Background WavePink WaveYellow Wave

CHURCHILL KNIGHT UMBRELLA LIMITED (10624123)

CHURCHILL KNIGHT UMBRELLA LIMITED (10624123) is an active UK company. incorporated on 16 February 2017. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHURCHILL KNIGHT UMBRELLA LIMITED has been registered for 9 years. Current directors include GONCALVES, Henrique Renato Andrade, O'BRIEN, James David.

Company Number
10624123
Status
active
Type
ltd
Incorporated
16 February 2017
Age
9 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GONCALVES, Henrique Renato Andrade, O'BRIEN, James David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL KNIGHT UMBRELLA LIMITED

CHURCHILL KNIGHT UMBRELLA LIMITED is an active company incorporated on 16 February 2017 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHURCHILL KNIGHT UMBRELLA LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10624123

LTD Company

Age

9 Years

Incorporated 16 February 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

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

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

Suite G Hollies House 230 High Street Potters Bar EN6 5BL England
From: 10 December 2020To: 27 November 2025
1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
From: 16 February 2017To: 10 December 2020
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Apr 18
New Owner
Feb 19
Director Left
Apr 19
Owner Exit
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Director Joined
Sept 21
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GONCALVES, Henrique Renato Andrade

Active
Usk Road, South OckendonRM15 4NT
Born May 1967
Director
Appointed 20 Feb 2026

O'BRIEN, James David

Active
Broad Street Mall, ReadingRG1 7QE
Born July 1989
Director
Appointed 20 Feb 2026

CIMURS, Jason Marcus

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1971
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

EDWARDS, Thomas Lee

Resigned
230 High Street, Potters BarEN6 5BL
Born November 1987
Director
Appointed 27 Feb 2017
Resigned 30 Jun 2024

O'BRIEN, James David

Resigned
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 11 Jul 2025
Resigned 20 Feb 2026

O'TOOLE, Sarah Jane

Resigned
Broad Street Mall, ReadingRG1 7QE
Born February 1989
Director
Appointed 06 Apr 2018
Resigned 04 Dec 2025

PAYNE, John

Resigned
230 High Street, Potters BarEN6 5BL
Born May 1958
Director
Appointed 16 Feb 2017
Resigned 29 Oct 2024

PAYNE, Louise

Resigned
Metropolitan House, Potters BarEN6 1AG
Born January 1960
Director
Appointed 16 Feb 2017
Resigned 15 Apr 2019

STANGER, Gareth

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1969
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

WOODCOCK, Ciaran

Resigned
230 High Street, Potters BarEN6 5BL
Born June 1988
Director
Appointed 01 Sept 2021
Resigned 26 Jul 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Darrell Peter Mott

Ceased
Broad Street Mall, ReadingRG1 7QE
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2025
Ceased 20 Feb 2026
230 High Street, Potters BarEN6 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021

Mr Thomas Lee Edwards

Ceased
230 High Street, Potters BarEN6 5BL
Born November 1987

Nature of Control

Significant influence or control
Notified 15 Feb 2019
Ceased 30 Jun 2024

Mr John Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Ceased 28 May 2021

Mrs Louise Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2017
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
5 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Incorporation Company
16 February 2017
NEWINCIncorporation