Background WavePink WaveYellow Wave

KNIGHT MIDCO 2 LIMITED (14746999)

KNIGHT MIDCO 2 LIMITED (14746999) is an active UK company. incorporated on 21 March 2023. 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.. KNIGHT MIDCO 2 LIMITED has been registered for 3 years. Current directors include FORDER, Richard Nicholas, MORGAN, James Frederick.

Company Number
14746999
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
Unit 3 The Powerhouse Great Park Road, Bristol, BS32 4RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORDER, Richard Nicholas, MORGAN, James Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHT MIDCO 2 LIMITED

KNIGHT MIDCO 2 LIMITED is an active company incorporated on 21 March 2023 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.. KNIGHT MIDCO 2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14746999

LTD Company

Age

3 Years

Incorporated 21 March 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 3 The Powerhouse Great Park Road Bradley Stoke Bristol, BS32 4RU,

Previous Addresses

10th Floor 123 Victoria Street London SW1E 6DE England
From: 21 March 2023To: 2 June 2023
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jun 23
Funding Round
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jun 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORDER, Richard Nicholas

Active
The Powerhouse Great Park Road, BristolBS32 4RU
Born August 1981
Director
Appointed 01 Jun 2023

MORGAN, James Frederick

Active
The Powerhouse Great Park Road, BristolBS32 4RU
Born April 1984
Director
Appointed 01 Jun 2023

DUNN, Timothy Michael

Resigned
The Powerhouse Great Park Road, BristolBS32 4RU
Born October 1973
Director
Appointed 21 Mar 2023
Resigned 01 Jun 2023

HILL, Richard Weston

Resigned
The Powerhouse Great Park Road, BristolBS32 4RU
Born April 1988
Director
Appointed 21 Mar 2023
Resigned 01 Jun 2023

Persons with significant control

1

Great Park Road, BristolBS32 4RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Incorporation Company
21 March 2023
NEWINCIncorporation