Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ROGER KNIGHT PARTNERSHIP LIMITED
Company Information for

THE ROGER KNIGHT PARTNERSHIP LIMITED

ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
02827140
Private Limited Company
Liquidation

Company Overview

About The Roger Knight Partnership Ltd
THE ROGER KNIGHT PARTNERSHIP LIMITED was founded on 1993-06-15 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". The Roger Knight Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ROGER KNIGHT PARTNERSHIP LIMITED
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY
THE WALK
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in MK5
 
Filing Information
Company Number 02827140
Company ID Number 02827140
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB420700310  
Last Datalog update: 2024-04-06 23:08:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROGER KNIGHT PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ROGER KNIGHT PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
IAN ZANT BOER
Company Secretary 1993-06-29
LAURA KNIGHT
Director 2016-02-01
LOUISE KNIGHT
Director 1993-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ANTHONY KNIGHT
Director 1998-01-26 1998-10-01
ROGER ANTHONY KNIGHT
Director 1993-06-29 1994-12-20
ANDREW WINFIELD
Company Secretary 1993-06-25 1993-06-29
IAN ZANT BOER
Director 1993-06-25 1993-06-29
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1993-06-15 1993-06-25
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1993-06-15 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ZANT BOER TOWER VIDEO INVESTMENTS LIMITED Company Secretary 2006-06-30 CURRENT 2005-01-05 Dissolved 2017-06-13
IAN ZANT BOER TEPEE CAPITAL LIMITED Company Secretary 2005-04-28 CURRENT 2005-03-11 Active - Proposal to Strike off
LOUISE KNIGHT MILTON KEYNES MIND Director 2009-10-01 CURRENT 1994-02-24 Dissolved 2014-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Voluntary liquidation Statement of affairs
2024-03-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-01Appointment of a voluntary liquidator
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester NN12 7LS England
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KNIGHT
2022-02-02Change of details for Louise Knight as a person with significant control on 2022-02-01
2022-02-02PSC04Change of details for Louise Knight as a person with significant control on 2022-02-01
2022-02-01Change of details for Louise Knight as a person with significant control on 2022-02-01
2022-02-01Change of details for Louise Knight as a person with significant control on 2022-02-01
2022-02-01Director's details changed for Miss Laura Michelle Bowden Knight on 2022-02-01
2022-02-01Director's details changed for Miss Laura Michelle Bowden Knight on 2022-02-01
2022-02-01CH01Director's details changed for Miss Laura Michelle Bowden Knight on 2022-02-01
2022-02-01PSC04Change of details for Louise Knight as a person with significant control on 2022-02-01
2022-01-3130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01AA01Previous accounting period extended from 31/01/21 TO 30/06/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-01-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM Seebeck House One Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-11TM02Termination of appointment of Ian Zant Boer on 2019-07-03
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-10-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE KNIGHT
2016-09-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MISS LAURA KNIGHT
2015-09-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0115/06/13 ANNUAL RETURN FULL LIST
2012-11-09AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0115/06/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0115/06/11 ANNUAL RETURN FULL LIST
2010-11-05AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0115/06/10 ANNUAL RETURN FULL LIST
2009-11-10CH03SECRETARY'S DETAILS CHNAGED FOR IAN ZANT BOER on 2009-10-01
2009-10-16AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-10-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-17AA31/01/07 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ
2007-07-14363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-14363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-19363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-19363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-18363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-16288cSECRETARY'S PARTICULARS CHANGED
2003-01-16288cSECRETARY'S PARTICULARS CHANGED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-16363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-29122CONVE 14/03/02
2002-03-29RES13CONVERT 500 SHARES 14/03/02
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-10363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-12-16AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-21363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-11-17288bDIRECTOR RESIGNED
1998-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-20363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-02-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/98
1998-02-23ORES04NC INC ALREADY ADJUSTED 12/02/98
1998-02-23123£ NC 100/50000 12/02/98
1998-02-23288aNEW DIRECTOR APPOINTED
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-29ELRESS252 DISP LAYING ACC 15/06/97
1997-08-29ELRESS366A DISP HOLDING AGM 15/06/97
1997-08-29ELRESS369(4) SHT NOTICE MEET 15/06/97
1997-08-29ELRESS386 DISP APP AUDS 15/06/97
1997-07-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-20363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-08363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-07-18363sRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1994-12-21288DIRECTOR RESIGNED
1994-11-09AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-09-30287REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 8 ST GILES TERRACE NORTHAMPTON NN1 2BN
1994-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-20363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1993-11-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-18288NEW DIRECTOR APPOINTED
1993-09-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to THE ROGER KNIGHT PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-28
Resolutions for Winding Up2024-02-28
Fines / Sanctions
No fines or sanctions have been issued against THE ROGER KNIGHT PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-22 Outstanding HSBC BANK PLC
DEBENTURE 1993-09-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ROGER KNIGHT PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE ROGER KNIGHT PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

THE ROGER KNIGHT PARTNERSHIP LIMITED owns 1 domain names.

kwsmarketing.co.uk  

Trademarks
We have not found any records of THE ROGER KNIGHT PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROGER KNIGHT PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as THE ROGER KNIGHT PARTNERSHIP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where THE ROGER KNIGHT PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROGER KNIGHT PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ROGER KNIGHT PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.