Background WavePink WaveYellow Wave

KNIGHTS INVESTMENT SOLUTIONS LIMITED (08929350)

KNIGHTS INVESTMENT SOLUTIONS LIMITED (08929350) is an active UK company. incorporated on 7 March 2014. with registered office in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KNIGHTS INVESTMENT SOLUTIONS LIMITED has been registered for 12 years. Current directors include TRANTER, Fraser.

Company Number
08929350
Status
active
Type
ltd
Incorporated
7 March 2014
Age
12 years
Address
Office Suite 10 The Old Cottage Hospital, Ashby-De-La-Zouch, LE65 1DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TRANTER, Fraser
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTS INVESTMENT SOLUTIONS LIMITED

KNIGHTS INVESTMENT SOLUTIONS LIMITED is an active company incorporated on 7 March 2014 with the registered office located in Ashby-De-La-Zouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KNIGHTS INVESTMENT SOLUTIONS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08929350

LTD Company

Age

12 Years

Incorporated 7 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

INVESTEC MIDLANDS LIMITED
From: 7 March 2014To: 23 August 2016
Contact
Address

Office Suite 10 The Old Cottage Hospital Leicester Road Ashby-De-La-Zouch, LE65 1DB,

Previous Addresses

Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH
From: 27 March 2015To: 25 April 2021
25 Wellington Road Bilston West Midlands WV14 6AH United Kingdom
From: 7 March 2014To: 27 March 2015
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 19
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TRANTER, Fraser

Active
The Old Cottage Hospital, Ashby-De-La-ZouchLE65 1DB
Born November 1965
Director
Appointed 07 Mar 2014

Persons with significant control

1

Mr Fraser Transfer

Active
The Old Cottage Hospital, Ashby-De-La-ZouchLE65 1DB
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
23 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
14 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Incorporation Company
7 March 2014
NEWINCIncorporation