KNIGHTSHADE LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSHADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04112163

Incorporation date

22/11/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tk House,, 69 Banstead Road, Carshalton, Surrey SM5 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2000)
dot icon15/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon18/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon22/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon14/12/2022
Registration of charge 041121630013, created on 2022-12-14
dot icon14/12/2022
Registration of charge 041121630014, created on 2022-12-14
dot icon14/12/2022
Registration of charge 041121630015, created on 2022-12-14
dot icon14/12/2022
Registration of charge 041121630016, created on 2022-12-14
dot icon14/12/2022
Registration of charge 041121630017, created on 2022-12-14
dot icon14/12/2022
Registration of charge 041121630018, created on 2022-12-14
dot icon14/12/2022
Registration of charge 041121630019, created on 2022-12-14
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon03/02/2022
Appointment of Ms Lorraine Isobel Perrett as a director on 2022-02-01
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon09/12/2020
Change of details for Mr George Edward Hill as a person with significant control on 2017-11-01
dot icon04/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon04/12/2020
Termination of appointment of Lorraine Isobel Perrett as a director on 2020-08-16
dot icon26/11/2020
Change of details for Mr George Edward Hill as a person with significant control on 2017-11-01
dot icon08/09/2020
Confirmation statement made on 2020-08-15 with updates
dot icon25/08/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon16/05/2019
Registration of charge 041121630011, created on 2019-05-09
dot icon16/05/2019
Registration of charge 041121630012, created on 2019-05-09
dot icon31/01/2019
Amended accounts made up to 2017-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-22 with updates
dot icon27/11/2018
Termination of appointment of Mayfair Company Services Limited as a secretary on 2017-11-27
dot icon22/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon20/02/2018
Registered office address changed from Tk House, 69 Banstead Road Carshalton Surrey SM6 0LH United Kingdom to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 2018-02-20
dot icon14/02/2018
Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM6 0LH on 2018-02-14
dot icon14/02/2018
Secretary's details changed for Mayfair Company Services Limited on 2018-02-14
dot icon22/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Secretary's details changed for Mayfair Company Services Limited on 2009-11-23
dot icon23/11/2009
Director's details changed for Lorraine Isobel Perrett on 2009-11-23
dot icon23/11/2009
Director's details changed for George Edward Hill on 2009-11-23
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 22/11/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/01/2008
Total exemption full accounts made up to 2006-11-30
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2005-11-30
dot icon12/12/2006
Return made up to 22/11/06; full list of members
dot icon02/02/2006
Return made up to 22/11/05; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
Secretary resigned
dot icon03/10/2005
Registered office changed on 03/10/05 from: 26 old brompton road london SW7 3DL
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon22/03/2005
Total exemption small company accounts made up to 2003-11-30
dot icon30/11/2004
Return made up to 22/11/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2002-11-30
dot icon19/02/2004
Return made up to 22/11/03; full list of members
dot icon30/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon25/03/2003
Total exemption small company accounts made up to 2001-11-30
dot icon30/12/2002
Return made up to 22/11/02; full list of members
dot icon30/12/2002
Secretary's particulars changed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon18/02/2002
Return made up to 22/11/01; full list of members
dot icon18/02/2002
Secretary's particulars changed
dot icon18/02/2002
Director's particulars changed
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon24/11/2000
Registered office changed on 24/11/00 from: collier house 163-169 brompton road london SW3 1PY
dot icon22/11/2000
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
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09M
-
0.00
39.86K
-
2022
0
1.09M
-
0.00
38.30K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAYFAIR COMPANY SERVICES LIMITED
Corporate Secretary
23/11/2004 - 27/11/2017
60
LEGAL SECRETARIES LIMITED
Corporate Secretary
22/11/2000 - 23/11/2004
82
Mr George Edward Hill
Director
23/11/2004 - Present
4
Perrett, Lorraine Isobel
Director
01/02/2022 - Present
-
Perrett, Lorraine Isobel
Director
23/11/2004 - 16/08/2020
-

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 KNIGHTSHADE LIMITED

KNIGHTSHADE LIMITED is an(a) Active company incorporated on 22/11/2000 with the registered office located at Tk House,, 69 Banstead Road, Carshalton, Surrey SM5 3NP. There are currently 2 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 KNIGHTSHADE LIMITED?

toggle

KNIGHTSHADE LIMITED is currently Active. It was registered on 22/11/2000 .

Where is KNIGHTSHADE LIMITED located?

toggle

KNIGHTSHADE LIMITED is registered at Tk House,, 69 Banstead Road, Carshalton, Surrey SM5 3NP.

What does KNIGHTSHADE LIMITED do?

toggle

KNIGHTSHADE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for KNIGHTSHADE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-06 with updates.