Kinetic Asset Management Limited EASTLEIGH


Kinetic Asset Management Limited is a private limited company located at 6 Witham Close, Chandler's Ford, Eastleigh SO53 4TJ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-06-02, this 6-year-old company is run by 1 director.
Director James D., appointed on 01 September 2018.
The company is officially categorised as "engineering related scientific and technical consulting activities" (SIC: 71122), "architectural activities" (SIC code: 71111), "activities of head offices" (SIC code: 70100). According to Companies House data there was a name change on 2019-11-11 and their previous name was Foam Design Limited.
The latest confirmation statement was sent on 2022-11-08 and the due date for the next filing is 2023-11-22. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Kinetic Asset Management Limited Address / Contact

Office Address 6 Witham Close
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10799931
Date of Incorporation Fri, 2nd Jun 2017
Industry Engineering related scientific and technical consulting activities
Industry Architectural activities
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

James D.

Position: Director

Appointed: 01 September 2018

Mark D.

Position: Director

Appointed: 23 January 2023

Resigned: 01 August 2023

Tracy R.

Position: Director

Appointed: 28 January 2022

Resigned: 01 August 2023

April B.

Position: Director

Appointed: 01 April 2019

Resigned: 01 March 2021

Kinetic Foam Limited

Position: Corporate Director

Appointed: 01 January 2019

Resigned: 01 September 2019

April B.

Position: Director

Appointed: 02 June 2017

Resigned: 01 February 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is James D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Tracy R. This PSC owns 25-50% shares. Then there is James Denmead, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

James D.

Notified on 1 January 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Tracy R.

Notified on 28 January 2022
Ceased on 1 April 2023
Nature of control: 25-50% shares

James Denmead

6 Witham Close, Chandler's Ford, Eastleigh, SO53 4TJ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10578639
Notified on 2 June 2017
Ceased on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Foam Design November 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-03-312020-03-312021-03-312021-06-302022-06-30
Balance Sheet
Current Assets 1 5213 2971 52055 9113 297
Net Assets Liabilities1 00028 79830 59638 89838 8987 150
Other
Average Number Employees During Period 11122
Called Up Share Capital Not Paid Not Expressed As Current Asset1 00011001 0001 000100
Creditors 7 60312 06418 55718 55713 819
Fixed Assets 5135375445443 272
Net Current Assets Liabilities 5 89333 33537 35437 35410 522
Number Shares Allotted100     
Par Value Share10     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 36 91033 414   
Provisions For Liabilities Balance Sheet Subtotal 5 1233 376   
Total Assets Less Current Liabilities 5 56233 97238 89838 8987 150

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search