General information

Name:

Knighton Elms Ltd

Office Address:

32 De Montfort Street LE1 7GD Leicester

Number: 09046766

Incorporation date: 2014-05-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Knighton Elms started its business in 2014 as a Private Limited Company with reg. no. 09046766. This particular company has been active for ten years and the present status is active. This company's office is situated in Leicester at 32 De Montfort Street. You could also find the firm using the area code, LE1 7GD. Knighton Elms Limited was registered 10 years from now as Silverlight Capital. This firm's SIC code is 68209, that means Other letting and operating of own or leased real estate. Knighton Elms Ltd released its latest accounts for the financial period up to 2022-03-31. The business latest confirmation statement was submitted on 2023-08-22.

As mentioned in this specific enterprise's executives list, since October 2016 there have been two directors: Jitesh S. and Vinod S..

Vinod S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Knighton Elms Limited 2014-08-22
  • Silverlight Capital Ltd 2014-05-19

Financial data based on annual reports

Company staff

Jitesh S.

Role: Director

Appointed: 11 October 2016

Latest update: 28 March 2024

Vinod S.

Role: Director

Appointed: 21 August 2014

Latest update: 28 March 2024

People with significant control

Vinod S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 19 May 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 March 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

94 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2016

Address:

94 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies