodings, Bishops StortfordCM23 5NT
Born August 1962
Director
Appointed 01 Apr 2003
Resigned 06 Aug 2004

IVORY, John

Resigned
Falconer Street, Bishop's StortfordCM23 4FE
Born October 1971
Director
Appointed 01 Apr 2006
Resigned 17 May 2019

KAIN, Michael Bernard

Resigned
Markwell Place, Bishop's StortfordCM23 2FQ
Born December 1947
Director
Appointed N/A
Resigned 01 Jul 2017

KAIN, Peter Charles

Resigned
256 Walton Road, Walton On NazeCO14 8LT
Born September 1942
Director
Appointed 24 Oct 1994
Resigned 30 Sept 2002

KAIN, Victoria Caroline

Resigned
Markwell Place, Bishop's StortfordCM23 2FQ
Born July 1979
Director
Appointed 01 Apr 2013
Resigned 06 Mar 2021

KNIGHT, Gary John

Resigned
2 Emblems, Great DunmowCM6 2AG
Born March 1962
Director
Appointed 24 Oct 1994
Resigned 08 Feb 2010

KNIGHT, James William

Resigned
10 Hillcrest View, BasildonSS16 4QU
Born October 1954
Director
Appointed N/A
Resigned 08 Feb 2010

MODHA, Mitesh

Resigned
Priors, Bishop's StortfordCM23 5ED
Born May 1982
Director
Appointed 01 May 2017
Resigned 29 Mar 2019

MONAGHAN, Michael

Resigned
41 Bryanston Court, LondonW1H 7HB
Born August 1969
Director
Appointed 01 Apr 2006
Resigned 05 Oct 2007

NOAKES, Simon James

Resigned
24 Holmwood Avenue, BrentwoodCM15 8QS
Born October 1969
Director
Appointed 01 Apr 2003
Resigned 19 Aug 2010

PETYT, Peter Edward

Resigned
Candlemakers, LondonSW11 3RS
Born November 1963
Director
Appointed 01 Apr 2013
Resigned 13 Feb 2015

PHILLIPS, Allan David Morgan

Resigned
Groves Orchard, Kings LangleyWD4 9BY
Born August 1925
Director
Appointed N/A
Resigned 21 Nov 1995

PORTCH, Nicholas

Resigned
46 Stafford Avenue, HornchurchRM11 2ES
Born May 1962
Director
Appointed 01 Apr 2003
Resigned 30 Jun 2008

STAAB, John Keith

Resigned
14 Kings Meadow Road, ColchesterCO1 1XS
Born May 1963
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2019

STEDMAN, Kelly

Resigned
Hazlemere Road, WhitstableCT5 4AW
Born March 1976
Director
Appointed 01 Jul 2007
Resigned 17 May 2019

THURLEY, Kevin Bryan

Resigned
Lindsey House, Bishops StortfordCM23 2SZ
Born May 1961
Director
Appointed N/A
Resigned 08 Feb 2010

VENTRE, Neil Jeremy

Resigned
Pipers Wrights, Little HallingburyCM22 7RE
Born May 1962
Director
Appointed 01 Oct 1997
Resigned 31 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Bentfield Road, StanstedCM24 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 29 Apr 2022
Thremhall Park, Bishop’S StortfordCM22 7WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Priors, Bishop's StortfordCM23 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 29 Apr 2022

Mr Michael Bernard Kain

Ceased
Priors, Bishop's StortfordCM23 5ED
Born December 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Memorandum Articles
7 July 2023
MAMA
Resolution
7 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Limited Company
17 November 2015
AA03AA03
Auditors Resignation Company
3 November 2015
AUDAUD
Reregistration Public To Private Company
7 September 2015
RR02RR02
Certificate Change Of Name Re Registration Public Limited Company To Private
7 September 2015
CERT11CERT11
Re Registration Memorandum Articles
7 September 2015
MARMAR
Resolution
7 September 2015
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Memorandum Articles
31 March 2015
MAMA
Resolution
31 March 2015
RESOLUTIONSResolutions
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Resolution
16 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Capital Cancellation Shares By Plc
15 March 2010
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
15 March 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Legacy
17 February 2010
MG02MG02
Accounts Amended With Accounts Type Full
25 January 2010
AAMDAAMD
Legacy
20 January 2010
MG01MG01
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
2 October 2009
MG01MG01
Legacy
1 July 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 November 2002
AAAnnual Accounts
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
28 July 2000
AAAnnual Accounts
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 October 1997
AUDAUD
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
2 January 1997
395Particulars of Mortgage or Charge
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1993
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Legacy
16 December 1992
363x363x
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
10 December 1991
363x363x
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
6 March 1991
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
5 March 1991
CERT8CERT8
Application To Commence Business
5 March 1991
117117
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
287Change of Registered Office
Incorporation Company
11 December 1990
NEWINCIncorporation