KINETIC SOLUTIONS GROUP LIMITED
Overview
| Company Name | KINETIC SOLUTIONS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12125544 |
| 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 KINETIC SOLUTIONS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KINETIC SOLUTIONS GROUP 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 KINETIC SOLUTIONS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCX KINETIC HOLDINGS LIMITED | Sep 25, 2019 | Sep 25, 2019 |
| KINETIC TOPCO LIMITED | Sep 12, 2019 | Sep 12, 2019 |
| AGHOCO 1869 LIMITED | Jul 26, 2019 | Jul 26, 2019 |
What are the latest accounts for KINETIC SOLUTIONS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINETIC SOLUTIONS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for KINETIC SOLUTIONS GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||
Cessation of Elysian Capital Gp Ii Llp as a person with significant control on Dec 16, 2025 | 1 pages | PSC07 | ||||||
Notification of Elysian Capital Ii Lp as a person with significant control on Dec 16, 2025 | 2 pages | PSC02 | ||||||
Termination of appointment of Emilia Davies as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Gareth Richard Hague as a director on Nov 11, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 25, 2025 with updates | 6 pages | CS01 | ||||||
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 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 33 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 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Jul 25, 2023 with updates | 8 pages | CS01 | ||||||
Appointment of Simon Sloan as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||
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 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 32 pages | AA | ||||||
Confirmation statement made on Jul 25, 2022 with updates | 7 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Jul 07, 2022
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Steve Henning as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 37 pages | AA | ||||||
Who are the officers of KINETIC SOLUTIONS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DORNAN, Timothy John | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | 211633580001 | |||||||||
| GREVES, Philip | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | 266867660001 | |||||||||
| HAGUE, Gareth Richard | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | 244301460002 | |||||||||
| PICKARD, Daniel Robert | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | 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 | 51864840002 | |||||||||
| DAVIES, Emilia | Director | Roman Ridge Road S9 1GA Sheffield 30 England | England | British | 322982620001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| HENNING, Steven Simon | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | 224663260001 | |||||||||
| NOBLE, Kate Ann, Dr | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | England | British | 203883310001 | |||||||||
| PUTTICK, Mark John | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | 259966490001 | |||||||||
| SLOAN, Simon | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | 309095980001 | |||||||||
| STEAD, Sophie | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | 262431980001 | |||||||||
| WHITWORTH, Andrew David | Director | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | United Kingdom | British | 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 KINETIC SOLUTIONS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elysian Capital Ii Lp | Dec 16, 2025 | Southampton Street WC2R 0LR London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elysian Capital Gp Ii Llp | Jan 31, 2020 | Southampton Street WC2R 0LR London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew David Whitworth | Sep 12, 2019 | Roman Ridge Road S9 1GA Sheffield 30 South Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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