Background WavePink WaveYellow Wave

KNOLL RISE SERVICES LIMITED (07174268)

KNOLL RISE SERVICES LIMITED (07174268) is an active UK company. incorporated on 2 March 2010. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNOLL RISE SERVICES LIMITED has been registered for 16 years. Current directors include ANDERSON, Michael William, BURTON, Alexander Robert, FURR, Benjamin Vaughan and 1 others.

Company Number
07174268
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
St John's House, Orpington, BR6 0JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Michael William, BURTON, Alexander Robert, FURR, Benjamin Vaughan, HARRIS, Jonathan Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOLL RISE SERVICES LIMITED

KNOLL RISE SERVICES LIMITED is an active company incorporated on 2 March 2010 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNOLL RISE SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07174268

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

St John's House 1a Knoll Rise Orpington, BR6 0JX,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 2 March 2010To: 26 November 2021
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Mar 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ANDERSON, Michael William

Active
Badgers Close, Westcliff-On-SeaSS0 0AP
Born July 1982
Director
Appointed 01 Apr 2022

BURTON, Alexander Robert

Active
1a Knoll Rise, OrpingtonBR6 0JX
Born August 1977
Director
Appointed 01 Apr 2023

FURR, Benjamin Vaughan

Active
Knoll Rise, OrpingtonBR6 0JX
Born September 1974
Director
Appointed 29 Apr 2020

HARRIS, Jonathan Paul

Active
1a Knoll Rise, OrpingtonBR6 0JX
Born December 1979
Director
Appointed 01 Apr 2026

FRANKLIN, Nigel Alan

Resigned
Southchurch Boulevard, Southend-On-SeaSS2 4UA
Born March 1961
Director
Appointed 01 Jul 2013
Resigned 30 Sept 2014

GRAY, Simon

Resigned
White Delves, WellingboroughNN8 5XW
Born May 1960
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2020

GROVE, Richard Brian Edward

Resigned
Shackleford Road, GodalmingGU8 6AE
Born November 1964
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2022

HEBBERTS, Neil Edward

Resigned
1a Knoll Rise, OrpingtonBR6 0JX
Born February 1967
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2021

KEECH, Terence Patrick

Resigned
Knoll Rise, OrpingtonBR6 0JX
Born June 1963
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

METCALF, David John

Resigned
Home Farm, Chelsfield VillageBR6 7GJ
Born August 1948
Director
Appointed 02 Mar 2010
Resigned 30 Jun 2013

MILLER, Paul

Resigned
Kennel Farm, Chelsham CommonCR6 9PA
Born August 1961
Director
Appointed 01 Apr 2010
Resigned 31 Mar 2026

PARODY, Jose Luis

Resigned
52 Dornden Drive, Tunbridge WellsTN3 0AF
Born December 1963
Director
Appointed 01 Oct 2014
Resigned 20 Mar 2017

WHATFORD, Michael John

Resigned
Ashgrove Road, SevenoaksTN13 1SX
Born November 1951
Director
Appointed 02 Mar 2010
Resigned 16 May 2011

WILLIS, Christopher

Resigned
No 43 Roxwell Road, ChelmsfordCM21 2LY
Born July 1951
Director
Appointed 16 May 2011
Resigned 31 Mar 2017

Persons with significant control

4

1 Active
3 Ceased
1a Knoll Rise, OrpingtonBR6 0JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
1a Knoll Rise, OrpingtonBR6 0JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
Ceased 25 Mar 2025

Mr Paul Miller

Ceased
Chelsham Road, WarlinghamCR6 9PA
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2021

Mr Simon Gray

Ceased
1a Knoll Rise, OrpingtonBR6 0JX
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
9 June 2025
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
9 June 2025
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Incorporation Company
2 March 2010
NEWINCIncorporation