Background WavePink WaveYellow Wave

KNIGHT DRAGON M0114B LIMITED (08434872)

KNIGHT DRAGON M0114B LIMITED (08434872) is an active UK company. incorporated on 7 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KNIGHT DRAGON M0114B LIMITED has been registered for 13 years. Current directors include ELLIS, Aaron Max, GILES, Emilie.

Company Number
08434872
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
Level 9 6 Mitre Passage, London, SE10 0ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLIS, Aaron Max, GILES, Emilie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT DRAGON M0114B LIMITED

KNIGHT DRAGON M0114B LIMITED is an active company incorporated on 7 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KNIGHT DRAGON M0114B LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08434872

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GPRL M0114B LIMITED
From: 7 March 2013To: 9 January 2014
Contact
Address

Level 9 6 Mitre Passage Greenwich Peninsula London, SE10 0ER,

Previous Addresses

Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER England
From: 26 September 2017To: 26 September 2017
31 Hill Street London W1J 5LS
From: 22 November 2013To: 26 September 2017
16 Grosvenor Street London W1K 4QF United Kingdom
From: 7 March 2013To: 22 November 2013
Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Dec 14
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
May 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELLIS, Aaron Max

Active
6 Mitre Passage, LondonSE10 0ER
Born May 1990
Director
Appointed 18 Dec 2025

GILES, Emilie

Active
6 Mitre Passage, LondonSE10 0ER
Born October 1980
Director
Appointed 06 Mar 2026

ODELL, Sandra Judith

Resigned
Grosvenor Street, LondonW1K 4QF
Secretary
Appointed 07 Mar 2013
Resigned 22 Nov 2013

HARRIS, Farlane

Resigned
6 Mitre Passage, LondonSE10 0ER
Born December 1962
Director
Appointed 17 Apr 2024
Resigned 11 Mar 2026

HAWKINS, Matthew

Resigned
6 Mitre Passage, LondonSE10 0ER
Born November 1973
Director
Appointed 29 Feb 2024
Resigned 27 Nov 2025

HEININGER, Karl Daniel

Resigned
Suite 401-1300, Washington
Born May 1961
Director
Appointed 11 Mar 2013
Resigned 30 Jan 2018

JAMES, Maxwell David Shaw

Resigned
Grosvenor Street, LondonW1K 4QF
Born January 1967
Director
Appointed 07 Mar 2013
Resigned 22 Nov 2013

LEE, Sammy Sean

Resigned
Tern Centre,Tower 1, 237 Queens Road, Hong Kong
Born July 1958
Director
Appointed 11 Mar 2013
Resigned 30 Jan 2018

MARGREE, Richard Paul

Resigned
6 Mitre Passage, LondonSE10 0ER
Born May 1965
Director
Appointed 22 Nov 2013
Resigned 16 Jan 2024

RANN, Robert Thomas Jonathan

Resigned
6 Mitre Passage, LondonSE10 0ER
Born January 1964
Director
Appointed 22 Nov 2013
Resigned 26 Apr 2024

STEARN, Richard James

Resigned
Grosvenor Street, LondonW1K 4QF
Born August 1968
Director
Appointed 07 Mar 2013
Resigned 22 Nov 2013

Persons with significant control

1

6 Mitre Passage, LondonSE10 0ER

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
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2025
AAAnnual Accounts
Legacy
21 March 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Incorporation Company
7 March 2013
NEWINCIncorporation