ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Knight Strategic Holdings Limited

Knight Strategic Holdings Limited is an active 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
Active
Active since incorporation
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 (2 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
5th Floor Walsingham House, 35 Seething Lane
London
EC3N 4AH
United Kingdom
Address changed on 11 Oct 2023 (1 year 11 months ago)
Previous address was 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH EC3N 4AH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1967
Director • Insurance Executive • American,irish • Lives in UK • Born in Mar 1965
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
Norose Company Secretarial Services Limited, Mr. James Christopher Carson, and 1 more are mutual people.
Active
Cannon Strategic Holdings Limited
Norose Company Secretarial Services Limited and Mr. James Christopher Carson are mutual people.
Active
Meritor Aftermarket UK Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Arvinmeritor Light Vehicle Systems (UK) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Meritor Heavy Vehicle Systems Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Wilmot-Breeden (Holdings) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Meritor Heavy Vehicle Systems (Manufacturing) Limited
Norose Company Secretarial Services Limited is a mutual person.
Active
Arvinmeritor 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
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Full Accounts Submitted
11 Months Ago on 15 Oct 2024
Mr Philip James Cullis Appointed
1 Year 2 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Jonathan James Yates Resigned
1 Year 9 Months Ago on 13 Dec 2023
Anthony Myles Philip Resigned
1 Year 9 Months Ago on 23 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 11 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 26 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 19 Jun 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
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 5th Floor, Walsingham House 35 Seething Lane London EC3N 4AH EC3N 4AH England to 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH on 11 October 2023
Submitted on 11 Oct 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
Full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 19 June 2023 with updates
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year