Background WavePink WaveYellow Wave

KNOWLE PORTFOLIO INVESTMENTS LIMITED (04079663)

KNOWLE PORTFOLIO INVESTMENTS LIMITED (04079663) is an active UK company. incorporated on 28 September 2000. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNOWLE PORTFOLIO INVESTMENTS LIMITED has been registered for 25 years. Current directors include HEWITT, Andrew Peter.

Company Number
04079663
Status
active
Type
ltd
Incorporated
28 September 2000
Age
25 years
Address
1st Floor Dominion House, Sale, M33 7PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEWITT, Andrew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOWLE PORTFOLIO INVESTMENTS LIMITED

KNOWLE PORTFOLIO INVESTMENTS LIMITED is an active company incorporated on 28 September 2000 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNOWLE PORTFOLIO INVESTMENTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04079663

LTD Company

Age

25 Years

Incorporated 28 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

WB CO (1224) LIMITED
From: 28 September 2000To: 5 October 2000
Contact
Address

1st Floor Dominion House Sibson Road Sale, M33 7PP,

Previous Addresses

C/O Suite 4 Dunham House Cross Street Sale Cheshire M33 7HH United Kingdom
From: 5 October 2011To: 6 July 2012
1St Floor Dominion House Sibson Road Sale Manchester M33 7PP
From: 28 September 2000To: 5 October 2011
Timeline

4 key events • 2000 - 2010

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SMITH, Geoffrey

Active
Floor Dominion House, SaleM33 7PP
Secretary
Appointed 11 Oct 2017

HEWITT, Andrew Peter

Active
London Road, SouthamptonSO15 2AE
Born February 1963
Director
Appointed 15 Apr 2002

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Secretary
Appointed 27 Oct 2000
Resigned 18 Feb 2002

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 28 Sept 2000
Resigned 27 Oct 2000

LAWSMITHS SECRETARIES LTD

Resigned
Sibson Road, SaleM33 7PP
Corporate secretary
Appointed 19 Feb 2002
Resigned 24 Feb 2015

ANDERSON, Leroi Charles

Resigned
18 Leigh Hill Road, CobhamKT11 2HX
Born June 1967
Director
Appointed 28 May 2009
Resigned 28 May 2010

BIRNIE, Neil

Resigned
Woodbury, East HorsleyKT24 5AL
Born January 1961
Director
Appointed 27 Oct 2000
Resigned 28 May 2010

CHOHAN, Asim Iftikhar

Resigned
176 Cottenham Park Road, LondonSW20 0SX
Born January 1973
Director
Appointed 25 May 2007
Resigned 28 May 2010

HIGGINS, Ronald Francis

Resigned
Oak Green Lodge, Hartley WintneyRG27 8RZ
Born September 1950
Director
Appointed 27 Oct 2000
Resigned 26 Sept 2003

LANDERS, Michael Jerome

Resigned
Eagles Crag, HaslemereGU27 3LU
Born October 1960
Director
Appointed 27 Oct 2000
Resigned 28 May 2009

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Born January 1959
Director
Appointed 27 Oct 2000
Resigned 18 Feb 2002

WARD, Raymond Geoffrey

Resigned
Dovedale, LeatherheadKT24 6ND
Born August 1964
Director
Appointed 12 Jan 2004
Resigned 25 May 2007

BREAMS CORPORATE SERVICES

Resigned
16 Bedford Street, LondonWC2E 9HF
Corporate nominee director
Appointed 28 Sept 2000
Resigned 27 Oct 2000

Persons with significant control

1

Sibson Road, ManchesterM33 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 November 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
5 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Auditors Resignation Company
3 August 2010
AUDAUD
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
19 August 2007
288bResignation of Director or Secretary
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
5 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
11 March 2002
288cChange of Particulars
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
88(2)R88(2)R
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2000
NEWINCIncorporation