KNOCKBOY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KNOCKBOY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119598

Incorporation date

30/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

46b Tottenham Lane, London N8 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon25/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/02/2026
Termination of appointment of Marianne Ahearne as a director on 2026-01-30
dot icon10/02/2026
Appointment of Ms Siobhan Alice Ahearne as a director on 2026-01-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Appointment of Mr Sean Ahearne as a director on 2023-11-27
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon06/10/2023
Registered office address changed from 660 Holloway Road London N19 3NU England to 46B Tottenham Lane London N8 7ED on 2023-10-06
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon25/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Registered office address changed from 46B Tottenham Lane London N8 7ED England to 660 Holloway Road London N19 3NU on 2021-04-12
dot icon04/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/03/2020
Termination of appointment of David Ahearne as a director on 2019-11-29
dot icon09/03/2020
Termination of appointment of David Ahearne Snr as a secretary on 2019-11-29
dot icon09/03/2020
Registered office address changed from 59 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW to 46B Tottenham Lane London N8 7ED on 2020-03-09
dot icon07/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Resolutions
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon29/04/2019
Appointment of Mrs Marianne Ahearne as a director on 2019-04-24
dot icon29/04/2019
Appointment of Mr David Ahearne as a director on 2019-04-24
dot icon14/12/2018
Termination of appointment of Siobhan Alice Ahearne as a director on 2018-11-15
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Registration of charge 031195980010, created on 2018-09-11
dot icon11/09/2018
Registration of charge 031195980011, created on 2018-09-11
dot icon11/09/2018
Registration of charge 031195980012, created on 2018-09-11
dot icon11/09/2018
Registration of charge 031195980013, created on 2018-09-11
dot icon24/04/2018
Satisfaction of charge 6 in full
dot icon23/04/2018
Satisfaction of charge 3 in full
dot icon23/04/2018
Satisfaction of charge 4 in full
dot icon23/04/2018
Satisfaction of charge 7 in full
dot icon23/04/2018
Satisfaction of charge 1 in full
dot icon23/04/2018
Satisfaction of charge 2 in full
dot icon23/04/2018
Satisfaction of charge 5 in full
dot icon23/04/2018
Satisfaction of charge 9 in full
dot icon23/04/2018
Satisfaction of charge 8 in full
dot icon05/02/2018
Appointment of Ms Siobhan Alice Ahearne as a director on 2018-01-23
dot icon05/02/2018
Appointment of Mr David Ahearne Snr as a secretary on 2018-01-23
dot icon05/02/2018
Termination of appointment of Peter James Ahearne as a secretary on 2018-01-23
dot icon20/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/12/2012
Director's details changed for Mr David Anthony Ahearne on 2012-11-28
dot icon05/12/2012
Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 2012-12-05
dot icon02/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon11/11/2011
Director's details changed for David Anthony Ahearne on 2011-09-11
dot icon24/10/2011
Registered office address changed from 660 Holloway Road London N19 3NU on 2011-10-24
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/11/2009
Director's details changed for David Anthony Ahearne on 2009-11-10
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon08/12/2008
Return made up to 30/10/08; full list of members
dot icon02/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/01/2008
Return made up to 30/10/07; no change of members
dot icon09/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/11/2006
Return made up to 30/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Secretary's particulars changed
dot icon25/11/2005
Return made up to 30/10/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/12/2004
Return made up to 30/10/04; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon08/12/2003
Return made up to 30/10/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-12-31
dot icon13/11/2002
Return made up to 30/10/02; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/11/2001
Return made up to 30/10/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 30/10/00; full list of members
dot icon19/12/2000
Particulars of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Particulars of mortgage/charge
dot icon12/11/1999
Return made up to 30/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon06/01/1999
Return made up to 30/10/98; full list of members
dot icon20/12/1998
Amended accounts made up to 1997-12-31
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Secretary's particulars changed
dot icon06/11/1997
Return made up to 30/10/97; no change of members
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon29/09/1997
Registered office changed on 29/09/97 from: 97 bounds green road london N22 4DF
dot icon07/08/1997
Director resigned
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon06/06/1997
Director resigned
dot icon06/06/1997
New director appointed
dot icon19/12/1996
Return made up to 30/10/96; full list of members
dot icon24/06/1996
New secretary appointed
dot icon19/06/1996
Accounting reference date notified as 31/12
dot icon02/01/1996
Director's particulars changed
dot icon01/11/1995
Secretary resigned
dot icon30/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.80M
-
0.00
142.85K
-
2022
2
7.00M
-
0.00
142.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahearne, David
Director
23/04/2019 - 28/11/2019
22
Ahearne, David
Director
29/10/1995 - 29/10/1995
22
Mrs Marianne Ahearne
Director
24/04/2019 - 30/01/2026
13
Mr Sean Ahearne
Director
27/11/2023 - Present
2
Mr David Ahearne
Director
29/10/1995 - 09/11/1995
2

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 KNOCKBOY INVESTMENTS LIMITED

KNOCKBOY INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/1995 with the registered office located at 46b Tottenham Lane, London N8 7ED. There are currently 3 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 KNOCKBOY INVESTMENTS LIMITED?

toggle

KNOCKBOY INVESTMENTS LIMITED is currently Active. It was registered on 30/10/1995 .

Where is KNOCKBOY INVESTMENTS LIMITED located?

toggle

KNOCKBOY INVESTMENTS LIMITED is registered at 46b Tottenham Lane, London N8 7ED.

What does KNOCKBOY INVESTMENTS LIMITED do?

toggle

KNOCKBOY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNOCKBOY INVESTMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-12-31.