SCX KINETIC LIMITED
Overview
Company Name | SCX KINETIC LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12125540 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCX KINETIC LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCX KINETIC LIMITED located?
Registered Office Address | 30 Roman Ridge Road S9 1GA Sheffield South Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCX KINETIC LIMITED?
Company Name | From | Until |
---|---|---|
KINETIC BIDCO LIMITED | Sep 12, 2019 | Sep 12, 2019 |
AGHOCO 1870 LIMITED | Jul 26, 2019 | Jul 26, 2019 |
What are the latest accounts for SCX KINETIC LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SCX KINETIC LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for SCX KINETIC LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Timothy John Dornan as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Alan Cunningham as a director on Jan 29, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Termination of appointment of Simon Sloan as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Emilia Davies as a director on May 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark John Puttick as a director on May 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Whitworth as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Simon Sloan as a director on Mar 30, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Ann Noble as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel Robert Pickard as a director on Oct 03, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steve Henning as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with updates | 4 pages | CS01 | ||
Change of details for Scx Kinetic Holdings Limited as a person with significant control on Jul 08, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Sophie Stead as a director on Aug 12, 2021 | 1 pages | TM01 | ||
Appointment of Dr Kate Ann Noble as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Appointment of Mr Steve Henning as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Previous accounting period shortened from Jul 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jul 25, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of SCX KINETIC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Emilia | Director | Roman Ridge Road S9 1GA Sheffield 30 England | England | British | Director | 322982620001 | ||||||||
DORNAN, Timothy John | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | Director | 211633580001 | ||||||||
GREVES, Philip | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | Company Director | 266867660001 | ||||||||
PICKARD, Daniel Robert | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | Director | 284317840001 | ||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
CUNNINGHAM, James Alan | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | Investor Director | 51864840002 | ||||||||
HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | Solicitor | 105579880002 | ||||||||
HENNING, Steven Simon | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | Director | 224663260001 | ||||||||
NOBLE, Kate Ann, Dr | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | Director | 203883310001 | ||||||||
PUTTICK, Mark John | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | Director | 259966490001 | ||||||||
SLOAN, Simon | Director | Roman Ridge Road S9 1GA Sheffield 30 England | England | British | Director | 321767500001 | ||||||||
STEAD, Sophie | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | Company Director | 262431980001 | ||||||||
WHITWORTH, Andrew David | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | Company Director | 262380900001 | ||||||||
A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of SCX KINETIC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kinetic Solutions Group Limited | Sep 12, 2019 | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inhoco Formations Limited | Jul 26, 2019 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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