Kinetik Technology Group Limited

DataGardener
live
Micro

Kinetik Technology Group Limited

09357047Private Limited With Share Capital

Talbot House, Unit 11, Perrywood Business Park, Redhill, RH15JQ
Incorporated

16/12/2014

Company Age

11 years

Directors

4

Employees

4

SIC Code

27900

Risk

low risk

Company Overview

Registration, classification & business activity

Kinetik Technology Group Limited (09357047) is a private limited with share capital incorporated on 16/12/2014 (11 years old) and registered in redhill, RH15JQ. The company operates under SIC code 27900 and is classified as Micro.

Private Limited With Share Capital
SIC: 27900
Micro
Incorporated 16/12/2014
RH15JQ
4 employees

Financial Overview

Total Assets

£2.13M

Liabilities

£64.0K

Net Assets

£2.07M

Cash

£0

Key Metrics

4

Employees

4

Directors

9

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Capital Allotment Shares
Category:Capital
Date:19-03-2024
Resolution
Category:Resolution
Date:17-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-03-2019
Capital Allotment Shares
Category:Capital
Date:22-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Capital Allotment Shares
Category:Capital
Date:12-07-2016
Resolution
Category:Resolution
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2015
Resolution
Category:Resolution
Date:14-01-2015
Change Of Name Notice
Category:Change Of Name
Date:14-01-2015
Capital Allotment Shares
Category:Capital
Date:23-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014
Incorporation Company
Category:Incorporation
Date:16-12-2014

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date16/06/2025
Latest Accounts31/12/2024

Trading Addresses

Lockeridge House Lockeridge, Marlborough, Wiltshire, SN84EL
Talbot House, Unit 11, Perrywood Business Park, Redhill, Rh1 5Jq, RH15JQRegistered

Contact

Talbot House, Unit 11, Perrywood Business Park, Redhill, RH15JQ