Background WavePink WaveYellow Wave

CHURCHILL KNIGHT AND ASSOCIATES LIMITED (03601372)

CHURCHILL KNIGHT AND ASSOCIATES LIMITED (03601372) is an active UK company. incorporated on 21 July 1998. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHURCHILL KNIGHT AND ASSOCIATES LIMITED has been registered for 27 years. Current directors include GONCALVES, Henrique Renato Andrade, O'BRIEN, James David.

Company Number
03601372
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
03601372 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GONCALVES, Henrique Renato Andrade, O'BRIEN, James David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL KNIGHT AND ASSOCIATES LIMITED

CHURCHILL KNIGHT AND ASSOCIATES LIMITED is an active company incorporated on 21 July 1998 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CHURCHILL KNIGHT AND ASSOCIATES LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03601372

LTD Company

Age

27 Years

Incorporated 21 July 1998

Size

N/A

Accounts

ARD: 29/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

03601372 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Suite G Hollies House 230 High Street Potters Bar EN6 5BL England
From: 10 December 2020To: 27 November 2025
Suite G Hollies House High Street Potters Bar EN6 5BL England
From: 10 December 2020To: 10 December 2020
1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 21 July 1998To: 10 December 2020
Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GONCALVES, Henrique Renato Andrade

Active
Usk Road, South OckendonRM15 4NT
Born May 1967
Director
Appointed 20 Feb 2026

O'BRIEN, James David

Active
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 20 Feb 2026

PAYNE, Louise

Resigned
49 The Avenue, Potters BarEN6 1ED
Secretary
Appointed 21 Jul 1998
Resigned 05 Apr 2007

CKA SECRETARY LIMITED

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Corporate secretary
Appointed 05 Apr 2007
Resigned 27 Mar 2013

CIMURS, Jason Marcus

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1971
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

EDWARDS, Thomas Lee

Resigned
230 High Street, Potters BarEN6 5BL
Born November 1987
Director
Appointed 01 Jul 2015
Resigned 30 Jun 2024

O'BRIEN, James David

Resigned
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 11 Jul 2025
Resigned 20 Feb 2026

PAYNE, John

Resigned
230 High Street, Potters BarEN6 5BL
Born May 1958
Director
Appointed 21 Jul 1998
Resigned 29 Oct 2024

STANGER, Gareth

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1969
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

WEST, Michael Simeon

Resigned
Steeple Morden, RoystonSG8 0NW
Born February 1946
Director
Appointed 01 Jul 2015
Resigned 06 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
230 High Street, Potters BarEN6 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021

Mr John Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 May 2021

Mrs Louise Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
11 March 2026
RP05RP05
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
27 October 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 October 2014
CC04CC04
Resolution
27 October 2014
RESOLUTIONSResolutions
Memorandum Articles
17 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2014
CC04CC04
Capital Name Of Class Of Shares
17 October 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
22 July 2009
363aAnnual Return
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
6 April 2009
287Change of Registered Office
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
19 January 2007
287Change of Registered Office
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
123Notice of Increase in Nominal Capital
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
16 May 2001
288cChange of Particulars
Legacy
16 May 2001
287Change of Registered Office
Legacy
14 May 2001
288cChange of Particulars
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Incorporation Company
21 July 1998
NEWINCIncorporation