Company NameKnightmaster Enterprises UK Limited
DirectorsDarran Peter Hunt and Sincordia Ltd
Company StatusActive
Company Number02907010
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Darran Peter Hunt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterwood House Stafford Avenue
Hornchurch
Essex
RM11 2ER
Secretary NameDarran Peter Hunt
NationalityBritish
StatusCurrent
Appointed30 November 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressInterwood House Stafford Avenue
Hornchurch
Essex
RM11 2ER
Director NameSincordia Ltd (Corporation)
StatusCurrent
Appointed14 November 2008(14 years, 8 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressUnit 1 Holly House Queensway
Leamington Spa
Warwickshire
CV31 3LU
Director NameMr Simon Craig Lambert
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rouncil Lane
Kenilworth
Warwickshire
CV8 1FN
Secretary NameValerie Elizabeth Lambert
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSecretary
Correspondence Address53 Offchurch Road
Cubbington
Leamington Spa
Warwickshire
CV32 7NG
Director NameStephen Collier
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14 The Square
Kenilworth
Warwickshire
CV8 1EB
Director NameNathaniel Peter Morris
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 2001)
RoleTechnical Director
Correspondence Address17 Ash Grove
Southam
Warwickshire
CV47 1EJ
Secretary NameLaura Lambert
NationalityBritish
StatusResigned
Appointed05 March 2001(6 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address97 Rouncil Lane
Kenilworth
Warwickshire
CV8 1FN
Director NameMr Simon Patrick Lavin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Warwick Street
Southam
Warwickshire
CV47 0HD
Director NameMr Anthony Charles Baden Powell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heath Park
Ball Lane Coven Heath
Wolverhampton
West Midlands
WV10 7HA
Secretary NameMr Simon Patrick Lavin
NationalityBritish
StatusResigned
Appointed14 November 2008(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Warwick Street
Southam
Warwickshire
CV47 0HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesincordia.com

Location

Registered AddressUnit 7a Radford Crescent
Billericay
CM12 0DU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2k at £1Sincordia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,307
Current Liabilities£24,912

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 May 2001Delivered on: 11 May 2001
Satisfied on: 15 May 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: The company's deposit account at the bank of ireland.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 February 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
9 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 September 2019Registered office address changed from C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS England to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 (1 page)
18 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
20 December 2018Registered office address changed from C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS England to C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 December 2018 (1 page)
20 December 2018Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 December 2018 (1 page)
29 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,151
(5 pages)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,151
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 May 2015Satisfaction of charge 1 in full (1 page)
15 May 2015Satisfaction of charge 1 in full (1 page)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,151
(5 pages)
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,151
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,151
(5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,151
(5 pages)
6 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
4 January 2013Termination of appointment of Simon Lavin as a secretary (2 pages)
4 January 2013Appointment of Mr Darran Peter Hunt as a director (4 pages)
4 January 2013Termination of appointment of Simon Lavin as a secretary (2 pages)
4 January 2013Appointment of Mr Darran Peter Hunt as a director (4 pages)
12 December 2012Appointment of Darran Peter Hunt as a secretary (3 pages)
12 December 2012Termination of appointment of Simon Lavin as a director (2 pages)
12 December 2012Registered office address changed from Unit 1 Holly House Queensway Leamington Spa Warwickshire CV31 3LU United Kingdom on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from Unit 1 Holly House Queensway Leamington Spa Warwickshire CV31 3LU United Kingdom on 12 December 2012 (2 pages)
12 December 2012Appointment of Darran Peter Hunt as a secretary (3 pages)
12 December 2012Termination of appointment of Simon Lavin as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Termination of appointment of a director (1 page)
9 June 2010Termination of appointment of a director (1 page)
18 December 2009Director's details changed for Sincordia Ltd on 18 December 2009 (1 page)
18 December 2009Director's details changed for Sincordia Ltd on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mr Simon Patrick Lavin on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Simon Patrick Lavin on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Anthony Charles Baden Powell on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr Anthony Charles Baden Powell on 18 December 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 December 2008Return made up to 18/12/08; full list of members (5 pages)
19 December 2008Return made up to 18/12/08; full list of members (5 pages)
11 December 2008Return made up to 17/11/08; full list of members (10 pages)
11 December 2008Appointment terminated director simon lambert (1 page)
11 December 2008Return made up to 17/11/08; full list of members (10 pages)
11 December 2008Appointment terminated director simon lambert (1 page)
17 November 2008Appointment terminated director stephen collier (1 page)
17 November 2008Appointment terminated director stephen collier (1 page)
17 November 2008Appointment terminated secretary laura lambert (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3 barrowfield house rear of the square barrowfield lane kenilworth warks CV8 1HG (1 page)
17 November 2008Director appointed mr anthony charles baden powell (1 page)
17 November 2008Registered office changed on 17/11/2008 from 3 barrowfield house rear of the square barrowfield lane kenilworth warks CV8 1HG (1 page)
17 November 2008Secretary appointed mr simon patrick lavin (2 pages)
17 November 2008Director appointed mr anthony charles baden powell (1 page)
17 November 2008Appointment terminated secretary laura lambert (1 page)
17 November 2008Director appointed mr simon patrick lavin (2 pages)
17 November 2008Director appointed sincordia LTD (1 page)
17 November 2008Secretary appointed mr simon patrick lavin (2 pages)
17 November 2008Director appointed mr simon patrick lavin (2 pages)
17 November 2008Director appointed sincordia LTD (1 page)
6 October 2008Registered office changed on 06/10/2008 from warwick corner 42 warwick road kenilworth warwickshire CV8 1HE (1 page)
6 October 2008Registered office changed on 06/10/2008 from warwick corner 42 warwick road kenilworth warwickshire CV8 1HE (1 page)
15 August 2008Return made up to 10/03/08; no change of members (7 pages)
15 August 2008Return made up to 10/03/08; no change of members (7 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 April 2007Return made up to 10/03/07; full list of members (8 pages)
26 April 2007Return made up to 10/03/07; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 April 2006Return made up to 10/03/06; full list of members (8 pages)
20 April 2006Return made up to 10/03/06; full list of members (8 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 April 2005Return made up to 10/03/05; full list of members (8 pages)
15 April 2005Return made up to 10/03/05; full list of members (8 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 March 2004Return made up to 10/03/04; full list of members (8 pages)
26 March 2004Return made up to 10/03/04; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 June 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
9 February 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
9 February 2001Ad 25/01/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000£ nc 1000/5000 21/09/00 (1 page)
27 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 2000£ nc 1000/5000 21/09/00 (1 page)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
5 June 2000New director appointed (3 pages)
5 June 2000Ad 15/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000Ad 15/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000New director appointed (3 pages)
2 June 2000Amended accounts made up to 31 January 1999 (1 page)
2 June 2000Amended accounts made up to 31 January 1999 (1 page)
19 May 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
19 May 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
20 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
20 June 1999Return made up to 10/03/99; no change of members (4 pages)
20 June 1999Return made up to 10/03/99; no change of members (4 pages)
20 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
7 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
7 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
11 June 1998Return made up to 10/03/98; no change of members (4 pages)
11 June 1998Return made up to 10/03/98; no change of members (4 pages)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
27 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
27 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Return made up to 10/03/97; full list of members (6 pages)
14 May 1997Return made up to 10/03/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (14 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (14 pages)
26 May 1996Return made up to 10/03/96; no change of members
  • 363(287) ‐ Registered office changed on 26/05/96
(4 pages)
26 May 1996Return made up to 10/03/96; no change of members
  • 363(287) ‐ Registered office changed on 26/05/96
(4 pages)
4 January 1996Accounts for a small company made up to 31 January 1995 (14 pages)
4 January 1996Accounts for a small company made up to 31 January 1995 (14 pages)
14 March 1995Return made up to 10/03/95; full list of members (6 pages)
14 March 1995Return made up to 10/03/95; full list of members (6 pages)