Background WavePink WaveYellow Wave

KNIGHT HOLDINGS LIMITED (05490654)

KNIGHT HOLDINGS LIMITED (05490654) is an active UK company. incorporated on 24 June 2005. with registered office in Welling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KNIGHT HOLDINGS LIMITED has been registered for 20 years. Current directors include KNIGHT, John Leslie, NARRAWAY, Lucie.

Company Number
05490654
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
19 Welling High Street, Welling, DA16 1TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KNIGHT, John Leslie, NARRAWAY, Lucie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT HOLDINGS LIMITED

KNIGHT HOLDINGS LIMITED is an active company incorporated on 24 June 2005 with the registered office located in Welling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KNIGHT HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05490654

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 30/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

19 Welling High Street Welling, DA16 1TR,

Previous Addresses

25 Knoll Road Bexley DA5 1AY England
From: 11 July 2022To: 11 July 2024
Kemp House 160 City Road London EC1V 2NX England
From: 24 January 2021To: 11 July 2022
150 Aldersgate Street London EC1A 4AB
From: 23 June 2015To: 24 January 2021
Russell Square House 10/12 Russell Square London WC1B 5LF
From: 24 June 2005To: 23 June 2015
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Capital Update
Mar 16
New Owner
Jun 17
Director Joined
Jan 18
Loan Cleared
Oct 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KNIGHT, John Leslie

Active
Welling High Street, WellingDA16 1TR
Born September 1948
Director
Appointed 24 Jun 2005

NARRAWAY, Lucie

Active
Welling High Street, WellingDA16 1TR
Born April 1973
Director
Appointed 01 Aug 2017

NARRAWAY, Lucie

Resigned
Wellington Road, MaldonCM9 6HL
Secretary
Appointed 06 Jun 2011
Resigned 18 Oct 2012

ROBERTS, John Christopher

Resigned
31 Rookery Lane, MaldonCM9 8DF
Secretary
Appointed 24 Jun 2005
Resigned 21 Nov 2008

SPICER, Gary James

Resigned
Russell Square House, LondonWC1B 5LF
Secretary
Appointed 24 Nov 2008
Resigned 06 Jun 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 2005
Resigned 24 Jun 2005

ANTHONY, William Edward

Resigned
Beacon Hill House, WithamCM8 3EB
Born May 1955
Director
Appointed 24 Jun 2005
Resigned 19 Mar 2010

FEATHERSTONE, Christopher Peter

Resigned
3 Beehive Close, East BergholtCO7 6AY
Born September 1956
Director
Appointed 24 Jun 2005
Resigned 19 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Jun 2005
Resigned 24 Jun 2005

Persons with significant control

1

Mr John Leslie Knight

Active
Welling High Street, WellingDA16 1TR
Born September 1948

Nature of Control

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

Filing History

89

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2024
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Legacy
21 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2016
SH19Statement of Capital
Legacy
21 March 2016
CAP-SSCAP-SS
Resolution
21 March 2016
RESOLUTIONSResolutions
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Legacy
10 November 2009
MG01MG01
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
353353
Statement Of Affairs
3 July 2008
SASA
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Incorporation Company
24 June 2005
NEWINCIncorporation