Background WavePink WaveYellow Wave

KNOTT END PUB COMPANY LIMITED (08287606)

KNOTT END PUB COMPANY LIMITED (08287606) is an active UK company. incorporated on 9 November 2012. with registered office in Worthing. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. KNOTT END PUB COMPANY LIMITED has been registered for 13 years. Current directors include WEST, Alexander Rupert.

Company Number
08287606
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WEST, Alexander Rupert
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOTT END PUB COMPANY LIMITED

KNOTT END PUB COMPANY LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Worthing. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. KNOTT END PUB COMPANY LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08287606

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 20 August 2018To: 1 June 2021
42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
From: 4 January 2018To: 20 August 2018
12 New Fetter Lane London EC4A 1JP England
From: 21 November 2017To: 4 January 2018
15 Fetter Lane London EC4A 1JP
From: 9 November 2012To: 21 November 2017
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Capital Reduction
Dec 17
Share Issue
Jan 18
Funding Round
Jan 18
Owner Exit
Nov 18
Funding Round
Jan 19
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Share Issue
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Secured
Oct 24
Loan Secured
Jun 25
7
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEST, Alexander Rupert

Active
57 St James's Street, LondonSW1A 1LD
Born June 1981
Director
Appointed 21 Nov 2017

GUMBRELL, Kristian

Resigned
57 St James's Street, LondonSW1A 1LD
Born February 1967
Director
Appointed 21 Nov 2017
Resigned 24 Dec 2020

THOMSON, Robert Keith Finlay

Resigned
57 St James's Street, LondonSW1A 1LD
Born February 1962
Director
Appointed 09 Nov 2012
Resigned 24 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020
57 St James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 24 Dec 2020
57 St James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 24 Dec 2020

Mr Robert Keith Finlay Thomson

Ceased
892 Tebworth Road, WingfieldLU7 9QH
Born February 1962

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 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Capital Alter Shares Consolidation Subdivision
17 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 January 2021
RESOLUTIONSResolutions
Memorandum Articles
25 January 2021
MAMA
Resolution
25 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
10 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
27 December 2017
SH06Cancellation of Shares
Capital Name Of Class Of Shares
20 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Incorporation Company
9 November 2012
NEWINCIncorporation