Background WavePink WaveYellow Wave

KNOVIA GROUP LIMITED (14009940)

KNOVIA GROUP LIMITED (14009940) is an active UK company. incorporated on 29 March 2022. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KNOVIA GROUP LIMITED has been registered for 4 years. Current directors include BAMFORD, Ian Mark, BOTHA, Mark David, HILLS, David Richard and 2 others.

Company Number
14009940
Status
active
Type
ltd
Incorporated
29 March 2022
Age
4 years
Address
40 Berkeley Square, Bristol, BS8 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAMFORD, Ian Mark, BOTHA, Mark David, HILLS, David Richard, O'HAGAN, Paul, PIKE, Benjamin Jon
SIC Codes
64209, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOVIA GROUP LIMITED

KNOVIA GROUP LIMITED is an active company incorporated on 29 March 2022 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KNOVIA GROUP LIMITED was registered 4 years ago.(SIC: 64209, 85600)

Status

active

Active since 4 years ago

Company No

14009940

LTD Company

Age

4 Years

Incorporated 29 March 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

EDGE 1 TOPCO LIMITED
From: 29 March 2022To: 12 July 2023
Contact
Address

40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

Station Approach Ashley Road Bournemouth Dorset BH1 4NB England
From: 17 May 2022To: 6 September 2023
25 Victoria Street London SW1H 0EX United Kingdom
From: 29 March 2022To: 17 May 2022
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
Sept 23
Director Joined
Feb 24
Funding Round
May 25
Director Left
Sept 25
Funding Round
Oct 25
Owner Exit
Mar 26
Director Left
Mar 26
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAMFORD, Ian Mark

Active
Berkeley Square, BristolBS8 1HP
Born July 1970
Director
Appointed 29 Apr 2022

BOTHA, Mark David

Active
Berkeley Square, BristolBS8 1HP
Born September 1976
Director
Appointed 29 Apr 2022

HILLS, David Richard

Active
Berkeley Square, BristolBS8 1HP
Born December 1970
Director
Appointed 29 Apr 2022

O'HAGAN, Paul

Active
Berkeley Square, BristolBS8 1HP
Born March 1977
Director
Appointed 29 Apr 2022

PIKE, Benjamin Jon

Active
Ashley Road, BournemouthBH1 4NB
Born May 1973
Director
Appointed 29 Apr 2022

DARGAN, James Joseph Michael

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1989
Director
Appointed 29 Mar 2022
Resigned 29 Apr 2022

FRANKHAM, Heather Jane

Resigned
Berkeley Square, BristolBS8 1HP
Born July 1968
Director
Appointed 29 Apr 2022
Resigned 19 Mar 2026

ROWE, Matthew James

Resigned
Victoria Street, LondonSW1H 0EX
Born December 1991
Director
Appointed 29 Mar 2022
Resigned 29 Apr 2022

SIMPSON, Alison

Resigned
Berkeley Square, BristolBS8 1HP
Born February 1976
Director
Appointed 01 Feb 2024
Resigned 02 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
15th Floor, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2022
Ceased 19 Mar 2026
Fundings
Financials
Latest Activities

Filing History

43

Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Resolution
31 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Resolution
9 October 2025
RESOLUTIONSResolutions
Memorandum Articles
9 October 2025
MAMA
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 September 2023
RP04SH01RP04SH01
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
19 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 July 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 May 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Resolution
17 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Incorporation Company
29 March 2022
NEWINCIncorporation