You are here: bizstats.co.uk > a-z index > S list > SC list

Scx Kinetic Limited SHEFFIELD


Scx Kinetic Limited is a private limited company registered at 30 Roman Ridge Road, Sheffield S9 1GA. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-07-26, this 4-year-old company is run by 5 directors.
Director Daniel P., appointed on 03 October 2022. Director Mark P., appointed on 31 January 2020. Director Philip G., appointed on 31 January 2020.
The company is classified as "activities of head offices" (SIC code: 70100). According to official information there was a change of name on 2019-09-25 and their previous name was Kinetic Bidco Limited.
The last confirmation statement was filed on 2023-07-25 and the due date for the following filing is 2024-08-08. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Scx Kinetic Limited Address / Contact

Office Address 30 Roman Ridge Road
Town Sheffield
Post code S9 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12125540
Date of Incorporation Fri, 26th Jul 2019
Industry Activities of head offices
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Daniel P.

Position: Director

Appointed: 03 October 2022

Mark P.

Position: Director

Appointed: 31 January 2020

Philip G.

Position: Director

Appointed: 31 January 2020

James C.

Position: Director

Appointed: 31 January 2020

Andrew W.

Position: Director

Appointed: 11 September 2019

Kate N.

Position: Director

Appointed: 12 August 2021

Resigned: 03 February 2023

Steven H.

Position: Director

Appointed: 30 June 2021

Resigned: 30 June 2022

Sophie S.

Position: Director

Appointed: 11 September 2019

Resigned: 12 August 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 July 2019

Resigned: 11 September 2019

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 July 2019

Resigned: 11 September 2019

Roger H.

Position: Director

Appointed: 26 July 2019

Resigned: 11 September 2019

A G Secretarial Limited

Position: Corporate Director

Appointed: 26 July 2019

Resigned: 11 September 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Kinetic Solutions Group Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Inhoco Formations Limited that put London as the address. This PSC has a legal form of "a company limited by shares", 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.

Kinetic Solutions Group Limited

30 Roman Ridge Road, Sheffield, South Yorkshire, S9 1GA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12125544
Notified on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 26 July 2019
Ceased on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kinetic Bidco September 25, 2019
Aghoco 1870 September 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand948 346130 039
Current Assets1 045 238193 876
Debtors96 89263 837
Net Assets Liabilities5 533 4534 256 086
Other Debtors96 891 
Other
Accrued Liabilities Deferred Income492 833210 168
Administrative Expenses102 208605 870
Amounts Owed To Group Undertakings1 730 7753 629 020
Average Number Employees During Period55
Bank Borrowings6 000 0004 500 000
Bank Borrowings Overdrafts5 850 0004 500 000
Comprehensive Income Expense-210 772-1 277 367
Creditors17 875 00017 343 614
Debentures In Issue12 025 00012 843 614
Deferred Tax Asset Debtors 60 500
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -60 500
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings46 300284 188
Interest Expense On Convertible Borrowings160 672976 656
Interest Payable Similar Charges Finance Costs206 9721 260 844
Investments Fixed Assets24 736 82325 270 402
Investments In Subsidiaries24 736 82325 270 402
Issue Equity Instruments5 744 225 
Net Current Assets Liabilities-1 328 370-3 670 702
Operating Profit Loss-3 800-77 023
Other Creditors 25 390
Other Operating Income Format198 408528 847
Pension Other Post-employment Benefit Costs Other Pension Costs9 16356 548
Percentage Class Share Held In Subsidiary100100
Profit Loss-210 772-1 277 367
Profit Loss On Ordinary Activities Before Tax-210 772-1 337 867
Social Security Costs11 27452 060
Staff Costs Employee Benefits Expense98 408528 116
Tax Expense Credit Applicable Tax Rate-40 047-254 195
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 202 147
Tax Increase Decrease From Effect Unrelieved Loss On Disposal Operations -8 452
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward40 047 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -60 500
Total Assets Less Current Liabilities23 408 45321 599 700
Total Borrowings18 025 00017 343 614
Trade Debtors Trade Receivables13 337
Wages Salaries77 971419 508
Company Contributions To Defined Benefit Plans Directors4 07425 581
Director Remuneration38 386207 421
Director Remuneration Benefits Including Payments To Third Parties42 460233 002

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (21 pages)

Company search