Background WavePink WaveYellow Wave

KNIGHT NOISE LIMITED (05835473)

KNIGHT NOISE LIMITED (05835473) is an active UK company. incorporated on 2 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KNIGHT NOISE LIMITED has been registered for 19 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Kirandeep Singh, CHEEMA, Satinderjit Kaur.

Company Number
05835473
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
213 St John Street, London, EC1V 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHEEMA, Jaipal Singh, CHEEMA, Kirandeep Singh, CHEEMA, Satinderjit Kaur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT NOISE LIMITED

KNIGHT NOISE LIMITED is an active company incorporated on 2 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KNIGHT NOISE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05835473

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

213 St John Street London, EC1V 4LY,

Previous Addresses

Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT
From: 18 February 2010To: 24 March 2020
44 Upper Belgrave Road Bristol BS8 2XN
From: 2 June 2006To: 18 February 2010
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Feb 10
Director Joined
Oct 10
Funding Round
Oct 10
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Sept 18
Loan Secured
Aug 19
Director Joined
Apr 20
Loan Secured
Oct 21
Director Joined
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHEEMA, Jaipal Singh

Active
St John Street, LondonEC1V 4LY
Born March 1956
Director
Appointed 17 Feb 2010

CHEEMA, Kirandeep Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born November 1985
Director
Appointed 28 Feb 2023

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 17 Feb 2010

HURWORTH, Aderyn

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 30 Sept 2008
Resigned 17 Feb 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Jun 2006
Resigned 30 Sept 2008
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
24 September 2021
AAMDAAMD
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Move Registers To Sail Company
9 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Group
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Group
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
5 June 2006
287Change of Registered Office
Incorporation Company
2 June 2006
NEWINCIncorporation