KINTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINTRA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03403304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINTRA LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is KINTRA LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KINTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINATRA LIMITEDJul 25, 1997Jul 25, 1997
    FILBUK 455 LIMITEDJul 14, 1997Jul 14, 1997

    What are the latest accounts for KINTRA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINTRA LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for KINTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 26, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Anavon Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 034033040002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 034033040003 in full

    4 pagesMR04

    Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Josh Callum Bond as a director on Apr 01, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Registration of charge 034033040003, created on Dec 27, 2023

    9 pagesMR01

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of KINTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish257016670001
    KNIGHT, Mark Jonathan
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish114783000001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    British14148960001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    ARMOUR, Thomas Stewart
    3 Arandora Crescent
    Chadwell Heath
    RM6 4SR Romford
    Essex
    Director
    3 Arandora Crescent
    Chadwell Heath
    RM6 4SR Romford
    Essex
    British73491160001
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish121252960005
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish152521640006
    CAVILL, John Ivor
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    United KingdomBritish168568060001
    CLARK, Malcolm
    97 School Lane
    KT15 1TA Addlestone
    Surrey
    Director
    97 School Lane
    KT15 1TA Addlestone
    Surrey
    British2624450002
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritish138241960001
    CRAWSHAW, Douglas John
    5 Colham Avenue
    Yiewsley
    UB7 8EU West Drayton
    Middlesex
    Director
    5 Colham Avenue
    Yiewsley
    UB7 8EU West Drayton
    Middlesex
    British78591620001
    HOGG, David Lapsley
    13 Cumberland Avenue
    G84 8QE Helensburgh
    Dunbartonshire
    Director
    13 Cumberland Avenue
    G84 8QE Helensburgh
    Dunbartonshire
    ScotlandBritish66794640001
    HOILE, Richard David
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritish137848430002
    IRELAND, Christopher Mackintosh
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    Director
    2 Eversley Crescent
    Winchmore Hill
    N21 1EJ London
    EnglandBritish44551750002
    KING, Malcolm James Geoffrey
    The Bury Farm
    SG14 2LJ Hertingfordbury
    Herts
    Director
    The Bury Farm
    SG14 2LJ Hertingfordbury
    Herts
    EnglandBritish14319460001
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    ORRELL, Martin Robert
    54 Hermitage Court
    Knighten Street Wapping
    E1W 1PW London
    Director
    54 Hermitage Court
    Knighten Street Wapping
    E1W 1PW London
    British82092440003
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SAHEB-ZADHA, Faraidon
    c/o Law Debenture
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    c/o Law Debenture
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    EnglandBritish152128490001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandBritish164986530026
    WALKER, Graham
    17 Kelly Road
    Bowers Gifford
    SS13 2HL Basildon
    Essex
    Director
    17 Kelly Road
    Bowers Gifford
    SS13 2HL Basildon
    Essex
    British80045140001
    WAUD, Jeremy Charles
    Rushford Farmhouse
    Crowhurst Road
    RH7 6DA Lingfield
    Surrey
    Director
    Rushford Farmhouse
    Crowhurst Road
    RH7 6DA Lingfield
    Surrey
    British2436610002
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of KINTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03345300
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0