KNOCKALLA LTD

Register to unlock more data on OkredoRegister

KNOCKALLA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09752190

Incorporation date

27/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

S202 Weston House The Maltings, Station Road, Sawbridgeworth CM21 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2015)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon23/04/2024
Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to S202 Weston House the Maltings Station Road Sawbridgeworth CM21 9FP on 2024-04-23
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon30/01/2024
Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP England to 6 Tadworth Parade Hornchurch RM12 5AS on 2024-01-30
dot icon30/01/2024
Registered office address changed from 6 6 Tadworth Parade Hornchurch Essex RM12 5AS England to 6 Tadworth Parade Hornchurch RM12 5AS on 2024-01-30
dot icon08/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon08/07/2022
Satisfaction of charge 097521900010 in full
dot icon08/07/2022
Satisfaction of charge 097521900011 in full
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 2021-08-11
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon16/07/2021
Cessation of Declan Boyle as a person with significant control on 2020-09-01
dot icon16/07/2021
Notification of Michelle Boyle as a person with significant control on 2020-09-01
dot icon22/06/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon11/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon13/02/2020
Termination of appointment of Declan Boyle as a director on 2020-02-12
dot icon13/02/2020
Appointment of Mrs Michelle Boyle as a director on 2020-02-12
dot icon18/09/2019
Registered office address changed from 9 Bakers Court Ramsgate CT11 8RG England to Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG on 2019-09-18
dot icon18/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon21/08/2019
Satisfaction of charge 097521900009 in full
dot icon01/08/2019
Registration of charge 097521900011, created on 2019-07-26
dot icon01/08/2019
Registration of charge 097521900010, created on 2019-07-26
dot icon02/04/2019
Micro company accounts made up to 2018-08-31
dot icon10/10/2018
Registration of charge 097521900009, created on 2018-10-04
dot icon09/10/2018
Satisfaction of charge 097521900008 in full
dot icon09/10/2018
Satisfaction of charge 097521900007 in full
dot icon09/10/2018
Satisfaction of charge 097521900006 in full
dot icon09/10/2018
Satisfaction of charge 097521900004 in full
dot icon09/10/2018
Satisfaction of charge 097521900005 in full
dot icon09/10/2018
Satisfaction of charge 097521900003 in full
dot icon09/10/2018
Satisfaction of charge 097521900002 in full
dot icon09/10/2018
Satisfaction of charge 097521900001 in full
dot icon22/08/2018
Micro company accounts made up to 2017-08-31
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon14/06/2018
Termination of appointment of Michael Boyle as a director on 2018-06-14
dot icon14/06/2018
Notification of Declan Boyle as a person with significant control on 2018-06-14
dot icon14/06/2018
Cessation of Michael Boyle as a person with significant control on 2018-06-14
dot icon14/06/2018
Appointment of Mr Declan Boyle as a director on 2018-06-14
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon30/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon22/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/05/2017
Registration of charge 097521900007, created on 2017-05-04
dot icon04/05/2017
Registration of charge 097521900008, created on 2017-05-04
dot icon09/03/2017
Registration of charge 097521900005, created on 2017-03-09
dot icon09/03/2017
Registration of charge 097521900006, created on 2017-03-09
dot icon07/12/2016
Termination of appointment of Michelle Boyle as a director on 2016-11-30
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/07/2016
Registration of charge 097521900004, created on 2016-07-22
dot icon22/07/2016
Registration of charge 097521900003, created on 2016-07-22
dot icon12/07/2016
Director's details changed for Mr Michael Boyle on 2016-04-01
dot icon17/12/2015
Registration of charge 097521900002, created on 2015-12-17
dot icon17/12/2015
Registration of charge 097521900001, created on 2015-12-17
dot icon26/11/2015
Appointment of Mr Michael Boyle as a director on 2015-11-26
dot icon27/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
404.13K
-
0.00
-
-
2022
0
380.02K
-
0.00
-
-
2022
0
380.02K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

380.02K £Descended-5.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Declan
Director
14/06/2018 - 12/02/2020
48
Boyle, Michelle
Director
12/02/2020 - Present
9
Boyle, Michelle
Director
27/08/2015 - 30/11/2016
9
Boyle, Michael
Director
26/11/2015 - 14/06/2018
12

Persons with Significant Control

3
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 KNOCKALLA LTD

KNOCKALLA LTD is an(a) Active company incorporated on 27/08/2015 with the registered office located at S202 Weston House The Maltings, Station Road, Sawbridgeworth CM21 9FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KNOCKALLA LTD?

toggle

KNOCKALLA LTD is currently Active. It was registered on 27/08/2015 .

Where is KNOCKALLA LTD located?

toggle

KNOCKALLA LTD is registered at S202 Weston House The Maltings, Station Road, Sawbridgeworth CM21 9FP.

What does KNOCKALLA LTD do?

toggle

KNOCKALLA LTD 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 KNOCKALLA LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.