Background WavePink WaveYellow Wave

KNIGHT KNOX LIMITED (05236745)

KNIGHT KNOX LIMITED (05236745) is an active UK company. incorporated on 21 September 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KNIGHT KNOX LIMITED has been registered for 21 years. Current directors include JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew.

Company Number
05236745
Status
active
Type
ltd
Incorporated
21 September 2004
Age
21 years
Address
Quay West Trafford Wharf Road, Manchester, M17 1HH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT KNOX LIMITED

KNIGHT KNOX LIMITED is an active company incorporated on 21 September 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KNIGHT KNOX LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05236745

LTD Company

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

KNIGHT KNOX INTERNATIONAL LIMITED
From: 21 September 2004To: 29 May 2015
Contact
Address

Quay West Trafford Wharf Road Trafford Park Manchester, M17 1HH,

Previous Addresses

5th Floor, Quay West Trafford Wharf Road Manchester M17 1HH
From: 28 May 2015To: 21 January 2016
5th Floor Quay West Trafford Wharf West Manchester M17 1HH
From: 16 July 2014To: 28 May 2015
G29B the Lowry Designer Outlet Mall the Quays Salford Manchester M50 3AH
From: 22 November 2013To: 16 July 2014
Alex House 260-268 Chapel Street Salford Manchester M3 5JZ
From: 21 September 2004To: 22 November 2013
Timeline

15 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Sept 04
Loan Secured
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Apr 17
Loan Secured
Oct 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JACKSON, Rebecca Alexandra

Active
Trafford Wharf Road, ManchesterM17 1HH
Born April 1989
Director
Appointed 23 Jul 2021

MORRIS, James Christopher

Active
Trafford Wharf Road, ManchesterM17 1HH
Born July 1991
Director
Appointed 23 Jul 2021

PHILLIPS, Andrew

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1984
Director
Appointed 23 Jul 2021

KNOX, Barry Thomas

Resigned
Quay West, ManchesterM17 1HH
Secretary
Appointed 21 Sept 2004
Resigned 17 Jan 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Secretary
Appointed 21 Sept 2004
Resigned 21 Sept 2004

COPELAND, Martin

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born March 1976
Director
Appointed 17 Jan 2014
Resigned 23 Jul 2021

KNIGHT, Jeremy Patrick

Resigned
Quay West, ManchesterM17 1HH
Born March 1973
Director
Appointed 21 Sept 2004
Resigned 23 Feb 2015

KNOX, Owen Barry

Resigned
Quay West, ManchesterM17 1HH
Born October 1965
Director
Appointed 21 Sept 2004
Resigned 23 Feb 2015

POWER, John

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976
Director
Appointed 17 Jan 2014
Resigned 23 Jul 2021

Persons with significant control

1

Trafford Wharf Road, ManchesterM17 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
88(2)R88(2)R
Legacy
1 October 2004
288bResignation of Director or Secretary
Incorporation Company
21 September 2004
NEWINCIncorporation