Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KONA PARTNERS LLP

4TH FLOOR PHOENIX HOUSE, 1 STATION HILL, READING, BERKSHIRE, RG1 1NB,
Company Registration Number
OC307910
Limited Liability Partnership
Active

Company Overview

About Kona Partners Llp
KONA PARTNERS LLP was founded on 2004-05-07 and has its registered office in Reading. The organisation's status is listed as "Active". Kona Partners Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
KONA PARTNERS LLP
 
Legal Registered Office
4TH FLOOR PHOENIX HOUSE
1 STATION HILL
READING
BERKSHIRE
RG1 1NB
Other companies in RG1
 
Previous Names
NYLON CAPITAL LLP09/12/2011
Filing Information
Company Number OC307910
Company ID Number OC307910
Date formed 2004-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843838791  
Last Datalog update: 2024-11-05 15:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KONA PARTNERS LLP
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.
Companies with same name KONA PARTNERS LLP
The following companies were found which have the same name as KONA PARTNERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KONA PARTNERS LLC 4519 137TH AVE SE BELLEVUE WA 980062203 Dissolved Company formed on the 2014-05-18
KONA PARTNERS, LLC 6013 LONESOME CACTUS ST. LAS VEGAS NV 89130 Permanently Revoked Company formed on the 2004-09-21
Kona Partners LLC Delaware Unknown
KONA PARTNERSHIP LTD 269 FARNBOROUGH ROAD FARNBOROUGH GU14 7LY Active Company formed on the 2017-02-01
KONA PARTNERS, LTD. CO. 6066 30TH AVE. NORTH SAINT PETERSBURG FL 33710 Inactive Company formed on the 2004-06-01
KONA PARTNERS California Unknown
KONA PARTNERS LLC California Unknown
Kona Partners LLC Indiana Unknown

Company Officers of KONA PARTNERS LLP

Current Directors
Officer Role Date Appointed
ALAN JOHN BURNELL
Limited Liability Partnership (LLP) Designated Member 2004-07-20
PAUL LUCIEN GOVER
Limited Liability Partnership (LLP) Designated Member 2012-05-01
PETER JULIAN GOVER
Limited Liability Partnership (LLP) Designated Member 2012-05-01
KONA CAPITAL MANAGEMENT LTD
Limited Liability Partnership (LLP) Member 2004-05-07
DEBORAH ANN LAX
Limited Liability Partnership (LLP) Member 2008-11-26
TIMOTHY JOHN O'BRIEN
Limited Liability Partnership (LLP) Member 2012-08-01
DAVID PRICHARD
Limited Liability Partnership (LLP) Member 2009-01-01
ROBERT EDWARD THOMAS
Limited Liability Partnership (LLP) Member 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KONA CAPITAL CORPORATE MEMBER LIMITED
Limited Liability Partnership (LLP) Member 2008-11-28 2018-03-08
RICHARD JOHN CROSBY
Limited Liability Partnership (LLP) Member 2012-05-01 2015-11-03
DAVID JOHN MORGAN KNOTT
Limited Liability Partnership (LLP) Member 2012-08-01 2014-01-15
MARTIN TOYER
Limited Liability Partnership (LLP) Member 2007-04-06 2012-05-01
MACEO AUSTIN SCOTT WADE
Limited Liability Partnership (LLP) Designated Member 2009-06-01 2011-11-13
BARCLAYS BANK PLC
Limited Liability Partnership (LLP) Member 2004-07-20 2011-07-20
PIERS HORNE
Limited Liability Partnership (LLP) Member 2007-12-01 2011-05-06
JENIFER ANNE LOFTHOUSE
Limited Liability Partnership (LLP) Designated Member 2007-04-06 2011-03-16
DANIEL COLOMBI
Limited Liability Partnership (LLP) Member 2008-11-26 2011-03-16
CAMERON JOSEPH CRISE
Limited Liability Partnership (LLP) Member 2008-04-06 2010-03-31
MANUEL CARMEL MISFUD
Limited Liability Partnership (LLP) Member 2007-03-05 2010-03-31
BRUNO SERVATY
Limited Liability Partnership (LLP) Member 2008-03-03 2009-10-30
HANNAH ROBERTS
Limited Liability Partnership (LLP) Member 2008-11-26 2009-09-30
ANTONIO ANTEM AZPEITIA
Limited Liability Partnership (LLP) Member 2009-01-01 2009-09-16
PHILIP MICHAEL MOORE
Limited Liability Partnership (LLP) Member 2007-12-06 2009-05-31
PATRICK THOMAS HALL
Limited Liability Partnership (LLP) Designated Member 2007-02-26 2009-01-22
JELENA JOVETIC
Limited Liability Partnership (LLP) Member 2008-03-07 2008-11-28
DAVID KNOTT
Limited Liability Partnership (LLP) Designated Member 2004-07-20 2008-05-21
STUART JONES
Limited Liability Partnership (LLP) Member 2007-07-02 2008-02-20
JUSTIN GARTH EXCELL
Limited Liability Partnership (LLP) Member 2004-07-20 2007-11-30
DOMENICO CRAPANZANO
Limited Liability Partnership (LLP) Member 2004-07-20 2006-03-15
ALASDAIR STEPHEN CAIN
Limited Liability Partnership (LLP) Designated Member 2004-05-07 2005-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JULIAN GOVER VISIBLE EARTH PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-04-05
PETER JULIAN GOVER HEDGE-HOUSE PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2007-05-03 CURRENT 2007-05-03 Active
ROBERT EDWARD THOMAS HEDGE-HOUSE PARTNERS LLP Limited Liability Partnership (LLP) Member 2009-02-04 CURRENT 2007-05-03 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
2024-10-1131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-24LLP Cessation of David Prichard as a person with significant control on 2023-11-24
2023-11-24Limited liability partnership termination of member David Roderick Prichard on 2023-11-24
2023-11-24Limited liability partnership termination of member Timothy John O'brien on 2023-11-24
2023-10-20Confirmation statement with no updates made up to 2023-05-07
2023-10-11Compulsory strike-off action has been discontinued
2023-10-1029/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12Compulsory strike-off action has been suspended
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2022-10-06LLP change of corporate member Kona Capital Management Ltd on 2022-09-16
2022-05-25LLCS01Confirmation statement with no updates made up to 2022-05-07
2022-05-18LLCH01Change of partner details Mr David Prichard on 2022-05-17
2022-05-18LLPSC07LLP Cessation of Peter Julian Gover as a person with significant control on 2022-05-17
2022-05-18LLTM01Limited liability partnership termination of member Peter Julian Gover on 2022-05-17
2021-10-28AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18LLCS01Confirmation statement with no updates made up to 2021-05-07
2021-01-06AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21AAFULL ACCOUNTS MADE UP TO 29/12/18
2020-05-18LLCS01Confirmation statement with no updates made up to 2020-05-07
2020-05-15LLPSC04LLP Notification of change for Mr Paul Lucien Gover as a person with significant control on
2020-05-15LLTM01Limited liability partnership termination of member Robert Edward Thomas on 2020-05-15
2020-05-15LLPSC07LLP Cessation of Robert Edward Thomas as a person with significant control on 2019-12-31
2019-12-24LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2018-12-30 to 2018-12-29
2019-09-27LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2018-12-31 to 2018-12-30
2019-05-24LLCS01Confirmation statement with no updates made up to 2019-05-07
2019-05-24LLCH01Change of partner details Mr Paul Lucien Gover on 2019-01-01
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23LLCH01Change of partner details Mr Alan John Burnell on 2016-10-01
2018-05-18LLCS01Confirmation statement with no updates made up to 2018-05-07
2018-04-25LLTM01Limited liability partnership termination of member Kona Capital Corporate Member Limited on 2018-03-08
2018-04-24LLCH01Change of partner details Ms Deborah Ann Harris on 2018-04-23
2018-03-12LLPSC09LLP Withdrawal of a person with significant control on 2018-03-12
2018-03-12LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS
2018-03-12LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PRICHARD
2018-03-12LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JULIAN GOVER
2018-03-12LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LUCIEN GOVER
2018-03-12LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BURNELL
2018-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL LUCIEN GOVER / 12/03/2018
2018-03-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PRICHARD / 12/03/2018
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19LLCS01Confirmation statement with no updates made up to 2017-05-07
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LLAR01ANNUAL RETURN MADE UP TO 07/05/16
2015-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD CROSBY
2015-11-03LLAP01LLP MEMBER APPOINTED MR ROBERT EDWARD THOMAS
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KONA CAPITAL MANAGEMENT LTD / 01/07/2011
2015-05-26LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KONA CAPITAL CORPORATE MEMBER LIMITED / 01/07/2011
2015-05-26LLAR01ANNUAL RETURN MADE UP TO 07/05/15
2014-06-04LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NYLON CAPITAL CORPORATE MEMBER LTD / 06/12/2011
2014-06-04LLAR01ANNUAL RETURN MADE UP TO 07/05/14
2014-06-04LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NYLON CAPITAL MANAGEMENT LIMITED / 06/12/2011
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID KNOTT
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11LLAR01ANNUAL RETURN MADE UP TO 07/05/13
2013-05-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL LUCIEN GOVER / 27/03/2013
2013-05-09LLPAUDAUDITORS RESIGNATION (LLP)
2012-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JULIAN GOVER / 27/09/2012
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15LLAR01ANNUAL RETURN MADE UP TO 07/05/12
2012-08-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PRICHARD / 07/05/2012
2012-08-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEOBRAH HARRIS / 07/05/2012
2012-08-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN TOYER
2012-08-15LLAP01LLP MEMBER APPOINTED DAVID JOHN MORGAN KNOTT
2012-08-15LLAP01LLP MEMBER APPOINTED DR. TIM O'BRIEN
2012-08-15LLAP01LLP MEMBER APPOINTED RICHARD JOHN CROSBY
2012-08-15LLAP01LLP MEMBER APPOINTED PETER JULIAN GOVER
2012-08-15LLAP01LLP MEMBER APPOINTED MR PAUL LUCIEN GOVER
2011-12-09LLNM01SAME DAY NAME CHANGE CARDIFF
2011-12-09CERTNMCOMPANY NAME CHANGED NYLON CAPITAL LLP CERTIFICATE ISSUED ON 09/12/11
2011-12-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MACEO WADE
2011-07-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARCLAYS BANK PLC
2011-07-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PIERS HORNE
2011-07-01LLAD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 17 BROADWICK STREET 2ND FLOOR INGENI BUILDING LONDON W1F 0DJ
2011-06-07LLAR01ANNUAL RETURN MADE UP TO 07/05/11
2011-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN BURNELL / 01/03/2011
2011-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MACEO AUSTIN SCOTT WADE / 30/01/2011
2011-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN TOYER / 30/01/2011
2011-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PRICHARD / 30/01/2011
2011-06-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NYLON CAPITAL MANAGEMENT LIMITED / 30/01/2011
2011-06-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NYLON CAPITAL CORPORATE MEMBER LTD / 01/01/2011
2011-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PIERS HORNE / 01/03/2011
2011-06-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DEOBRAH HARRIS / 01/03/2011
2011-06-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARCLAYS BANK PLC / 01/01/2011
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MACEO AUSTIN SCOTT WADE / 06/05/2011
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL COLOMBI
2011-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENIFER LOFTHOUSE
2010-06-08LLAR01ANNUAL RETURN MADE UP TO 07/05/10
2010-06-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID PRICHARD / 15/02/2010
2010-06-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALAN BURNELL / 15/02/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER MANUEL MISFUD
2010-05-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAMERON CRISE
2009-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRUNO SERVATY
2009-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONIO ANTEM AZPEITIA
2009-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANNAH ROBERTS
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14LLP363ANNUAL RETURN MADE UP TO 07/05/09
2009-06-05LLP288bMEMBER RESIGNED PHILIP MOORE
2009-06-05LLP288aLLP MEMBER APPOINTED MACEO AUSTIN SCOTT WADE
2009-03-02LLP288aLLP MEMBER APPOINTED DANIEL COLOMBI
2009-03-02LLP288aLLP MEMBER APPOINTED DEOBRAH HARRIS
2009-03-02LLP288aLLP MEMBER APPOINTED HANNAH ROBERTS
2009-02-04LLP288cMEMBER'S PARTICULARS JENIFER LOFTHOUSE
2009-01-30LLP288bMEMBER RESIGNED JELENA JOVETIC
2009-01-28LLP288aLLP MEMBER APPOINTED ANTONIO ANTEM AZPEITIA
2009-01-28LLP288aLLP MEMBER APPOINTED DAVID PRICHARD
2009-01-28LLP288bMEMBER RESIGNED PATRICK HALL
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to KONA PARTNERS LLP 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 KONA PARTNERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KONA PARTNERS LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of KONA PARTNERS LLP registering or being granted any patents
Domain Names

KONA PARTNERS LLP owns 1 domain names.

nyloncap.co.uk  

Trademarks
We have not found any records of KONA PARTNERS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KONA PARTNERS LLP. 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 (None Supplied) as KONA PARTNERS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where KONA PARTNERS LLP 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 KONA PARTNERS LLP 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 KONA PARTNERS LLP 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.