Background WavePink WaveYellow Wave

KNOOPS (HSK) LTD (12439360)

KNOOPS (HSK) LTD (12439360) is an active UK company. incorporated on 3 February 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10821) and 1 other business activities. KNOOPS (HSK) LTD has been registered for 6 years. Current directors include BRETT, Joanne, KNOOP, Jens.

Company Number
12439360
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
2b Montpelier Street, London, SW7 1EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10821)
Directors
BRETT, Joanne, KNOOP, Jens
SIC Codes
10821, 10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOOPS (HSK) LTD

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

Status

active

Active since 6 years ago

Company No

12439360

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

2b Montpelier Street London, SW7 1EZ,

Previous Addresses

4th Floor 18 st Cross Street London EC1N 8UN England
From: 8 October 2020To: 21 February 2025
18 4th Floor 18 st Cross Street London EC1N 8UN England
From: 8 October 2020To: 8 October 2020
C/O Streathers 44 Baker Street London W1U 7AL England
From: 3 February 2020To: 8 October 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
May 22
Director Joined
Jun 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BRETT, Joanne

Active
Montpelier Street, LondonSW7 1EZ
Born July 1974
Director
Appointed 30 Jul 2025

KNOOP, Jens

Active
Montpelier Street, LondonSW7 1EZ
Born October 1970
Director
Appointed 03 Feb 2020

DUNBAR, Lorraine

Resigned
Floor 18 St Cross Street, LondonEC1N 8UN
Born February 1976
Director
Appointed 10 Jun 2024
Resigned 30 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Montpelier Street, EnglandSW7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022

Mr Jens Knoop

Ceased
44 Baker Street, LondonW1U 7AL
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2020
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Incorporation Company
3 February 2020
NEWINCIncorporation