Background WavePink WaveYellow Wave

KNIGHTS & COMPANY CONSULTANCY LIMITED (08266039)

KNIGHTS & COMPANY CONSULTANCY LIMITED (08266039) is an active UK company. incorporated on 24 October 2012. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. KNIGHTS & COMPANY CONSULTANCY LIMITED has been registered for 13 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
08266039
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
MALHOTRA, Anil Kumar
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS & COMPANY CONSULTANCY LIMITED

KNIGHTS & COMPANY CONSULTANCY LIMITED is an active company incorporated on 24 October 2012 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. KNIGHTS & COMPANY CONSULTANCY LIMITED was registered 13 years ago.(SIC: 70210)

Status

active

Active since 13 years ago

Company No

08266039

LTD Company

Age

13 Years

Incorporated 24 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

BPR LIMITED
From: 24 October 2012To: 11 November 2019
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

48 Berkeley Square London W1J 5AX England
From: 10 March 2016To: 9 November 2019
2 Charles Street Mayfair London W1J 5DB
From: 23 July 2014To: 10 March 2016
2 Charles Street Mayfair London W1J 5DB
From: 24 October 2012To: 23 July 2014
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 09 Nov 2019

BRAUER, Simon Lawrence

Resigned
Delta House Limited, HarrowHA1 2SP
Born June 1956
Director
Appointed 24 Oct 2012
Resigned 09 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2019

Mr Simon Brauer

Ceased
Delta House Limited, HarrowHA1 2SP
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 July 2020
AAAnnual Accounts
Resolution
11 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Incorporation Company
24 October 2012
NEWINCIncorporation