Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Knightcroft Limited
Knightcroft Limited is an active company incorporated on 4 May 1990 with the registered office located in Northwood, Greater London. Knightcroft Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02499282
Private limited company
Age
35 years
Incorporated
4 May 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 April 2025
(5 months ago)
Next confirmation dated
15 April 2026
Due by
29 April 2026
(7 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
26 March 2025
Due by
26 December 2025
(3 months remaining)
Learn more about Knightcroft Limited
Contact
Address
27a 27a Green Lane
Northwood
Middlesex
HA6 2PX
United Kingdom
Address changed on
1 Jun 2024
(1 year 3 months ago)
Previous address was
42 Corfton Road Ealing London W5 2HT
Companies in HA6 2PX
Telephone
02089973600
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Gerard Grealis
Director • PSC • Bar Steward • Irish • Lives in Ireland • Born in Nov 1962
Mrs Angela Marie Grealis
Director • Secretary • Bar Maid • Irish • Lives in Ireland • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Spearbond Limited
Mrs Angela Marie Grealis and Gerard Grealis are mutual people.
Active
Famelodge Limited
Gerard Grealis is a mutual person.
Active
Ryebond Limited
Mrs Angela Marie Grealis is a mutual person.
Active
Waterfront Properties Limited
Mrs Angela Marie Grealis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.11K
Decreased by £223.66K (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.75M
Increased by £55.75K (+1%)
Total Liabilities
-£3.25M
Decreased by £28.36K (-1%)
Net Assets
£2.51M
Increased by £84.11K (+3%)
Debt Ratio (%)
56%
Decreased by 1.05% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 17 May 2025
Charge Satisfied
4 Months Ago on 29 Apr 2025
Charge Satisfied
4 Months Ago on 29 Apr 2025
Charge Satisfied
4 Months Ago on 29 Apr 2025
Full Accounts Submitted
5 Months Ago on 21 Mar 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Accounting Period Shortened
1 Year 5 Months Ago on 23 Mar 2024
Get Alerts
Get Credit Report
Discover Knightcroft Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 17 May 2025
Satisfaction of charge 024992820025 in full
Submitted on 29 Apr 2025
Satisfaction of charge 024992820023 in full
Submitted on 29 Apr 2025
Satisfaction of charge 024992820024 in full
Submitted on 29 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Mar 2025
Previous accounting period shortened from 27 March 2024 to 26 March 2024
Submitted on 20 Dec 2024
Registered office address changed from 42 Corfton Road Ealing London W5 2HT to 27a 27a Green Lane Northwood Middlesex HA6 2PX on 1 June 2024
Submitted on 1 Jun 2024
Confirmation statement made on 15 April 2024 with no updates
Submitted on 1 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Mar 2024
Previous accounting period shortened from 28 March 2023 to 27 March 2023
Submitted on 23 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs