Background WavePink WaveYellow Wave

TS KNOWSTHORPE LIMITED (11114594)

TS KNOWSTHORPE LIMITED (11114594) is an active UK company. incorporated on 15 December 2017. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TS KNOWSTHORPE LIMITED has been registered for 8 years. Current directors include SMITH, Timothy John.

Company Number
11114594
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
2nd Floor 17 West Park, Harrogate, HG1 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Timothy John
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TS KNOWSTHORPE LIMITED

TS KNOWSTHORPE LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TS KNOWSTHORPE LIMITED was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11114594

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

2nd Floor 17 West Park Harrogate, HG1 1BJ,

Previous Addresses

1st Floor Front Office 17 West Park Harrogate HG1 1BJ England
From: 6 September 2022To: 3 October 2024
17 1st Floor Front Office West Park Harrogate HG1 1BJ England
From: 21 July 2022To: 6 September 2022
1 Park Court 42 Park Cross Street Leeds LS1 2QH England
From: 16 April 2019To: 21 July 2022
Compass House East Street Leeds LS9 8EE England
From: 11 March 2019To: 16 April 2019
17 Grosvenor Street Mayfair London W1K 4QG England
From: 23 July 2018To: 11 March 2019
Third Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 15 December 2017To: 23 July 2018
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 19
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Apr 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Loan Cleared
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Timothy John

Active
17 West Park, HarrogateHG1 1BJ
Born February 1987
Director
Appointed 13 Jul 2018

GILL, Rupert Edward Samuel

Resigned
Horton House, LiverpoolL2 3YL
Born November 1972
Director
Appointed 15 Dec 2017
Resigned 13 Jul 2018

O'MAHONY, Andrew James

Resigned
Horton House, LiverpoolL2 3YL
Born June 1971
Director
Appointed 15 Dec 2017
Resigned 13 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy John Smith

Active
17 West Park, HarrogateHG1 1BJ
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 April 2021
MR05Certification of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Incorporation Company
15 December 2017
NEWINCIncorporation