Tudorknight Limited

DataGardener
tudorknight limited
live
Small

Tudorknight Limited

08452495Private Limited With Share Capital

Dunham Court 2 Dunham Road, Altrincham, WA144NX
Incorporated

20/03/2013

Company Age

13 years

Directors

1

Employees

48

SIC Code

46900

Risk

high risk

Company Overview

Registration, classification & business activity

Tudorknight Limited (08452495) is a private limited with share capital incorporated on 20/03/2013 (13 years old) and registered in altrincham, WA144NX. The company operates under SIC code 46900 - non-specialised wholesale trade.

Tudorknight is a family run business with over 35 year’s experience in the industry we provide design, development, sourcing and distribution for major retailers in the uk, europe and usa.

Private Limited With Share Capital
SIC: 46900
Small
Incorporated 20/03/2013
WA144NX
48 employees

Financial Overview

Total Assets

£3.07M

Liabilities

£12.25M

Net Assets

£-9.18M

Est. Turnover

£18.20M

AI Estimated
Unreported
Cash

£0

Key Metrics

48

Employees

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1
director

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:11-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:04-04-2013
Incorporation Company
Category:Incorporation
Date:20-03-2013

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months3
60 Months14

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date26/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Dunham Court, 2 Dunham Road, Altrincham, WA144NXRegistered
Units 7-9 Empress Business Centre, 380 Chester Road, Manchester, M169EA

Contact

info@tudorknight.comsales@tudorknight.com
tudorknight.com
Dunham Court 2 Dunham Road, Altrincham, WA144NX