Company Information for KINASE LTD
TECHSPACE WORSHIP STREET, 25 WORSHIP STREET, LONDON, EC2A 2DX,
|
Company Registration Number
07441516
Private Limited Company
Active |
Company Name | |
---|---|
KINASE LTD | |
Legal Registered Office | |
TECHSPACE WORSHIP STREET 25 WORSHIP STREET LONDON EC2A 2DX Other companies in CF64 | |
Company Number | 07441516 | |
---|---|---|
Company ID Number | 07441516 | |
Date formed | 2010-11-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 06:44:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD GRAHAM BROOKS |
||
CHRISTOPHER ANTHONY DILLABOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ESQUARE LTD |
Company Secretary | ||
LISA ANN EVANS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES | ||
Director's details changed for Mr Richard Graham Brooks on 2023-09-05 | ||
Director's details changed for Mr Christopher Anthony Dillabough on 2023-09-05 | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM Techspace Worship Street 25 Worship Street London EC2A 2DX United Kingdom | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF RICHARD GRAHAM BROOKS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANNE-MARIE BROOKS AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Tambar Limited as a person with significant control on 2021-05-27 | ||
CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | |
PSC07 | CESSATION OF ANNE-MARIE BROOKS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Tambar Limited as a person with significant control on 2021-05-27 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2014-11-16 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED HILARY ARMSTRONG | |
PSC04 | Change of details for Anne-Marie Brooks as a person with significant control on 2019-09-04 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ARMSTRONG | |
PSC04 | Change of details for Anne-Marie Brooks as a person with significant control on 2019-09-04 | |
CH01 | Director's details changed for Mr Christopher Anthony Dillabough on 2019-09-04 | |
PSC04 | Change of details for Mr Richard Graham Brooks as a person with significant control on 2019-09-04 | |
PSC04 | Change of details for Mrs Anne-Marie Brooks as a person with significant control on 2019-10-11 | |
RES01 | ADOPT ARTICLES 18/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM , Villa House 7 Herbert Terrace, Penarth, Vale of Glamorgan, CF64 2AH | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Esquare Ltd on 2017-06-15 | |
RP04SH01 | Second filing of capital allotment of shares GBP200 | |
ANNOTATION | Clarification | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 15/11/12 TO 31/10/12 | |
AA | 15/11/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AA01 | Previous accounting period shortened from 30/11/11 TO 15/11/11 | |
AA01 | Current accounting period shortened from 30/11/11 TO 30/11/10 | |
AR01 | 16/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD GRAHAM BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA EVANS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY DILLABOUGH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-11-01 | £ 150,251 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-11-01 | £ 84,520 |
Trade Creditors Within One Year | 2012-11-01 | £ 65,731 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINASE LTD
Called Up Share Capital | 2012-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 39,812 |
Current Assets | 2012-11-01 | £ 159,272 |
Debtors | 2012-11-01 | £ 119,460 |
Other Debtors | 2012-11-01 | £ 115,680 |
Shareholder Funds | 2012-11-01 | £ 9,021 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as KINASE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |