Background WavePink WaveYellow Wave

KNOLLER LIMITED (10785000)

KNOLLER LIMITED (10785000) is an active UK company. incorporated on 23 May 2017. with registered office in Sevenoaks. The company operates in the Information and Communication sector, engaged in motion picture production activities. KNOLLER LIMITED has been registered for 8 years. Current directors include BRITTAIN, Michael Richard, MORRIS, Roger William.

Company Number
10785000
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Markerstudy House 45 Westerham Road, Sevenoaks, TN13 2QB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BRITTAIN, Michael Richard, MORRIS, Roger William
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOLLER LIMITED

KNOLLER LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Sevenoaks. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. KNOLLER LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

10785000

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 June 2023 - 30 April 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KIN MOT PICS LIMITED
From: 23 May 2017To: 3 July 2017
Contact
Address

Markerstudy House 45 Westerham Road Bessels Green Sevenoaks, TN13 2QB,

Previous Addresses

Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS United Kingdom
From: 21 October 2020To: 13 September 2021
Markerstudy House 45 Westerham Road Bessels Green Kent TN13 2QB United Kingdom
From: 23 May 2017To: 21 October 2020
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Oct 20
Owner Exit
Oct 22
Director Joined
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEEKS, Rosslyn-Ann

Active
45 Westerham Road, Bessels GreenTN13 2QB
Secretary
Appointed 15 Apr 2024

BRITTAIN, Michael Richard

Active
Westerham Road, SevenoaksTN13 2QB
Born January 1975
Director
Appointed 26 Jun 2023

MORRIS, Roger William

Active
Bessels Green, SevenoaksTN13 2QB
Born July 1949
Director
Appointed 23 May 2017

HUNDLE, Harinder Singh Paul

Resigned
45 Westerham Road, Bessels GreenTN13 2QB
Born July 1976
Director
Appointed 23 May 2017
Resigned 21 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
45 Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Bessels Green, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 September 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2017
CONNOTConfirmation Statement Notification
Incorporation Company
23 May 2017
NEWINCIncorporation