Background WavePink WaveYellow Wave

KNT INVESTMENTS 3 LIMITED (12489132)

KNT INVESTMENTS 3 LIMITED (12489132) is a dissolved UK company. incorporated on 28 February 2020. with registered office in Droitwich Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KNT INVESTMENTS 3 LIMITED has been registered for 6 years. Current directors include MATTHEWS, Ross Stuart, STEVENSON, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
12489132
Status
dissolved
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATTHEWS, Ross Stuart, STEVENSON, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNT INVESTMENTS 3 LIMITED

KNT INVESTMENTS 3 LIMITED is an dissolved company incorporated on 28 February 2020 with the registered office located in Droitwich Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KNT INVESTMENTS 3 LIMITED was registered 6 years ago.(SIC: 82990)

Status

dissolved

Active since 6 years ago

Company No

12489132

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 21 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 February 2023 (3 years ago)
Submitted on 1 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

AGILITY RISK & COMPLIANCE HOLDINGS LIMITED
From: 28 February 2020To: 23 January 2023
Contact
Address

11 Roman Way Business Centre Berry Hill Droitwich Spa, WR9 9AJ,

Previous Addresses

Meridian House Saxon Business Park Bromsgrove Worcestershire B60 4AD United Kingdom
From: 4 March 2020To: 25 October 2023
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 28 February 2020To: 4 March 2020
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Feb 21
Owner Exit
Feb 21
Funding Round
Jul 22
Funding Round
Jul 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MATTHEWS, Ross Stuart

Active
Roman Way Business Centre, Droitwich SpaWR9 9AJ
Born October 1976
Director
Appointed 20 Aug 2020

STEVENSON, Jacqueline

Active
Roman Way Business Centre, Droitwich SpaWR9 9AJ
Born May 1974
Director
Appointed 20 Aug 2020

TOWNSEND, Keith Nicholas

Active
Saxon Business Park, BromsgroveB60 4AD
Born February 1968
Director
Appointed 28 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Nicholas Townsend

Active
Saxon Business Park, BromsgroveB60 4AD
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2020
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2020
Ceased 28 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
16 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 July 2024
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
16 November 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 October 2023
600600
Resolution
25 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Resolution
18 July 2022
RESOLUTIONSResolutions
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Incorporation Company
28 February 2020
NEWINCIncorporation