Background WavePink WaveYellow Wave

KNIGHT KNOX GROUP HOLDINGS LIMITED (13492256)

KNIGHT KNOX GROUP HOLDINGS LIMITED (13492256) is an active UK company. incorporated on 5 July 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KNIGHT KNOX GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew.

Company Number
13492256
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
7th Floor, Quay West Trafford Wharf Road, Manchester, M17 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, Rebecca Alexandra, MORRIS, James Christopher, PHILLIPS, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT KNOX GROUP HOLDINGS LIMITED

KNIGHT KNOX GROUP HOLDINGS LIMITED is an active company incorporated on 5 July 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KNIGHT KNOX GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13492256

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

7th Floor, Quay West Trafford Wharf Road Salford Quays Manchester, M17 1HH,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Rebecca Alexandra

Active
Trafford Wharf Road, ManchesterM17 1HH
Born April 1989
Director
Appointed 05 Jul 2021

MORRIS, James Christopher

Active
Trafford Wharf Road, ManchesterM17 1HH
Born July 1991
Director
Appointed 05 Jul 2021

PHILLIPS, Andrew

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1984
Director
Appointed 05 Jul 2021

COPELAND, Martin Lloyd

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born March 1976
Director
Appointed 05 Jul 2021
Resigned 23 Jul 2021

POWER, John

Resigned
Trafford Wharf Road, ManchesterM17 1HH
Born October 1976
Director
Appointed 05 Jul 2021
Resigned 23 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Lloyd Copeland

Ceased
Floor 7 Quay West At Media City, Trafford ParkM17 1HH
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 05 Jul 2021

Mr John Power

Ceased
Floor 7 Quay West At Media City, Trafford ParkM17 1HH
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 05 Jul 2021

Mr Andrew Phillips

Active
Trafford Wharf Road, ManchesterM17 1HH
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Memorandum Articles
14 August 2023
MAMA
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Resolution
6 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Incorporation Company
5 July 2021
NEWINCIncorporation