Background WavePink WaveYellow Wave

SAMKNOWS LIMITED (06510477)

SAMKNOWS LIMITED (06510477) is an active UK company. incorporated on 20 February 2008. with registered office in Feltham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAMKNOWS LIMITED has been registered for 18 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid.

Company Number
06510477
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIFFITHS, Sarah Marie, RASHID, Sajaid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMKNOWS LIMITED

SAMKNOWS LIMITED is an active company incorporated on 20 February 2008 with the registered office located in Feltham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAMKNOWS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06510477

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 July 2023 - 31 July 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

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

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

2 New Street Square London EC4A 3BZ United Kingdom
From: 16 March 2023To: 22 September 2023
Hill House 1 Little New Street London EC4A 3TR
From: 2 July 2013To: 16 March 2023
25 Harley Street London W1G 9BR
From: 20 February 2008To: 2 July 2013
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
May 14
Director Joined
Oct 14
Director Joined
Jun 20
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Feb 24
Director Left
May 24
Director Joined
May 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 07 May 2024

RASHID, Sajaid

Active
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 11 Sept 2023

CAMPBELL, Neil Colin

Resigned
New Square, FelthamTW14 8HA
Secretary
Appointed 27 Feb 2008
Resigned 11 Sept 2023

RPC SECRETARIES LIMITED

Resigned
Tower Bridge House, LondonE1W 1AA
Corporate secretary
Appointed 20 Feb 2008
Resigned 27 Feb 2008

CAMPBELL, Neil Colin

Resigned
New Square, FelthamTW14 8HA
Born November 1978
Director
Appointed 25 Jul 2008
Resigned 11 Sept 2023

CRAWFORD, Sam

Resigned
New Square, FelthamTW14 8HA
Born December 1984
Director
Appointed 25 Jul 2008
Resigned 11 Sept 2023

ELSTEIN, Jonathan Michael

Resigned
New Square, FelthamTW14 8HA
Born February 1966
Director
Appointed 11 Sept 2023
Resigned 07 May 2024

ROBINSON, Roxanne Elizabeth

Resigned
1 Little New Street, LondonEC4A 3TR
Born September 1985
Director
Appointed 01 Jul 2020
Resigned 11 Sept 2023

SALTER, Alexander Christopher John

Resigned
New Square, FelthamTW14 8HA
Born March 1973
Director
Appointed 20 Feb 2008
Resigned 11 Sept 2023

STELZER, Joseph Nigel David

Resigned
New Square, FelthamTW14 8HA
Born June 1967
Director
Appointed 29 Oct 2014
Resigned 11 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
New Square, FelthamTW14 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2023
New Square, FelthamTW14 8HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jun 2016
Ceased 09 Feb 2024

Mr Sam Crawford

Ceased
New Square, FelthamTW14 8HA
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
14 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 September 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
24 October 2008
225Change of Accounting Reference Date
Statement Of Affairs
13 August 2008
SASA
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation