Background WavePink WaveYellow Wave

KNIGHTWOOD FINANCIAL SOLUTIONS LIMITED (07140160)

KNIGHTWOOD FINANCIAL SOLUTIONS LIMITED (07140160) is an active UK company. incorporated on 29 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. KNIGHTWOOD FINANCIAL SOLUTIONS LIMITED has been registered for 16 years. Current directors include DEMETRI, Antonis.

Company Number
07140160
Status
active
Type
ltd
Incorporated
29 January 2010
Age
16 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DEMETRI, Antonis
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTWOOD FINANCIAL SOLUTIONS LIMITED

KNIGHTWOOD FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 29 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. KNIGHTWOOD FINANCIAL SOLUTIONS LIMITED was registered 16 years ago.(SIC: 66190)

Status

active

Active since 16 years ago

Company No

07140160

LTD Company

Age

16 Years

Incorporated 29 January 2010

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 30 June 2025 (10 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

Windover House St. Ann Street Salisbury SP1 2DR England
From: 23 October 2020To: 7 October 2022
32 Enterprise Centre Duke Close West Way Andover Hampshire SP10 5AP
From: 17 February 2010To: 23 October 2020
Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ
From: 29 January 2010To: 17 February 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Mar 10
Director Joined
May 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Dec 20
Director Left
Oct 22
Director Joined
Nov 22
Owner Exit
Feb 23
Director Left
Feb 26
Funding Round
Mar 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DEMETRI, Antonis

Active
472a Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 10 Nov 2022

AMOS, Claire

Resigned
Duke Close, AndoverSP10 5AP
Secretary
Appointed 29 Jan 2010
Resigned 28 May 2013

REDDINGS COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 29 Jan 2010
Resigned 29 Jan 2010

AMOS, Claire

Resigned
Duke Close, AndoverSP10 5AP
Born January 1967
Director
Appointed 29 Jan 2010
Resigned 28 May 2013

AMOS, Gary Nigel

Resigned
Duke Close, AndoverSP10 5AP
Born November 1963
Director
Appointed 29 Jan 2010
Resigned 28 May 2013

KING, Julian Richard

Resigned
St. Ann Street, SalisburySP1 2DR
Born April 1953
Director
Appointed 24 May 2013
Resigned 20 Oct 2022

REDDING, Diana Elizabeth

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 29 Jan 2010
Resigned 29 Jan 2010

WARD, Michael Christopher

Resigned
472a Larkshall Road, LondonE4 9HH
Born August 1972
Director
Appointed 03 Dec 2020
Resigned 29 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Julian Richard King

Ceased
10-12 Bourlet Close, LondonW1W 7BR
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Move Registers To Sail Company
4 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 June 2013
TM01Termination of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Resolution
10 February 2010
RESOLUTIONSResolutions
Incorporation Company
29 January 2010
NEWINCIncorporation