Background WavePink WaveYellow Wave

FIRST KNIGHT LIMITED (11972024)

FIRST KNIGHT LIMITED (11972024) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FIRST KNIGHT LIMITED has been registered for 6 years. Current directors include BYROM, Nicholas Hugh, THORLEY, Matthew Simon.

Company Number
11972024
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
122 Wigmore Street, London, W1U 3RX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BYROM, Nicholas Hugh, THORLEY, Matthew Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST KNIGHT LIMITED

FIRST KNIGHT LIMITED is an active company incorporated on 1 May 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FIRST KNIGHT LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

11972024

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

122 Wigmore Street London, W1U 3RX,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 4 September 2024
64 New Cavendish Street London W1G 8TB United Kingdom
From: 1 May 2019To: 4 April 2023
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
May 19
Owner Exit
May 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BYROM, Nicholas Hugh

Active
Wigmore Street, LondonW1U 3RX
Born November 1953
Director
Appointed 01 May 2019

THORLEY, Matthew Simon

Active
Wigmore Street, LondonW1U 3RX
Born February 1984
Director
Appointed 01 May 2019

Persons with significant control

3

1 Active
2 Ceased

Emma Bowman

Ceased
New Cavendish Street, LondonW1G 8TB
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019
Ceased 01 May 2019

James Christopher Byrom

Ceased
New Cavendish Street, LondonW1G 8TB
Born October 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2019
Ceased 01 May 2019

Nicholas Hugh Byrom

Active
Wigmore Street, LondonW1U 3RX
Born November 1953

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

25

Dissolution Withdrawal Application Strike Off Company
28 November 2025
DS02DS02
Gazette Notice Voluntary
18 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 November 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 May 2019
NEWINCIncorporation