ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knight Transaction Services Limited

Knight Transaction Services Limited is an active company incorporated on 22 January 2018 with the registered office located in Bolton, Greater Manchester. Knight Transaction Services Limited was registered 7 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 1 month ago
Company No
11163764
Private limited company
Age
7 years
Incorporated 22 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (7 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (2 months remaining)
Contact
Address
K3 House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
England
Address changed on 15 May 2025 (7 months ago)
Previous address was Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England
Telephone
01925 377001
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in UK • Born in Feb 1970
Director • British • Lives in UK • Born in Mar 1970
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1982
Knight Corporate Finance Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prosys Computing Limited
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
Quantuma Advisory (Yorkshire) Limited
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
Alphalogix Ltd
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
KBS Corporate Sales Limited
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
Professional Insight Marketing Ltd
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
K3 Capital Group Limited
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
Pareto Financial Planning Limited
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
Randd UK Limited
Andrew Robert Melbourne and Michael Lee Cauter are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£53.75K
Decreased by £48.58K (-47%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£66.26K
Decreased by £407.46K (-86%)
Total Liabilities
-£5.91K
Decreased by £200.52K (-97%)
Net Assets
£60.35K
Decreased by £206.94K (-77%)
Debt Ratio (%)
9%
Decreased by 34.66% (-80%)
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 25 Nov 2025
Application To Strike Off
1 Month Ago on 18 Nov 2025
Mr Michael Lee Cauter Appointed
3 Months Ago on 25 Sep 2025
John Stephen Rigby Resigned
3 Months Ago on 25 Sep 2025
Confirmation Submitted
7 Months Ago on 17 May 2025
Registered Address Changed
7 Months Ago on 15 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 17 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 17 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 19 Feb 2024
Confirmation Submitted
2 Years 7 Months Ago on 23 May 2023
Get Credit Report
Discover Knight Transaction Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the termination of John Rigby as a director
Submitted on 2 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 25 Nov 2025
Application to strike the company off the register
Submitted on 18 Nov 2025
Resolutions
Submitted on 11 Nov 2025
Memorandum and Articles of Association
Submitted on 11 Nov 2025
Submitted on 30 Oct 2025
Appointment of Mr Michael Lee Cauter as a director on 25 September 2025
Submitted on 1 Oct 2025
Termination of appointment of John Stephen Rigby as a director on 25 September 2025
Submitted on 1 Oct 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 17 May 2025
Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 15 May 2025
Submitted on 15 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year