KIN AND CARTA PARTNERSHIPS LIMITED

KIN AND CARTA PARTNERSHIPS LIMITED

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

    Company NameKIN AND CARTA PARTNERSHIPS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09569438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KIN AND CARTA PARTNERSHIPS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is KIN AND CARTA PARTNERSHIPS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KIN AND CARTA PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MY BENCH LIMITEDApr 30, 2015Apr 30, 2015

    What are the latest accounts for KIN AND CARTA PARTNERSHIPS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for KIN AND CARTA PARTNERSHIPS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for KIN AND CARTA PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 10-14 White Lion Street London N1 9PD United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Sep 29, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Alexandre Olivier Detrois as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Michael Francis Gallagher as a director on Jun 23, 2025

    1 pagesTM01

    Change of details for Kin and Carta Group Limited as a person with significant control on Aug 26, 2025

    2 pagesPSC05

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 10-14 White Lion Street London N1 9PD on Aug 26, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Laurent Michel Pretet as a director on May 23, 2025

    2 pagesAP01

    Appointment of Michael Francis Gallagher as a director on May 23, 2025

    2 pagesAP01

    Termination of appointment of Lindsay Claire Ratcliffe as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Lucy Maxwell as a secretary on May 23, 2025

    1 pagesTM02

    Termination of appointment of David Mathieu Gompel as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Alexandre Olivier Detrois as a director on May 23, 2025

    1 pagesTM01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Peter Telling as a director on Oct 04, 2024

    1 pagesTM01

    Termination of appointment of George Chris Kutsor as a director on Aug 23, 2024

    1 pagesTM01

    Termination of appointment of Kelly Manthey as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of David Mathieu Gompel as a director on Aug 23, 2024

    2 pagesAP01

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jul 31, 2023

    21 pagesAA

    legacy

    290 pagesPARENT_ACC

    Who are the officers of KIN AND CARTA PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DETROIS, Alexandre Olivier
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomFrench245562860002
    PRETET, Laurent Michel
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United StatesFrench,American220328210002
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    204177600001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    1
    Secretary
    Tudor Street
    EC4Y 0AH London
    1
    197264820001
    MAXWELL, Lucy
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    314308410001
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    1
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United KingdomBritish90549730002
    COVERDALE, Damian
    Tudor Street
    EC4Y 0AH London
    1
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United KingdomBritish147804540001
    DETROIS, Alexandre Olivier
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomFrench245562860002
    FENLON, Stuart James
    Tudor Street
    EC4Y 0AH London
    1
    Director
    Tudor Street
    EC4Y 0AH London
    1
    EnglandBritish243686020001
    GALLAGHER, Michael Francis
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    United KingdomBritish177152860001
    GOMPEL, David Mathieu
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomFrench326650420001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    1
    Director
    Tudor Street
    EC4Y 0AH London
    1
    United KingdomBritish40048450003
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican259882660001
    MANTHEY, Kelly
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United StatesAmerican299034500001
    RATCLIFFE, Lindsay Claire
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish278973880001
    SCHWAN, J
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249160140003
    TELLING, Daniel Peter
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomBritish250822510001
    TUCK, David Alan
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    ScotlandBritish256054050002

    Who are the persons with significant control of KIN AND CARTA PARTNERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Apr 06, 2016
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    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.

    Does KIN AND CARTA PARTNERSHIPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Sep 23, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    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