Background WavePink WaveYellow Wave

KNIGHTSHAYES ESTATE ENERGY LTD (07500411)

KNIGHTSHAYES ESTATE ENERGY LTD (07500411) is an active UK company. incorporated on 20 January 2011. with registered office in Tiverton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KNIGHTSHAYES ESTATE ENERGY LTD has been registered for 15 years. Current directors include HEATHCOAT AMORY, William Francis.

Company Number
07500411
Status
active
Type
ltd
Incorporated
20 January 2011
Age
15 years
Address
The Island, Tiverton, EX16 4LA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEATHCOAT AMORY, William Francis
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSHAYES ESTATE ENERGY LTD

KNIGHTSHAYES ESTATE ENERGY LTD is an active company incorporated on 20 January 2011 with the registered office located in Tiverton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KNIGHTSHAYES ESTATE ENERGY LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07500411

LTD Company

Age

15 Years

Incorporated 20 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

KNIGHTHAYES SOLAR LTD
From: 20 January 2011To: 25 January 2011
Contact
Address

The Island Lowman Green Tiverton, EX16 4LA,

Previous Addresses

the Island Lowman Green Tiverton Devon EX16 4LA United Kingdom
From: 20 January 2012To: 23 May 2013
the Island Lowman Green Tiverton EX16 4LA United Kingdom
From: 20 January 2011To: 20 January 2012
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Mar 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROSE, Carly Anne

Active
Lowman Green, TivertonEX16 4LA
Secretary
Appointed 29 Jul 2025

HEATHCOAT AMORY, William Francis

Active
Lowman Green, TivertonEX16 4LA
Born July 1975
Director
Appointed 20 Jan 2011

BEACHAM, Bruce Henry

Resigned
Lowman Green, TivertonEX16 4LA
Secretary
Appointed 20 Jan 2011
Resigned 29 Jul 2025

Persons with significant control

1

Mr William Francis Heathcoat Amory

Active
Lowman Green, TivertonEX16 4LA
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
23 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
20 January 2011
NEWINCIncorporation