ANDY KNIGHT LIMITED

Register to unlock more data on OkredoRegister

ANDY KNIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02786244

Incorporation date

03/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon08/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon04/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon21/10/2024
Appointment of Mr Richard James Bruce Douglas as a director on 2024-10-01
dot icon21/10/2024
Director's details changed for Mr Richard James Bruce Douglas on 2024-10-01
dot icon19/06/2024
Registered office address changed from 37 Warren St London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Murray James Patrick Dale on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Richard Guy on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Peter Thomas Jenkins on 2024-06-19
dot icon19/06/2024
Change of details for Jpmr Limited as a person with significant control on 2024-06-19
dot icon05/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon01/11/2023
Termination of appointment of Jonathan Henry Gorner as a director on 2023-09-30
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon13/01/2021
Memorandum and Articles of Association
dot icon30/12/2020
Resolutions
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Resolutions
dot icon21/12/2020
Appointment of Mr Richard Guy as a director on 2020-12-15
dot icon18/12/2020
Termination of appointment of Andrew James Knight as a director on 2020-12-15
dot icon18/12/2020
Termination of appointment of Juli Margaret Knight as a secretary on 2020-12-15
dot icon18/12/2020
Appointment of Mr Jonathan Henry Gorner as a director on 2020-12-15
dot icon18/12/2020
Appointment of Mr Peter Thomas Jenkins as a director on 2020-12-15
dot icon18/12/2020
Appointment of Mr Murray James Patrick Dale as a director on 2020-12-15
dot icon18/12/2020
Cessation of Andy Knight Properties Limited as a person with significant control on 2020-12-15
dot icon18/12/2020
Notification of Jpmr Limited as a person with significant control on 2020-12-15
dot icon15/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Satisfaction of charge 3 in full
dot icon13/11/2020
Satisfaction of charge 2 in full
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon23/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon09/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon14/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/11/2011
Secretary's details changed for Juli Margaret Knight on 2011-11-10
dot icon30/11/2011
Director's details changed for Mr Andrew James Knight on 2011-11-10
dot icon21/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon04/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/02/2009
Return made up to 03/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/02/2008
Return made up to 03/02/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-09-30
dot icon10/02/2006
Return made up to 03/02/06; full list of members
dot icon04/03/2005
Return made up to 03/02/05; full list of members
dot icon23/02/2005
Accounts for a small company made up to 2004-09-30
dot icon30/07/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon25/02/2004
Return made up to 03/02/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-03-31
dot icon12/02/2003
Return made up to 03/02/03; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Return made up to 03/02/02; full list of members
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon08/02/2001
Return made up to 03/02/01; full list of members
dot icon14/11/2000
Director's particulars changed
dot icon14/11/2000
Secretary's particulars changed
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon11/02/2000
Return made up to 03/02/00; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
£ ic 150/100 15/03/99 £ sr 50@1=50
dot icon10/05/1999
£ ic 200/150 15/03/99 £ sr 50@1=50
dot icon08/02/1999
Return made up to 03/02/99; full list of members
dot icon31/12/1998
Declaration of satisfaction of mortgage/charge
dot icon23/11/1998
Secretary's particulars changed
dot icon25/08/1998
Accounts for a small company made up to 1998-03-31
dot icon22/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Particulars of mortgage/charge
dot icon05/02/1998
Return made up to 03/02/98; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 03/02/97; full list of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Ad 17/06/96--------- £ si 100@1=100 £ ic 100/200
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Conve 17/06/96
dot icon15/02/1996
Return made up to 03/02/96; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Return made up to 03/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Resolutions
dot icon21/02/1994
Return made up to 03/02/94; full list of members
dot icon28/04/1993
Particulars of mortgage/charge
dot icon04/04/1993
Accounting reference date notified as 31/03
dot icon22/02/1993
Ad 03/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon03/02/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
394.86K
-
0.00
557.99K
-
2022
14
710.96K
-
0.00
849.61K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorner, Jonathan Henry
Director
15/12/2020 - 30/09/2023
1
Guy, Richard
Director
15/12/2020 - Present
1
Douglas, Richard James Bruce
Director
01/10/2024 - Present
3
Dale, Murray James Patrick
Director
15/12/2020 - Present
1
Jenkins, Peter Thomas
Director
15/12/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDY KNIGHT LIMITED

ANDY KNIGHT LIMITED is an(a) Active company incorporated on 03/02/1993 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY KNIGHT LIMITED?

toggle

ANDY KNIGHT LIMITED is currently Active. It was registered on 03/02/1993 .

Where is ANDY KNIGHT LIMITED located?

toggle

ANDY KNIGHT LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does ANDY KNIGHT LIMITED do?

toggle

ANDY KNIGHT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDY KNIGHT LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-09-30.