Background WavePink WaveYellow Wave

KAIN KNIGHT (NORTH & MIDLANDS) LIMITED (10529783)

KAIN KNIGHT (NORTH & MIDLANDS) LIMITED (10529783) is an active UK company. incorporated on 16 December 2016. with registered office in Bishop’S Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. KAIN KNIGHT (NORTH & MIDLANDS) LIMITED has been registered for 9 years. Current directors include KAIN, Matthew Peter, MCDONNELL, Nicholas.

Company Number
10529783
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
Raye House Thremhall Park, Bishop’S Stortford, CM22 7WE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
KAIN, Matthew Peter, MCDONNELL, Nicholas
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIN KNIGHT (NORTH & MIDLANDS) LIMITED

KAIN KNIGHT (NORTH & MIDLANDS) LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Bishop’S Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. KAIN KNIGHT (NORTH & MIDLANDS) LIMITED was registered 9 years ago.(SIC: 69109)

Status

active

Active since 9 years ago

Company No

10529783

LTD Company

Age

9 Years

Incorporated 16 December 2016

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Raye House Thremhall Park Start Hill Bishop’S Stortford, CM22 7WE,

Previous Addresses

Bentfield Place Bentfield Road Stansted Essex CM24 8HL England
From: 6 August 2019To: 3 February 2025
2 Priors, London Road Bishop's Stortford Herts CM23 5ED United Kingdom
From: 16 December 2016To: 6 August 2019
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Loan Secured
Jul 18
Owner Exit
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEAKEY, Paul Matthew

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Secretary
Appointed 31 Dec 2019

KAIN, Matthew Peter

Active
Thremhall Park, Bishop’S StortfordCM22 7WE
Born July 1976
Director
Appointed 16 Dec 2016

MCDONNELL, Nicholas

Active
Castlemead Walk, NorthwichCW9 8GP
Born October 1975
Director
Appointed 01 May 2017

VENTRE, Neil

Resigned
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 16 Dec 2016
Resigned 31 Dec 2019

Persons with significant control

4

2 Active
2 Ceased
Thremhall Park, Bishop’S StortfordCM22 7WE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
Bentfield Road, StanstedCM24 8HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 29 Apr 2022

Mr Nicholas Mcdonnell

Active
Castlemead Walk, NorthwichCW9 8GP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Mr Michael Bernard Kain

Ceased
Priors, London Road, Bishop's StortfordCM23 5ED
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Memorandum Articles
12 December 2019
MAMA
Resolution
12 December 2019
RESOLUTIONSResolutions
Resolution
4 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2016
NEWINCIncorporation