Background WavePink WaveYellow Wave

KNIGHT KNOX HOLDINGS LIMITED (08840157)

KNIGHT KNOX HOLDINGS LIMITED (08840157) is an active UK company. incorporated on 10 January 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KNIGHT KNOX HOLDINGS LIMITED has been registered for 12 years. Current directors include JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew.

Company Number
08840157
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
Quay West Trafford Wharf Road, Manchester, M17 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT KNOX HOLDINGS LIMITED

KNIGHT KNOX HOLDINGS LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KNIGHT KNOX HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08840157

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Quay West Trafford Wharf Road Trafford Park Manchester, M17 1HH,

Previous Addresses

Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England
From: 21 January 2016To: 21 January 2016
5th Floor Quay West Trafford Wharf Road Manchester M17 1HH
From: 16 July 2014To: 21 January 2016
G29B the Lowry Designer Outlet Mall the Quays Salford Quays Manchester Greater Manchester M50 3AH United Kingdom
From: 10 January 2014To: 16 July 2014
Timeline

17 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Share Issue
May 15
Loan Cleared
Apr 17
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JACKSON, Rebecca Alexandra

Active
Trafford Wharf Road, ManchesterM17 1HH
Born April 1989
Director
Appointed 23 Jul 2021

MORRIS, James Christopher

Active
Trafford Wharf Road, ManchesterM17 1HH
Born July 1991
Director
Appointed 23 Jul 2021

PHILLIPS, Andrew

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1984
Director
Appointed 23 Jul 2021

COPELAND, Martin

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born March 1976
Director
Appointed 10 Jan 2014
Resigned 23 Jul 2021

KNIGHT, Jeremy Patrick

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born March 1973
Director
Appointed 17 Jan 2014
Resigned 23 Feb 2015

KNOX, Owen Barry

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born October 1965
Director
Appointed 17 Jan 2014
Resigned 23 Feb 2015

POWER, John

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976
Director
Appointed 10 Jan 2014
Resigned 23 Jul 2021

Persons with significant control

1

Trafford Wharf Road, ManchesterM17 1HH

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Capital Alter Shares Consolidation Subdivision
20 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
27 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2014
MR01Registration of a Charge
Incorporation Company
10 January 2014
NEWINCIncorporation