Background WavePink WaveYellow Wave

KNIGHTSBRIDGE SPV1 LIMITED (09792049)

KNIGHTSBRIDGE SPV1 LIMITED (09792049) is an active UK company. incorporated on 23 September 2015. with registered office in Spalding. The company operates in the Construction sector, engaged in other building completion and finishing. KNIGHTSBRIDGE SPV1 LIMITED has been registered for 10 years. Current directors include ADAMS, Paul, SCHOFIELD, Khalid.

Company Number
09792049
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
Glen House Northgate, Spalding, PE11 3SE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
ADAMS, Paul, SCHOFIELD, Khalid
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE SPV1 LIMITED

KNIGHTSBRIDGE SPV1 LIMITED is an active company incorporated on 23 September 2015 with the registered office located in Spalding. The company operates in the Construction sector, specifically engaged in other building completion and finishing. KNIGHTSBRIDGE SPV1 LIMITED was registered 10 years ago.(SIC: 43390)

Status

active

Active since 10 years ago

Company No

09792049

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Glen House Northgate Pinchbeck Spalding, PE11 3SE,

Previous Addresses

30 st. Giles Oxford OX1 3LE United Kingdom
From: 23 September 2015To: 21 September 2017
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADAMS, Paul

Active
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 21 Dec 2018

SCHOFIELD, Khalid

Active
Northgate, SpaldingPE11 3SE
Born January 1982
Director
Appointed 23 Sept 2015

CRIADO-PEREZ, Nick

Resigned
Northgate, SpaldingPE11 3SE
Born May 1982
Director
Appointed 14 Sept 2016
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Criado-Perez

Ceased
Thurloe Square, LondonSW7 2TA
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Khalid Schofield

Active
Balliol Close, KidlingtonOX5 3AS
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Incorporation Company
23 September 2015
NEWINCIncorporation