Background WavePink WaveYellow Wave

SAMUEL KNIGHT HOLDINGS LIMITED (11591884)

SAMUEL KNIGHT HOLDINGS LIMITED (11591884) is an active UK company. incorporated on 27 September 2018. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SAMUEL KNIGHT HOLDINGS LIMITED has been registered for 7 years. Current directors include ENRIGHT, Robert Michael, KERR, Daniel James, RAWLINGSON, Steven Mark and 1 others.

Company Number
11591884
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
Ground Floor, Unit B City Quadrant, Newcastle Upon Tyne, NE1 4DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ENRIGHT, Robert Michael, KERR, Daniel James, RAWLINGSON, Steven Mark, WEST, Lisa
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL KNIGHT HOLDINGS LIMITED

SAMUEL KNIGHT HOLDINGS LIMITED is an active company incorporated on 27 September 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SAMUEL KNIGHT HOLDINGS LIMITED was registered 7 years ago.(SIC: 78200)

Status

active

Active since 7 years ago

Company No

11591884

LTD Company

Age

7 Years

Incorporated 27 September 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

KNIGHT RECRUITMENT GROUP LIMITED
From: 31 January 2019To: 5 May 2022
TIMEC 1665 LIMITED
From: 27 September 2018To: 31 January 2019
Contact
Address

Ground Floor, Unit B City Quadrant Waterloo Square Newcastle Upon Tyne, NE1 4DP,

Previous Addresses

City Quadrant Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DP England
From: 9 June 2020To: 22 June 2020
Unw Citygate St James' Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom
From: 1 February 2019To: 9 June 2020
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 27 September 2018To: 1 February 2019
Timeline

33 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
Loan Secured
Feb 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Aug 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Capital Reduction
Nov 20
Share Buyback
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
10
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RAWLINGSON, Steven Mark

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Secretary
Appointed 19 Jul 2024

ENRIGHT, Robert Michael

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born March 1975
Director
Appointed 17 Jan 2019

KERR, Daniel James

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born November 1988
Director
Appointed 19 Aug 2024

RAWLINGSON, Steven Mark

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born May 1982
Director
Appointed 17 Jan 2019

WEST, Lisa

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born January 1982
Director
Appointed 19 Aug 2024

MOFFETT, Carl William

Resigned
City Quadrant, Newcastle Upon TyneNE1 4DP
Secretary
Appointed 31 Jan 2019
Resigned 19 Jul 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 27 Sept 2018
Resigned 17 Jan 2019

BARBOUR-SMITH, James Kenneth Alexander

Resigned
City Quadrant, Newcastle Upon TyneNE1 4DP
Born November 1966
Director
Appointed 03 Jul 2019
Resigned 20 Jul 2021

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 27 Sept 2018
Resigned 17 Jan 2019

GRONDONA, Todd

Resigned
Stanstead Road, LondonSE23 1HH
Born December 1970
Director
Appointed 17 Jan 2019
Resigned 31 Jan 2020

KAISER, Paul Alexander

Resigned
City Quadrant, Newcastle Upon TyneNE1 4DP
Born November 1956
Director
Appointed 20 Jul 2021
Resigned 29 Sept 2024

MOFFETT, Carl William

Resigned
City Quadrant, Newcastle Upon TyneNE1 4DP
Born March 1974
Director
Appointed 17 Jan 2019
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Todd Grondona

Ceased
Stanstead Road, LondonSE23 1HH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jan 2019
Ceased 19 Nov 2020

Mr Steven Mark Rawlingson

Active
City Quadrant, Newcastle Upon TyneNE1 4DP
Born May 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Jan 2019
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2018
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

80

Resolution
10 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Resolution
7 August 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
10 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
4 December 2020
SH03Return of Purchase of Own Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
1 December 2020
SH06Cancellation of Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2020
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Memorandum Articles
17 July 2019
MAMA
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Incorporation Company
27 September 2018
NEWINCIncorporation