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
K'Nex UK Limited
K'Nex UK Limited is an active company incorporated on 16 May 2013 with the registered office located in London, City of London. K'Nex UK Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08531398
Private limited company
Age
12 years
Incorporated
16 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 May 2025
(5 months ago)
Next confirmation dated
18 May 2026
Due by
1 June 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about K'Nex UK Limited
Contact
Update Details
Address
MERCER & HOLE
21 Lombard Street
London
EC3V 9AH
United Kingdom
Same address for the past
6 years
Companies in EC3V 9AH
Telephone
01785254328
Email
Unreported
Website
Knex.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
3
John Macdonald
PSC • Director • Canadian • Lives in Canada • Born in Feb 1958
Jay Bruce Foreman
Director • American • Lives in United States • Born in Aug 1962
Steven Lee Littman
Director • American • Lives in United States • Born in May 1959
Jay Bruce Foreman
PSC • American • Lives in United States • Born in Aug 1962
Mrs Susan Gail Macdonald
PSC • Canadian • Lives in Canada • Born in Aug 1958
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£376.19K
Decreased by £967.32K (-72%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£5.25M
Increased by £39.12K (+1%)
Total Liabilities
-£5.05M
Decreased by £620.71K (-11%)
Net Assets
£207.17K
Increased by £659.82K (-146%)
Debt Ratio (%)
96%
Decreased by 12.63% (-12%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Small Accounts Submitted
10 Months Ago on 18 Dec 2024
Charge Satisfied
12 Months Ago on 12 Nov 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
New Charge Registered
1 Year Ago on 31 Oct 2024
Charge Satisfied
1 Year 4 Months Ago on 9 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 3 Jul 2024
Mrs Susan Gail Macdonald (PSC) Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Jay Bruce Foreman (PSC) Details Changed
1 Year 5 Months Ago on 5 Jun 2024
Get Alerts
Get Credit Report
Discover K'Nex UK 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 18 May 2025 with updates
Submitted on 2 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 18 Dec 2024
Satisfaction of charge 085313980003 in full
Submitted on 12 Nov 2024
Registration of charge 085313980005, created on 31 October 2024
Submitted on 8 Nov 2024
Registration of charge 085313980006, created on 31 October 2024
Submitted on 8 Nov 2024
Registration of charge 085313980004, created on 31 October 2024
Submitted on 4 Nov 2024
Satisfaction of charge 085313980001 in full
Submitted on 9 Jul 2024
Registration of charge 085313980003, created on 3 July 2024
Submitted on 5 Jul 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 5 Jun 2024
Director's details changed for Jay Bruce Foreman on 5 June 2024
Submitted on 5 Jun 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