Background WavePink WaveYellow Wave

SAMUEL KNIGHT INTERNATIONAL LIMITED (08931964)

SAMUEL KNIGHT INTERNATIONAL LIMITED (08931964) is an active UK company. incorporated on 10 March 2014. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. SAMUEL KNIGHT INTERNATIONAL LIMITED has been registered for 12 years. Current directors include ENRIGHT, Robert Michael, KERR, Dan, RAWLINGSON, Steven Mark and 1 others.

Company Number
08931964
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Ground Floor, Unit B City Quadrant, Newcastle Upon Tyne, NE1 4DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ENRIGHT, Robert Michael, KERR, Dan, RAWLINGSON, Steven Mark, WEST, Lisa
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL KNIGHT INTERNATIONAL LIMITED

SAMUEL KNIGHT INTERNATIONAL LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. SAMUEL KNIGHT INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 78109, 78200)

Status

active

Active since 12 years ago

Company No

08931964

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Ground Floor, Unit B City Quadrant Waterloo Square Newcastle Upon Tyne, NE1 4DP,

Previous Addresses

City Quadrant City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP England
From: 9 June 2020To: 22 June 2020
Unw, Citygate St. James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
From: 1 February 2019To: 9 June 2020
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
From: 23 January 2019To: 1 February 2019
105 Stanstead Road Forest Hill London SE23 1HH
From: 10 March 2014To: 23 January 2019
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Director Joined
May 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jul 16
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Nov 20
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Cleared
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Oct 23
Director Left
Jul 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RAWLINGSON, Steven Mark

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Secretary
Appointed 19 Jul 2024

ENRIGHT, Robert Michael

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born March 1975
Director
Appointed 01 Jun 2016

KERR, Dan

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born November 1988
Director
Appointed 09 Nov 2022

RAWLINGSON, Steven Mark

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born May 1982
Director
Appointed 10 Mar 2014

WEST, Lisa

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born January 1982
Director
Appointed 09 Nov 2022

MOFFETT, Carl

Resigned
City Quadrant, Newcastle Upon TyneNE1 4DP
Secretary
Appointed 31 Jan 2019
Resigned 18 Jul 2024

ADAMS, Laurence Douglas

Resigned
Gleneagle Road, LondonSW16 6AY
Born December 1965
Director
Appointed 10 Mar 2014
Resigned 10 Mar 2014

GRONDONA, Todd

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born December 1970
Director
Appointed 10 Mar 2014
Resigned 17 Jan 2019

MACKAY, Andrew James

Resigned
Stanstead Road, LondonSE23 1HH
Born February 1984
Director
Appointed 12 Oct 2015
Resigned 13 May 2016

MOFFETT, Carl William

Resigned
Waterloo Square, Newcastle Upon TyneNE1 4DP
Born March 1974
Director
Appointed 03 Sept 2018
Resigned 19 Jul 2024

MOUNSEY, Scott Thomas

Resigned
Stanstead Road, LondonSE23 1HH
Born April 1978
Director
Appointed 05 Feb 2018
Resigned 28 Sept 2018

PENQUE, Raphael Hunter

Resigned
Stanstead Road, LondonSE23 1HH
Born January 1992
Director
Appointed 03 Apr 2017
Resigned 28 Mar 2018

PIPE, James Douglas

Resigned
Stanstead Road, LondonSE23 1HH
Born December 1985
Director
Appointed 03 Apr 2017
Resigned 22 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2019

Mr Steven Mark Rawlinson

Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Mar 2017
Ceased 17 Jan 2019
Stanstead Road, LondonSE23 1HH

Nature of Control

Voting rights 50 to 75 percent
Notified 10 Mar 2017
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 September 2024
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 January 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
23 January 2019
AUDAUD
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Resolution
15 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Resolution
6 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Incorporation Company
10 March 2014
NEWINCIncorporation