Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINSAT ENTERPRISES LTD
Company Information for

KINSAT ENTERPRISES LTD

OCC ESTATE, BUILDING C, 105 EADE ROAD, LONDON, N4 1TJ,
Company Registration Number
07775199
Private Limited Company
Active

Company Overview

About Kinsat Enterprises Ltd
KINSAT ENTERPRISES LTD was founded on 2011-09-15 and has its registered office in London. The organisation's status is listed as "Active". Kinsat Enterprises Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINSAT ENTERPRISES LTD
 
Legal Registered Office
OCC ESTATE, BUILDING C
105 EADE ROAD
LONDON
N4 1TJ
Other companies in EN5
 
Filing Information
Company Number 07775199
Company ID Number 07775199
Date formed 2011-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/03/2025
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 07:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINSAT ENTERPRISES LTD
Is this data useful to you?
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.

Company Officers of KINSAT ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
JOSEPH PETER GERRARD
Director 2012-10-10
MICHAEL GERRARD
Director 2012-10-10
TASKIN AHMET IZZET
Director 2011-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH PETER GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
JOSEPH PETER GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
JOSEPH PETER GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
JOSEPH PETER GERRARD EXEC ESTATES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
JOSEPH PETER GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
JOSEPH PETER GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
JOSEPH PETER GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
JOSEPH PETER GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
JOSEPH PETER GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
JOSEPH PETER GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
JOSEPH PETER GERRARD NORTH CROYDON PROPERTIES LTD Director 2015-10-21 CURRENT 2015-10-21 Active
JOSEPH PETER GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
JOSEPH PETER GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
JOSEPH PETER GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
JOSEPH PETER GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
JOSEPH PETER GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
JOSEPH PETER GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
JOSEPH PETER GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
JOSEPH PETER GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
JOSEPH PETER GERRARD SHAPES & THINGS LIMITED Director 2013-04-18 CURRENT 2013-04-17 Active
JOSEPH PETER GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
JOSEPH PETER GERRARD LIVELAND PROPERTIES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
JOSEPH PETER GERRARD EQUALNEW PROPERTY MANAGEMENT LIMITED Director 2010-07-26 CURRENT 1993-10-06 Active
JOSEPH PETER GERRARD EAST CENTRAL PROPERTY MANAGEMENT LIMITED Director 2010-02-01 CURRENT 1992-10-29 Active
JOSEPH PETER GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
JOSEPH PETER GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
JOSEPH PETER GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
JOSEPH PETER GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
JOSEPH PETER GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JOSEPH PETER GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
JOSEPH PETER GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
JOSEPH PETER GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
JOSEPH PETER GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
JOSEPH PETER GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
JOSEPH PETER GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
JOSEPH PETER GERRARD SODA SPACE LIMITED Director 2003-02-28 CURRENT 2003-02-27 Active
JOSEPH PETER GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2002-07-01 CURRENT 2002-06-26 Active - Proposal to Strike off
JOSEPH PETER GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2001-12-20 CURRENT 2001-12-20 Active - Proposal to Strike off
JOSEPH PETER GERRARD GRESHAM INVESTMENTS LIMITED Director 2001-05-10 CURRENT 2001-04-20 Dissolved 2016-08-09
JOSEPH PETER GERRARD INVESTLAND (KINGSLAND) LIMITED Director 1999-11-26 CURRENT 1999-11-26 Active
JOSEPH PETER GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
JOSEPH PETER GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
JOSEPH PETER GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
MICHAEL GERRARD PONDERS END PROPERTIES LTD Director 2017-08-16 CURRENT 2017-08-16 Active
MICHAEL GERRARD BASIN PROPERTIES LTD Director 2017-08-02 CURRENT 2017-08-02 Active
MICHAEL GERRARD NORBURY PROPERTIES LTD Director 2017-06-21 CURRENT 2016-11-28 Active
MICHAEL GERRARD THORNTON HEATH PROPERTIES LIMITED Director 2016-08-05 CURRENT 2016-03-18 Active
MICHAEL GERRARD BRIGSTOCK ROAD LTD Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
MICHAEL GERRARD BIRDHURST PROPERTIES LTD Director 2016-04-26 CURRENT 2016-04-26 Active
MICHAEL GERRARD LEWISHAM WORKS LTD Director 2015-12-21 CURRENT 2015-12-21 Active
MICHAEL GERRARD SYDENHAM INVESTMENTS LTD Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL GERRARD MARYLAND INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
MICHAEL GERRARD SELSDON PROPERTIES LTD Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL GERRARD HACKNEY WICK BREWERY LTD Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
MICHAEL GERRARD HACKNEY WICK PROPERTIES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL GERRARD EGN ESTATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
MICHAEL GERRARD ANDOVER ESTATES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
MICHAEL GERRARD ARCHWAY APARTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Liquidation
MICHAEL GERRARD LIVELAND PROPERTIES LIMITED Director 2014-04-02 CURRENT 2012-10-18 Active - Proposal to Strike off
MICHAEL GERRARD MORNINGTON INVESTMENTS (UK) LTD Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MICHAEL GERRARD LIVE LET LIMITED Director 2013-07-09 CURRENT 2012-06-13 Active
MICHAEL GERRARD ARCTIC ESTATES DALSTON LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MICHAEL GERRARD STAMWORKS PROPERTIES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
MICHAEL GERRARD TEXTILE TEAM LIMITED Director 2009-07-27 CURRENT 1995-06-12 Active - Proposal to Strike off
MICHAEL GERRARD INVESTLAND ESTATES LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
MICHAEL GERRARD INVESTLAND LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
MICHAEL GERRARD AMBERMERE PROPERTIES LIMITED Director 2008-02-21 CURRENT 1970-03-12 Active
MICHAEL GERRARD 2812352 LIMITED Director 2007-11-06 CURRENT 1993-04-23 Dissolved 2016-02-23
MICHAEL GERRARD INVESTLAND 2011 LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
MICHAEL GERRARD SODA STUDIOS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
MICHAEL GERRARD GAPLAND LIMITED Director 2006-09-14 CURRENT 2006-09-14 Liquidation
MICHAEL GERRARD IBUILD CONSTRUCTION LIMITED Director 2005-11-09 CURRENT 2005-11-09 Active
MICHAEL GERRARD IGENERATION LIMITED Director 2005-09-27 CURRENT 2005-09-27 Active
MICHAEL GERRARD 284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED Director 2005-01-12 CURRENT 2001-12-20 Active - Proposal to Strike off
MICHAEL GERRARD CHARBURY LIMITED Director 2004-10-20 CURRENT 2004-09-28 Active
MICHAEL GERRARD SODA STUDIOS COMMERCIAL LIMITED Director 2004-07-30 CURRENT 2004-07-29 Active
MICHAEL GERRARD INVESTLAND (KINGSLAND) LIMITED Director 2004-06-08 CURRENT 1999-11-26 Active
MICHAEL GERRARD INVESTLAND (RESIDENTIAL) LIMITED Director 2004-02-10 CURRENT 2004-02-09 Dissolved 2017-03-07
MICHAEL GERRARD INVESTLAND (COMMERCIAL) LIMITED Director 2003-10-16 CURRENT 2003-10-15 Active
MICHAEL GERRARD SODA SPACE LIMITED Director 2003-10-10 CURRENT 2003-02-27 Active
MICHAEL GERRARD INVESTLAND (PROPERTY HOLDINGS) LIMITED Director 2003-06-30 CURRENT 2002-06-26 Active - Proposal to Strike off
MICHAEL GERRARD GRESHAM INVESTMENTS LIMITED Director 2003-06-26 CURRENT 2001-04-20 Dissolved 2016-08-09
MICHAEL GERRARD LIFESTYLE LOFTS LIMITED Director 1999-10-04 CURRENT 1999-10-04 Active
MICHAEL GERRARD INVESTLAND GROUP LIMITED Director 1999-08-16 CURRENT 1999-08-16 Liquidation
MICHAEL GERRARD INVESTLAND (ADELPHI) LIMITED Director 1999-07-02 CURRENT 1998-09-03 Active
MICHAEL GERRARD LIVE & WORK BUILDINGS LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
TASKIN AHMET IZZET GREENBERG HOME COUNTIES DEVELOPMENT LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
TASKIN AHMET IZZET GREENBERG DEVELOPMENT LIMITED Director 2007-04-01 CURRENT 2005-09-09 Active
TASKIN AHMET IZZET PARK LANE DEVELOPMENTS LONDON LTD Director 2006-12-14 CURRENT 2006-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 2024-05-02
2024-05-08Change of details for Mr Joseph Peter Gerrard as a person with significant control on 2024-05-02
2024-05-08Change of details for Mr Michael Gerrard as a person with significant control on 2024-05-02
2024-05-08Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 2024-05-02
2024-05-08Director's details changed for Mr Joseph Peter Gerrard on 2024-05-02
2024-05-08Director's details changed for Mr Michael Gerrard on 2024-05-02
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
2022-11-01PSC04Change of details for Mr Joseph Peter Gerrard as a person with significant control on 2022-11-01
2022-11-01CH01Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
2022-09-13Director's details changed for Mr Michael Gerrard on 2022-08-08
2022-09-13Change of details for Mr Michael Gerrard as a person with significant control on 2022-08-08
2022-09-13PSC04Change of details for Mr Michael Gerrard as a person with significant control on 2022-08-08
2022-09-13CH01Director's details changed for Mr Michael Gerrard on 2022-08-08
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-07-28
2021-06-24PSC04Change of details for Mr Joseph Peter Gerrard as a person with significant control on 2021-06-21
2021-06-24CH01Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-01-30SH08Change of share class name or designation
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 999
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-22SH0118/01/18 STATEMENT OF CAPITAL GBP 999
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-07AR0115/09/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-10-02CH01Director's details changed for Taskin Izzet Ahmet on 2014-09-15
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-02AR0115/09/14 ANNUAL RETURN FULL LIST
2013-12-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0115/09/13 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-01AA01Previous accounting period shortened from 30/09/12 TO 31/03/12
2012-10-18AA01Current accounting period shortened from 30/09/13 TO 31/03/13
2012-10-18AP01DIRECTOR APPOINTED MR JOSEPH PETER GERRARD
2012-10-18AP01DIRECTOR APPOINTED MR MICHAEL GERRARD
2012-09-28AR0115/09/12 ANNUAL RETURN FULL LIST
2011-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-09-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KINSAT ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINSAT ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINSAT ENTERPRISES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINSAT ENTERPRISES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3
Called Up Share Capital 2012-03-31 £ 3
Cash Bank In Hand 2013-03-31 £ 984
Cash Bank In Hand 2012-03-31 £ 3
Current Assets 2013-03-31 £ 273,572
Current Assets 2012-03-31 £ 3
Debtors 2013-03-31 £ 272,588
Shareholder Funds 2013-03-31 £ -927
Shareholder Funds 2012-03-31 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINSAT ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KINSAT ENTERPRISES LTD
Trademarks
We have not found any records of KINSAT ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINSAT ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KINSAT ENTERPRISES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where KINSAT ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINSAT ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINSAT ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.