Background WavePink WaveYellow Wave

KNICKERBOX II LIMITED (02677878)

KNICKERBOX II LIMITED (02677878) is an active UK company. incorporated on 15 January 1992. with registered office in Whyteleafe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KNICKERBOX II LIMITED has been registered for 34 years. Current directors include GOLD, Vanessa, HOLLINS, Susan Maria, MOLN-PAGE, Kristina.

Company Number
02677878
Status
active
Type
ltd
Incorporated
15 January 1992
Age
34 years
Address
Gold Group House, Whyteleafe, CR3 0GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOLD, Vanessa, HOLLINS, Susan Maria, MOLN-PAGE, Kristina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNICKERBOX II LIMITED

KNICKERBOX II LIMITED is an active company incorporated on 15 January 1992 with the registered office located in Whyteleafe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KNICKERBOX II LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02677878

LTD Company

Age

34 Years

Incorporated 15 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 28 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

A.P.B. (U.K.) LIMITED
From: 11 November 1992To: 10 April 2000
ANDROMEDA MANAGEMENT LIMITED
From: 15 January 1992To: 11 November 1992
Contact
Address

Gold Group House Godstone Road Whyteleafe, CR3 0GG,

Timeline

9 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GOLD, Vanessa

Active
Gold Group House, WhyteleafeCR3 0GG
Born June 1967
Director
Appointed 01 Apr 2005

HOLLINS, Susan Maria

Active
Gold Group House, WhyteleafeCR3 0GG
Born December 1968
Director
Appointed 20 Apr 2022

MOLN-PAGE, Kristina

Active
Gold Group House, WhyteleafeCR3 0GG
Born April 1988
Director
Appointed 05 Apr 2025

DICKINSON, Amanda Kate

Resigned
Gold Group House, WhyteleafeCR3 0GG
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2018

EVANS, Pamela Elizabeth

Resigned
123 City Road, LondonEC1V 1JB
Secretary
Appointed 10 Jan 1992
Resigned 01 Jul 1992

GIBBINS, John William

Resigned
Skeffington Court, SkeffingtonLE7 9YE
Secretary
Appointed 01 Jul 1992
Resigned 14 Aug 1998

ORD, Christopher

Resigned
Gold Group House, WhyteleafeCR3 0GG
Secretary
Appointed 30 Mar 2000
Resigned 01 Apr 2005

UNADKAT, Praful Gokaldas

Resigned
61 Lankton Close, BeckenhamBR3 5DZ
Secretary
Appointed 01 Apr 2005
Resigned 31 Mar 2017

UNADKAT, Praful Gokaldas

Resigned
61 Lankton Close, BeckenhamBR3 5DZ
Secretary
Appointed 29 Dec 1998
Resigned 30 Mar 2000

BOYLE, John Edward

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born October 1963
Director
Appointed 20 Apr 2022
Resigned 04 Apr 2025

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 10 Jan 1992
Resigned 01 Jul 1992

GIBBINS, John William

Resigned
Skeffington Court, SkeffingtonLE7 9YE
Born May 1935
Director
Appointed 01 Jul 1992
Resigned 14 Aug 1998

GOLD, David

Resigned
Gadoline House 2 Godstone Road, WhyteleafeCR3 0EA
Born September 1936
Director
Appointed 29 Dec 1998
Resigned 30 Mar 2000

GOLD, Jacqueline

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born July 1960
Director
Appointed 30 Mar 2000
Resigned 16 Mar 2023

HARRIS, Julie Dawn

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born June 1959
Director
Appointed 30 Mar 2000
Resigned 30 May 2008

ORD, Christopher

Resigned
Gold Group House, WhyteleafeCR3 0GG
Born July 1958
Director
Appointed 30 Mar 2000
Resigned 18 Jul 2005

UNADKAT, Praful Gokaldas

Resigned
61 Lankton Close, BeckenhamBR3 5DZ
Born April 1947
Director
Appointed 01 Jul 1992
Resigned 30 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
Godstone Road, WhyteleafeCR3 0GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021

Mr David Gold

Ceased
Gold Group House, WhyteleafeCR3 0GG
Born September 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2016
Ceased 09 Nov 2021
Godstone Road, WhyteleafeCR3 0GG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jul 2016
Ceased 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Auditors Resignation Company
3 May 2003
AUDAUD
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1997
AAAnnual Accounts
Miscellaneous
13 February 1997
MISCMISC
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1996
AAAnnual Accounts
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
25 January 1996
363sAnnual Return (shuttle)
Resolution
10 May 1995
RESOLUTIONSResolutions
Resolution
10 May 1995
RESOLUTIONSResolutions
Resolution
10 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363aAnnual Return
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
88(2)R88(2)R
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1992
224224
Legacy
23 July 1992
287Change of Registered Office
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Incorporation Company
15 January 1992
NEWINCIncorporation