Background WavePink WaveYellow Wave

GHK CHOCOLATE LTD (12439104)

GHK CHOCOLATE LTD (12439104) is an active UK company. incorporated on 3 February 2020. with registered office in Hastings. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. GHK CHOCOLATE LTD has been registered for 6 years. Current directors include GORDON-HARRIS, William, KNOOP, Jens.

Company Number
12439104
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
53 Battery Hill, Hastings, TN35 4AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
GORDON-HARRIS, William, KNOOP, Jens
SIC Codes
10821, 10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHK CHOCOLATE LTD

GHK CHOCOLATE LTD is an active company incorporated on 3 February 2020 with the registered office located in Hastings. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10821) and 1 other business activity. GHK CHOCOLATE LTD was registered 6 years ago.(SIC: 10821, 10832)

Status

active

Active since 6 years ago

Company No

12439104

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

KNOOPS (WWC) LTD
From: 4 March 2020To: 20 January 2023
KNOOPS (CHARING CROSS) LTD
From: 3 February 2020To: 4 March 2020
Contact
Address

53 Battery Hill Fairlight Hastings, TN35 4AP,

Previous Addresses

, C/O Streathers 44 Baker Street, London, W1U 7AL, England
From: 3 February 2020To: 27 May 2021
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 21
New Owner
Jan 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WICKENS, Graham Paul

Active
Battery Hill, HastingsTN35 4AP
Secretary
Appointed 20 Jan 2023

GORDON-HARRIS, William

Active
Sempstead Lane, RobertsbridgeTN32 5TP
Born April 1970
Director
Appointed 14 May 2021

KNOOP, Jens

Active
44 Baker Street, LondonW1U 7AL
Born October 1970
Director
Appointed 03 Feb 2020

Persons with significant control

2

Mr William Gordon-Harris

Active
Baker Street, LondonW1U 7AL
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 May 2021

Mr Jens Knoop

Active
44 Baker Street, LondonW1U 7AL
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
4 March 2020
RESOLUTIONSResolutions
Incorporation Company
3 February 2020
NEWINCIncorporation