Kinetica Group Limited

DataGardener
kinetica group limited
dissolved
Unknown

Kinetica Group Limited

10503820Private Limited With Share Capital

12 Church End, Arlesey, Bedfordshire, SG156UY
Incorporated

30/11/2016

Company Age

9 years

Directors

1

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Kinetica Group Limited (10503820) is a private limited with share capital incorporated on 30/11/2016 (9 years old) and registered in bedfordshire, SG156UY. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Kinetica group limited is a capital markets company based out of united kingdom.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 30/11/2016
SG156UY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

50
Gazette Dissolved Voluntary
Category:Gazette
Date:20-02-2024
Gazette Notice Voluntary
Category:Gazette
Date:05-12-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Resolution
Category:Resolution
Date:13-12-2016
Change Of Name Notice
Category:Change Of Name
Date:13-12-2016
Incorporation Company
Category:Incorporation
Date:30-11-2016

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2025
Filing Date22/10/2023
Latest Accounts31/07/2023

Trading Addresses

12 Church End, Arlesey, SG156UYRegistered
Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN254BF

Related Companies

2

Contact

12 Church End, Arlesey, Bedfordshire, SG156UY