Background WavePink WaveYellow Wave

REG KNOCKODHAR LIMITED (SC566750)

REG KNOCKODHAR LIMITED (SC566750) is an active UK company. incorporated on 23 May 2017. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. REG KNOCKODHAR LIMITED has been registered for 8 years. Current directors include BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard and 3 others.

Company Number
SC566750
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOOTH, Stephen, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, STEPHENS, Arthur, WANNOP, Simon Thomas, WHALLEY, Andrew Nicholas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG KNOCKODHAR LIMITED

REG KNOCKODHAR LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. REG KNOCKODHAR LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC566750

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG GLAKE LIMITED
From: 23 May 2017To: 11 July 2017
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 13 February 2018To: 14 October 2019
C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 23 May 2017To: 13 February 2018
Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Jul 23
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BOOTH, Stephen

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1959
Director
Appointed 23 May 2017

CROCKFORD, David Edward

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1972
Director
Appointed 23 May 2017

PARTRIDGE, Matthew Richard

Active
2 Semple Street, EdinburghEH3 8BL
Born September 1971
Director
Appointed 23 May 2017

STEPHENS, Arthur

Active
2 Semple Street, EdinburghEH3 8BL
Born February 1972
Director
Appointed 14 Jan 2019

WANNOP, Simon Thomas

Active
2 Semple Street, EdinburghEH3 8BL
Born May 1979
Director
Appointed 23 May 2017

WHALLEY, Andrew Nicholas

Active
2 Semple Street, EdinburghEH3 8BL
Born September 1964
Director
Appointed 23 May 2017

CONNOLLY, Gary Patrick

Resigned
Level 6, EdinburghEH2 4AD
Born April 1970
Director
Appointed 19 Jul 2017
Resigned 14 Jan 2019

Persons with significant control

2

Mark Lane, LondonEC3R 7QR

Nature of Control

Significant influence or control
Notified 19 Jul 2018
Edgeborough House, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
11 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2017
NEWINCIncorporation