Background WavePink WaveYellow Wave

IRVING KNIGHT GROUP LIMITED (12380163)

IRVING KNIGHT GROUP LIMITED (12380163) is an active UK company. incorporated on 30 December 2019. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IRVING KNIGHT GROUP LIMITED has been registered for 6 years. Current directors include DAVEY, Joseph Aaron, JENKINS, Nicholas Oliver, PAGLIA, Dominic Anthony.

Company Number
12380163
Status
active
Type
ltd
Incorporated
30 December 2019
Age
6 years
Address
P/T 2nd Floor, Leeds, LS1 4AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVEY, Joseph Aaron, JENKINS, Nicholas Oliver, PAGLIA, Dominic Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVING KNIGHT GROUP LIMITED

IRVING KNIGHT GROUP LIMITED is an active company incorporated on 30 December 2019 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. IRVING KNIGHT GROUP LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12380163

LTD Company

Age

6 Years

Incorporated 30 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

IRVING KNIGHT LIMITED
From: 30 December 2019To: 14 December 2021
Contact
Address

P/T 2nd Floor 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

6 P/T 2nd Floor,Wellington Place Leeds West Yorkshire LS1 4AP England
From: 14 February 2023To: 14 February 2023
Ground Floor East No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom
From: 30 December 2019To: 14 February 2023
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
May 24
Director Left
May 24
Owner Exit
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVEY, Joseph Aaron

Active
6 Wellington Place, LeedsLS1 4AP
Born October 1991
Director
Appointed 30 Dec 2019

JENKINS, Nicholas Oliver

Active
6 Wellington Place, LeedsLS1 4AP
Born September 1981
Director
Appointed 17 Feb 2026

PAGLIA, Dominic Anthony

Active
6 Wellington Place, LeedsLS1 4AP
Born December 1982
Director
Appointed 13 Dec 2021

JENKINS, Nicholas Oliver

Resigned
6 Wellington Place, LeedsLS1 4AP
Born August 1981
Director
Appointed 13 Dec 2021
Resigned 17 Feb 2026

SKELTON, Andrew John

Resigned
6 Wellington Place, LeedsLS1 4AP
Born December 1992
Director
Appointed 13 Dec 2021
Resigned 30 May 2024

MACKENZIE STUART LIMITED

Resigned
Wellington Place, LeedsLS1 4AP
Corporate director
Appointed 30 Dec 2019
Resigned 20 Sept 2024

Persons with significant control

4

2 Active
2 Ceased
6 Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 20 Sept 2024

Joseph Aaron Davey

Active
6 Wellington Place, LeedsLS1 4AP
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2024
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Dec 2019
Ceased 20 Sept 2024

Mr Joseph Aaron Davey

Ceased
No1 Whitehall Riverside, LeedsLS1 4BN
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Memorandum Articles
30 September 2024
MAMA
Resolution
30 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 August 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
14 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Incorporation Company
30 December 2019
NEWINCIncorporation