Knape Ltd LONDON


Knape started in year 2007 as Private Limited Company with registration number 06204925. The Knape company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

At present there are 3 directors in the the company, namely Niall C., Yazdana A. and Kashmir C.. In addition one secretary - Kashmir C. - is with the firm. As of 6 May 2024, there were 2 ex directors - Jayesh K., Evean C. and others listed below. There were no ex secretaries.

Knape Ltd Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06204925
Date of Incorporation Thu, 5th Apr 2007
Industry Dental practice activities
End of financial Year 28th March
Company age 17 years old
Account next due date Thu, 28th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Niall C.

Position: Director

Appointed: 17 January 2024

Yazdana A.

Position: Director

Appointed: 14 June 2019

Kashmir C.

Position: Director

Appointed: 01 December 2013

Kashmir C.

Position: Secretary

Appointed: 05 April 2007

Jayesh K.

Position: Director

Appointed: 01 December 2013

Resigned: 08 April 2020

Evean C.

Position: Director

Appointed: 05 April 2007

Resigned: 18 April 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Sapphire 55 Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kashmir C. This PSC has significiant influence or control over the company,. Moving on, there is Jayesh K., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sapphire 55 Holdings Limited

C/O Mercer & Hole Lombard Street, London, EC3V 9AH, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14448548
Notified on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kashmir C.

Notified on 30 June 2016
Ceased on 24 February 2023
Nature of control: significiant influence or control

Jayesh K.

Notified on 30 June 2016
Ceased on 8 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand763 373849 967992 8011 135 8641 136 037
Current Assets820 208900 9471 045 4411 187 8211 316 723
Debtors47 02941 52046 42045 381173 662
Net Assets Liabilities 662 468831 752948 542 
Other Debtors    119 304
Property Plant Equipment19 46114 59630 36022 77017 078
Total Inventories9 8069 4606 2206 5767 024
Other
Accumulated Amortisation Impairment Intangible Assets1 000 0001 000 0001 000 0001 000 000 
Accumulated Depreciation Impairment Property Plant Equipment277 962282 827292 947300 537306 229
Average Number Employees During Period1313131010
Bank Borrowings Overdrafts  50 000  
Corporation Tax Payable47 50732 71434 36328 2845 061
Creditors317 490253 07550 000262 049343 264
Increase From Depreciation Charge For Year Property Plant Equipment 4 86510 1207 5905 692
Intangible Assets Gross Cost1 000 0001 000 0001 000 0001 000 000 
Net Current Assets Liabilities502 718647 872851 392925 772973 459
Other Creditors269 983220 361159 686230 519334 957
Other Taxation Social Security Payable   3 2463 246
Property Plant Equipment Gross Cost297 423297 423323 307323 307 
Total Additions Including From Business Combinations Property Plant Equipment  25 884  
Total Assets Less Current Liabilities522 179662 468881 752948 542990 537
Trade Debtors Trade Receivables47 02941 52046 42045 38154 358

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On January 17, 2024 new director was appointed.
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements