Knoell Uk Holdings Limited BRISTOL


Knoell Uk Holdings started in year 2003 as Private Limited Company with registration number 04665491. The Knoell Uk Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bristol at Bath House. Postal code: BS1 6HL. Since Tuesday 15th October 2019 Knoell Uk Holdings Limited is no longer carrying the name Gosmore.

Currently there are 2 directors in the the company, namely Felix K. and Karolina B.. In addition one secretary - Donna W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Knoell Uk Holdings Limited Address / Contact

Office Address Bath House
Office Address2 6 - 8 Bath Street
Town Bristol
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04665491
Date of Incorporation Thu, 13th Feb 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Felix K.

Position: Director

Appointed: 18 October 2022

Donna W.

Position: Secretary

Appointed: 01 February 2022

Karolina B.

Position: Director

Appointed: 24 April 2019

Helen E.

Position: Director

Appointed: 10 October 2019

Resigned: 31 March 2022

Helen E.

Position: Secretary

Appointed: 14 March 2017

Resigned: 01 February 2022

Jacqueline C.

Position: Director

Appointed: 16 August 2011

Resigned: 15 July 2014

Edith K.

Position: Director

Appointed: 12 February 2010

Resigned: 18 August 2011

Hans-Emil K.

Position: Director

Appointed: 12 February 2010

Resigned: 25 April 2019

Bryan B.

Position: Secretary

Appointed: 12 February 2010

Resigned: 14 March 2017

Raymond H.

Position: Director

Appointed: 17 February 2003

Resigned: 12 February 2010

Ailsa H.

Position: Secretary

Appointed: 17 February 2003

Resigned: 12 February 2010

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Felix K. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Waltraut K. This PSC owns 25-50% shares. Then there is Hans-Emil K., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Felix K.

Notified on 25 April 2019
Nature of control: 50,01-75% shares

Waltraut K.

Notified on 25 April 2019
Ceased on 25 April 2019
Nature of control: 25-50% shares

Hans-Emil K.

Notified on 6 April 2016
Ceased on 25 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Gosmore October 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand122 18680 20714 348
Current Assets404 276104 024325 500
Debtors282 09023 817311 152
Net Assets Liabilities 3 482 130136 935
Other Debtors273 500  
Other
Accrued Liabilities Deferred Income4 7753 7755 775
Amounts Owed By Group Undertakings7 37123 621238 807
Amounts Owed To Group Undertakings109 62690 407252 516
Average Number Employees During Period222
Creditors115 90194 182252 516
Investments Fixed Assets3 459 3383 472 288140 897
Investments In Group Undertakings3 459 3383 472 288140 897
Net Current Assets Liabilities288 3759 842248 554
Percentage Class Share Held In Subsidiary 100100
Recoverable Value-added Tax1 2191962 345
Total Assets Less Current Liabilities3 747 7133 482 130389 451
Trade Creditors Trade Payables1 500  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 17th, November 2023
Free Download (9 pages)

Company search