Company NameR Knight Limited
DirectorRichard Knight
Company StatusActive
Company Number03896110
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Knight
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Earlswood Avenue
Leeds
West Yorkshire
LS8 2AF
Secretary NameSusan Joyce Knight
NationalityBritish
StatusCurrent
Appointed21 April 2001(1 year, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address168 Redlands Road
Penarth
Vale Of Glamorgan
CF64 2QR
Wales
Secretary NameElaine Davies
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address35-37 Fitzroy Street
London
W1P 5AF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£14,107
Cash£14,316
Current Liabilities£3,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 20 New Street Braintree Essex CM7 1ES to 4-8 the Centre Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 6 July 2016 (1 page)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
12 October 2010Registered office address changed from C/O Integer 72a Newland Street Witham Essex CM8 1AH on 12 October 2010 (1 page)
12 October 2010Registered office address changed from C/O Integer 72a Newland Street Witham Essex CM8 1AH on 12 October 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Richard Knight on 17 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Richard Knight on 17 December 2009 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
9 January 2009Return made up to 17/12/08; full list of members (3 pages)
9 January 2009Director's change of particulars / richard knight / 01/12/2008 (1 page)
9 January 2009Director's change of particulars / richard knight / 01/12/2008 (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Return made up to 17/12/04; full list of members (6 pages)
17 January 2005Return made up to 17/12/04; full list of members (6 pages)
19 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(6 pages)
19 January 2004Registered office changed on 19/01/04 from: c/o integer 35-37 fitzroy street london W1T 6DX (1 page)
19 January 2004Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(6 pages)
19 January 2004Registered office changed on 19/01/04 from: c/o integer 35-37 fitzroy street london W1T 6DX (1 page)
19 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Registered office changed on 06/11/03 from: 35-37 fitzroy street london W1P 5AF (1 page)
6 November 2003Registered office changed on 06/11/03 from: 35-37 fitzroy street london W1P 5AF (1 page)
3 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 January 2003Return made up to 17/12/02; full list of members (6 pages)
20 January 2003Return made up to 17/12/02; full list of members (6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 February 2001Return made up to 17/12/00; full list of members (6 pages)
9 February 2001Return made up to 17/12/00; full list of members (6 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Secretary resigned (1 page)
17 December 1999Incorporation (19 pages)
17 December 1999Incorporation (19 pages)