ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knight Strategic Holdings Limited

Knight Strategic Holdings Limited is a dissolved company incorporated on 20 June 2018 with the registered office located in London, City of London. Knight Strategic Holdings Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 23 December 2025 (12 days ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
11425257
Private limited company
Age
7 years
Incorporated 20 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (6 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 6 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
5th Floor Walsingham House, 35 Seething Lane
London
EC3N 4AH
United Kingdom
Address changed on 11 Oct 2023 (2 years 2 months ago)
Previous address was C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American,irish • Lives in UK • Born in Mar 1965
Director • British • Lives in UK • Born in Jul 1967
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridge Strategic Holdings Limited
Mr James Christopher Carson and Philip James Cullis are mutual people.
Active
Neptune Sonar Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Abriox Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Kemble Water Eurobond Plc
Norose Company Secretarial Services Limited is a mutual person.
Active
Norton Rose Innovation Services Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Norton Rose Fulbright Services
Norose Company Secretarial Services Limited is a mutual person.
Active
Electricity First Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
GCR Tech Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£218.55K
Decreased by £15.79M (-99%)
Turnover
£36.81K
Decreased by £10.58M (-100%)
Employees
Unreported
Decreased by 74 (-100%)
Total Assets
£328.38K
Decreased by £16.27M (-98%)
Total Liabilities
-£267.8K
Decreased by £16.33M (-98%)
Net Assets
£60.58K
Increased by £56.58K (+1415%)
Debt Ratio (%)
82%
Decreased by 18.42% (-18%)
Latest Activity
Voluntarily Dissolution
12 Days Ago on 23 Dec 2025
Voluntary Gazette Notice
2 Months Ago on 7 Oct 2025
Application To Strike Off
3 Months Ago on 29 Sep 2025
Confirmation Submitted
6 Months Ago on 20 Jun 2025
Full Accounts Submitted
1 Year 2 Months Ago on 15 Oct 2024
Mr Philip James Cullis Appointed
1 Year 5 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Jun 2024
Jonathan James Yates Resigned
2 Years Ago on 13 Dec 2023
Anthony Myles Philip Resigned
2 Years 1 Month Ago on 23 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 11 Oct 2023
Get Credit Report
Discover Knight Strategic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Confirmation statement made on 19 June 2025 with no updates
Submitted on 20 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Appointment of Mr Philip James Cullis as a director on 9 July 2024
Submitted on 10 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 19 Jun 2024
Termination of appointment of Jonathan James Yates as a director on 13 December 2023
Submitted on 13 Dec 2023
Termination of appointment of Anthony Myles Philip as a director on 23 November 2023
Submitted on 24 Nov 2023
Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH EC3N 4AH on 11 October 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year