Company NameRunning With Knives & Forks Ltd
DirectorAngelo Verri
Company StatusActive
Company Number07857929
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Previous NameRunning With Forks Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angelo Verri
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Gateway Tower
32 Western Gateway
London
E16 1YL
Director NameMr Matthew Oakley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Barry Weller
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Gateway Tower
32 Western Gateway
London
E16 1YL
Director NameStephen Hughes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.runningwithknives.co.uk/
Email address[email protected]
Telephone07 931293312
Telephone regionMobile

Location

Registered AddressUnit A3 Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,379
Cash£13,930
Current Liabilities£33,329

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 April 2024 (1 week, 4 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
4 August 2022Change of details for Mr Angelo Verri as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Angelo Verri on 4 August 2022 (2 pages)
15 June 2022Director's details changed for Mr Angelo Verri on 15 June 2022 (2 pages)
15 June 2022Change of details for Mr Angelo Verri as a person with significant control on 15 June 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
20 April 2022Termination of appointment of Barry Weller as a director on 19 April 2022 (1 page)
20 April 2022Change of details for Mr Angelo Verri as a person with significant control on 19 April 2022 (2 pages)
20 April 2022Cessation of Stephen Hughes as a person with significant control on 19 April 2022 (1 page)
20 April 2022Cessation of Barry Weller as a person with significant control on 19 April 2022 (1 page)
20 April 2022Termination of appointment of Stephen Hughes as a director on 19 April 2022 (1 page)
8 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
25 April 2019Change of details for Mr Stephen Hughes as a person with significant control on 1 March 2019 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 November 2018Change of details for Mr Angelo Verri as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Barry Weller as a person with significant control on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Stephen Hughes as a person with significant control on 13 November 2018 (2 pages)
24 September 2018Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3 Gateway Tower 32 Western Gateway London E16 1YL on 24 September 2018 (1 page)
20 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
21 May 2018Change of details for Mr Angelo Verri as a person with significant control on 1 January 2018 (2 pages)
28 April 2018Registered office address changed from Unit 210 No.11 Burford Road London E15 2st United Kingdom to 22 Mare Street London E8 4RT on 28 April 2018 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 June 2017Registered office address changed from 82 st. John Street London EC1M 4JN to Unit 210 No.11 Burford Road London E15 2st on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 82 st. John Street London EC1M 4JN to Unit 210 No.11 Burford Road London E15 2st on 19 June 2017 (1 page)
23 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (9 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 March 2016Appointment of Stephen Hughes as a director on 3 February 2016 (2 pages)
7 March 2016Appointment of Stephen Hughes as a director on 3 February 2016 (2 pages)
7 March 2016Termination of appointment of Matthew Oakley as a director on 2 February 2016 (1 page)
7 March 2016Termination of appointment of Matthew Oakley as a director on 2 February 2016 (1 page)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 400
(7 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 400
(7 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(7 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(7 pages)
18 November 2014Director's details changed for Mr Matthew Oakley on 1 January 2014 (2 pages)
18 November 2014Director's details changed for Mr Matthew Oakley on 1 January 2014 (2 pages)
18 November 2014Director's details changed for Mr Matthew Oakley on 1 January 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 400
(7 pages)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 400
(7 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 July 2013Registered office address changed from the Coach House the Clarendon Redhall Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4LU United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from the Coach House the Clarendon Redhall Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4LU United Kingdom on 30 July 2013 (1 page)
20 June 2013Director's details changed for Mr Matthew Oakley on 1 May 2013 (2 pages)
20 June 2013Director's details changed for Mr Matthew Oakley on 1 May 2013 (2 pages)
20 June 2013Director's details changed for Mr Matthew Oakley on 1 May 2013 (2 pages)
12 April 2013Director's details changed for Mr Barry Weller on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Barry Weller on 12 April 2013 (2 pages)
11 March 2013Director's details changed for Mr Angelo Verri on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Angelo Verri on 11 March 2013 (2 pages)
8 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
8 February 2013Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Mr Barry Weller on 7 February 2013 (2 pages)
8 February 2013Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Mr Barry Weller on 7 February 2013 (2 pages)
8 February 2013Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom on 8 February 2013 (1 page)
8 February 2013Director's details changed for Mr Barry Weller on 7 February 2013 (2 pages)
21 February 2012Company name changed running with forks LTD\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(2 pages)
21 February 2012Company name changed running with forks LTD\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(2 pages)
3 February 2012Change of name notice (2 pages)
3 February 2012Change of name notice (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)