Company NameKnacktarget Limited
DirectorsLucy Jill Cooke and Simon Frederick Burniston Cooke
Company StatusActive
Company Number02096810
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Lucy Jill Cooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 St Margarets Grove
Twickenham
Surrey
TW1 1JG
Director NameSimon Frederick Burniston Cooke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 St Margarets Grove
Twickenham
Surrey
TW1 1JG
Secretary NameMrs Lucy Jill Cooke
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 St Margarets Grove
Twickenham
Surrey
TW1 1JG

Location

Registered Address106 St Margarets Grove
Twickenham
Surrey
TW1 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Shareholders

100 at £1Mrs Lucy Cooke
100.00%
Ordinary

Financials

Year2014
Net Worth£16,103
Cash£24,575
Current Liabilities£22,937

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

19 March 1989Delivered on: 4 April 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
30 November 2023Director's details changed for Simon Frederick Burniston Cooke on 30 November 2023 (2 pages)
30 November 2023Director's details changed for Mrs Lucy Jill Cooke on 30 November 2023 (2 pages)
30 November 2023Secretary's details changed for Mrs Lucy Jill Cooke on 30 November 2023 (1 page)
30 November 2023Registered office address changed from 3 Athenaeum Road London N20 9AA England to 106 st Margarets Grove Twickenham Surrey TW1 1JG on 30 November 2023 (1 page)
30 November 2023Change of details for Mrs Lucy Jill Cooke as a person with significant control on 30 November 2023 (2 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 January 2021 (5 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
18 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 August 2012Registered office address changed from Devon House Church Hill London N21 1LE United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Devon House Church Hill London N21 1LE United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Devon House Church Hill London N21 1LE United Kingdom on 6 August 2012 (1 page)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Lucy Cooke on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Lucy Cooke on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Simon Frederick Burniston Cooke on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Simon Frederick Burniston Cooke on 31 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 314 regents park road finchley london N3 2LT (1 page)
28 November 2008Registered office changed on 28/11/2008 from 314 regents park road finchley london N3 2LT (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 March 2008Return made up to 31/12/07; no change of members (7 pages)
26 March 2008Return made up to 31/12/07; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 April 2005Return made up to 31/12/04; full list of members (7 pages)
26 April 2005Return made up to 31/12/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
19 January 1997Return made up to 31/12/96; no change of members (5 pages)
11 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)