Background WavePink WaveYellow Wave

VISIT KNOWLE LTD (12685157)

VISIT KNOWLE LTD (12685157) is an active UK company. incorporated on 20 June 2020. with registered office in Knowle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VISIT KNOWLE LTD has been registered for 5 years. Current directors include GREGORY, Christopher John, LISZEWSKI, Elizabeth Mary, LYONS, Nicholas Mark and 4 others.

Company Number
12685157
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2020
Age
5 years
Address
Suite 15 1666 High Street, Knowle, B93 0LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREGORY, Christopher John, LISZEWSKI, Elizabeth Mary, LYONS, Nicholas Mark, MACKAY, Kenneth Robert, PINWELL, David Arthur, PORCH, Jenna Elizabeth, THOMPSON, Susan Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT KNOWLE LTD

VISIT KNOWLE LTD is an active company incorporated on 20 June 2020 with the registered office located in Knowle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VISIT KNOWLE LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12685157

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Suite 15 1666 High Street Knowle, B93 0LY,

Previous Addresses

C/O Arundales Stowe House, 1688 High Street Knowle Solihull B93 0LY England
From: 17 July 2020To: 20 December 2021
105 Longdon Road Knowle Solihull B93 9HT England
From: 20 June 2020To: 17 July 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Jun 24
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GREGORY, Christopher John

Active
1666 High Street, KnowleB93 0LY
Born October 1972
Director
Appointed 20 Jun 2020

LISZEWSKI, Elizabeth Mary

Active
1666 High Street, KnowleB93 0LY
Born June 1964
Director
Appointed 06 Dec 2021

LYONS, Nicholas Mark

Active
1666 High Street, KnowleB93 0LY
Born July 1995
Director
Appointed 14 Oct 2020

MACKAY, Kenneth Robert

Active
1666 High Street, KnowleB93 0LY
Born October 1952
Director
Appointed 16 Jan 2023

PINWELL, David Arthur

Active
1666 High Street, KnowleB93 0LY
Born November 1951
Director
Appointed 20 Jun 2020

PORCH, Jenna Elizabeth

Active
1644b High Street, SolihullB93 0NA
Born May 1985
Director
Appointed 21 May 2024

THOMPSON, Susan Jayne

Active
1666 High Street, KnowleB93 0LY
Born June 1959
Director
Appointed 16 Jan 2023

ENDLEY, Neil

Resigned
1666 High Street, KnowleB93 0LY
Born October 1968
Director
Appointed 13 Oct 2020
Resigned 04 Dec 2023

KEAY, Lucy Jayne

Resigned
1666 High Street, KnowleB93 0LY
Born April 1992
Director
Appointed 06 Dec 2021
Resigned 03 Jul 2023

SYMMONS, Katie Victoria

Resigned
Stowe House, 1688 High Street, SolihullB93 0LY
Born October 1982
Director
Appointed 08 Mar 2021
Resigned 04 Oct 2021

TURNER, Jason

Resigned
1666 High Street, KnowleB93 0LY
Born July 1994
Director
Appointed 16 Jan 2023
Resigned 28 Jun 2024

VAUGHAN, Joseph

Resigned
Stowe House, 1688 High Street, SolihullB93 0LY
Born August 1999
Director
Appointed 20 Jun 2020
Resigned 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Incorporation Company
20 June 2020
NEWINCIncorporation