Background WavePink WaveYellow Wave

KNIGHT360 LIMITED (07310011)

KNIGHT360 LIMITED (07310011) is an active UK company. incorporated on 9 July 2010. with registered office in Rochford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KNIGHT360 LIMITED has been registered for 15 years. Current directors include KINCH, Brian, KINCH, Graham.

Company Number
07310011
Status
active
Type
ltd
Incorporated
9 July 2010
Age
15 years
Address
Unit 12 Riverside Industrial Estate, Rochford, SS4 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KINCH, Brian, KINCH, Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT360 LIMITED

KNIGHT360 LIMITED is an active company incorporated on 9 July 2010 with the registered office located in Rochford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KNIGHT360 LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07310011

LTD Company

Age

15 Years

Incorporated 9 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WHITE KNIGHT ESTATE AGENTS LTD
From: 9 July 2010To: 1 June 2012
Contact
Address

Unit 12 Riverside Industrial Estate South Street Rochford, SS4 1BS,

Previous Addresses

Unit 11 Foundry Business Park Station Approach Hockley Essex SS5 4HS England
From: 24 August 2015To: 18 July 2023
Suite 3 1 Ditton Court Road Westcliff-on-Sea Essex SS0 7HG
From: 26 March 2014To: 24 August 2015
Unit 8 Crouchmans Business Yard Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS United Kingdom
From: 5 July 2011To: 26 March 2014
857 London Road Westcliff-on-Sea Southend-on-Sea Essex SS0 9SZ England
From: 9 July 2010To: 5 July 2011
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jul 10
New Owner
Jul 18
New Owner
Jul 19
Owner Exit
Jun 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

KINCH, Brian

Active
Riverside Industrial Estate, RochfordSS4 1BS
Born May 1968
Director
Appointed 09 Jul 2010

KINCH, Graham

Active
Riverside Industrial Estate, RochfordSS4 1BS
Born November 1965
Director
Appointed 09 Jul 2010

Persons with significant control

3

2 Active
1 Ceased

Mrs Kathryn Frances Kinch

Ceased
Foundry Business Park, HockleySS5 4HS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2019
Ceased 29 Jun 2021

Mr Brian Kinch

Active
Riverside Industrial Estate, RochfordSS4 1BS
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2018

Mr Graham Kinch

Active
Riverside Industrial Estate, RochfordSS4 1BS
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2010
NEWINCIncorporation