Kinto Join Ltd EPSOM


Kinto Join started in year 2013 as Private Limited Company with registration number 08598706. The Kinto Join company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Epsom at Great Burgh. Postal code: KT18 5UZ. Since 2020-10-13 Kinto Join Ltd is no longer carrying the name Faxi.

The company has 4 directors, namely Riadh J., Francis K. and Amy B. and others. Of them, Michael K. has been with the company the longest, being appointed on 30 April 2019 and Riadh J. and Francis K. have been with the company for the least time - from 1 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kinto Join Ltd Address / Contact

Office Address Great Burgh
Office Address2 Burgh Heath
Town Epsom
Post code KT18 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08598706
Date of Incorporation Fri, 5th Jul 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Riadh J.

Position: Director

Appointed: 01 January 2024

Francis K.

Position: Director

Appointed: 01 January 2024

Amy B.

Position: Director

Appointed: 01 July 2023

Michael K.

Position: Director

Appointed: 30 April 2019

Richard B.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2024

Christopher L.

Position: Secretary

Appointed: 05 July 2019

Resigned: 12 December 2019

Shuichi I.

Position: Director

Appointed: 30 April 2019

Resigned: 01 January 2020

Douglas G.

Position: Director

Appointed: 30 April 2019

Resigned: 01 January 2021

Patrizia N.

Position: Director

Appointed: 30 April 2019

Resigned: 01 January 2024

Christopher L.

Position: Secretary

Appointed: 09 January 2019

Resigned: 30 April 2019

Wilfried T.

Position: Director

Appointed: 14 September 2017

Resigned: 29 June 2023

Martin W.

Position: Director

Appointed: 08 August 2017

Resigned: 30 April 2019

Gary S.

Position: Director

Appointed: 01 December 2016

Resigned: 01 November 2017

Alexian C.

Position: Director

Appointed: 14 September 2016

Resigned: 18 November 2016

David H.

Position: Secretary

Appointed: 05 September 2016

Resigned: 18 October 2018

Andrew G.

Position: Director

Appointed: 14 December 2015

Resigned: 30 April 2019

François P.

Position: Director

Appointed: 11 February 2014

Resigned: 04 January 2021

Keith C.

Position: Director

Appointed: 11 February 2014

Resigned: 31 August 2016

Imran K.

Position: Director

Appointed: 11 February 2014

Resigned: 23 May 2014

Anthony L.

Position: Director

Appointed: 05 July 2013

Resigned: 31 May 2022

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Toyota Financial Services (Uk) Plc from Epsom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthony L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew G., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Toyota Financial Services (Uk) Plc

Great Burgh Burgh Heath, Epsom, Surrey, KT18 5UZ

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 02299961
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony L.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights

Company previous names

Faxi October 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-03-312020-03-312022-03-312023-03-31
Net Worth97 39510 76352 929      
Balance Sheet
Cash Bank On Hand  12 486254 39215 515    
Current Assets47 85324 528133 571459 082236 048  1 044 003716 181
Debtors28 70113 242121 085204 690220 533  274 749383 615
Net Assets Liabilities  53 377310 975-201 69678 6722 441 4913 060 7732 995 202
Other Debtors  67 141164 36883 742    
Property Plant Equipment  3 3886 9155 4112 12850 263  
Cash Bank In Hand19 15211 28612 486      
Intangible Fixed Assets64 57641 09418 955      
Net Assets Liabilities Including Pension Asset Liability97 39510 76352 929      
Tangible Fixed Assets1 1477263 388      
Reserves/Capital
Called Up Share Capital277277384      
Profit Loss Account Reserve-52 858-139 473-565 406      
Shareholder Funds97 39510 76352 929      
Other
Audit Fees Expenses      17 50015 00021 600
Other Non-audit Services Fees       4 25011 850
Taxation Compliance Services Fees       9 95014 500
Accrued Liabilities     49 821189 411517 190648 254
Accrued Liabilities Deferred Income   14 1089 298    
Accumulated Amortisation Impairment Intangible Assets  52 38870 47470 948120 150411 5782 064 8173 349 656
Accumulated Depreciation Impairment Property Plant Equipment  2 3695 0868 7285 23712 28946 00611 256
Acquired Through Business Combinations Intangible Assets      960 3451 531 207 
Additions Other Than Through Business Combinations Intangible Assets        1 740 766
Additions Other Than Through Business Combinations Property Plant Equipment   6 2442 138 55 1879 12639 043
Administrative Expenses     304 2571 462 7282 370 5483 350 647
Amortisation Expense Intangible Assets     52 574291 428966 0961 284 839
Amounts Owed By Parent Entities       139 203 
Average Number Employees During Period     11121415
Bank Borrowings Overdrafts     186 877   
Cash Cash Equivalents     3 8621 581 352494 929227 444
Corporation Tax Recoverable   61 567120 665  274 325105 122
Cost Sales     3 898169 15762 31672 770
Creditors  102 985144 858168 961  796 876977 661
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences     1 153   
Depreciation Expense Property Plant Equipment     3 404 4 7666 057
Fixed Assets  22 3437 7845 806403 7731 120 8252 823 4053 300 036
Further Item Borrowings Component Total Borrowings     29 992   
Gain Loss On Disposals Property Plant Equipment     -898  740
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss     -847-7 504-24 322-28 689
Government Grant Income         
Gross Profit Loss     313 875183 906600 835669 222
Impairment Loss Intangible Assets         
Increase Decrease In Current Tax From Adjustment For Prior Periods      -1 094  
Increase From Amortisation Charge For Year Intangible Assets   18 086474 291 428966 0961 284 839
Increase From Depreciation Charge For Year Property Plant Equipment   2 7173 642 7 05220 06318 132
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets         
Intangible Assets  18 955869395401 6451 070 562  
Intangible Assets Gross Cost  71 34371 343 521 7951 482 1404 866 9186 607 684
Intangible Assets Including Right-of-use Assets       2 802 1013 258 028
Interest Income     1935  
Interest Payable Similar Charges Finance Costs      16 130  
Issue Equity Instruments      2 247 936  
Lease Liabilities       9 7598 907
Lease Liabilities Current Liability       9 75921 377
Lease Liabilities Non-current Liability        8 907
Net Current Assets Liabilities31 672-31 05730 586314 2244 462-138 2241 346 367-237 368295 927
Number Shares Issued Fully Paid    49 300    
Operating Profit Loss     9 61894 697229 057-65 555
Other Creditors  41 38441 00294 666  15 98410 812
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     53 600174 655 13 070
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        52 882
Other Disposals Property Plant Equipment        53 089
Other Interest Expense      16 130  
Other Interest Receivable Similar Income Finance Income     1935  
Other Operating Income Format1      1 373 5192 031 4452 615 870
Other Remaining Borrowings   87168 961    
Other Remaining Financial Liabilities     186 877   
Other Revenue       110 43890 467
Other Taxation Social Security Payable   3 06650 614    
Par Value Share    1    
Pension Other Post-employment Benefit Costs Other Pension Costs       4 8384 427
Prepayments      15 33190 22237 500
Prepayments Accrued Income    6    
Profit Loss   -672 492-512 6718 484114 883207 312-65 571
Profit Loss On Ordinary Activities Before Tax     9 63778 602261 732-65 555
Property Plant Equipment Gross Cost  5 75712 00114 1397 36562 55267 31053 264
Property Plant Equipment Including Right-of-use Assets       21 30411 723
Provisions For Liabilities Balance Sheet Subtotal  -44811 03343 003    
Recoverable Value-added Tax     8 545 8 761 
Research Development Expense Recognised In Profit Or Loss       518 877858 286
Revenue From Rendering Services       1 917 0002 534 100
Revenue Recognised From Contracts With Customers       552 713651 525
Social Security Costs       39 45939 731
Staff Costs Employee Benefits Expense       457 745408 734
Taxation Social Security Payable  11 3633 066     
Tax Decrease From Utilisation Tax Losses     -16 980  61 544
Tax Expense Credit Applicable Tax Rate     1 83114 93449 729-12 455
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit      -62 738  
Tax Increase Decrease From Effect Capital Allowances Depreciation     -194-1 704-2 254-1 724
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     6 03866 040155 78291 260
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward      112 74737 385 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     1 153-36 28121 74516
Total Assets Less Current Liabilities97 39510 76352 929322 00810 268  3 060 7733 004 109
Total Borrowings   87168 961216 869   
Total Current Tax Expense Credit      -36 28121 74516
Trade Creditors Trade Payables  50 238100 79076 609146 29499 573263 702318 595
Trade Debtors Trade Receivables  53 94440 32216 12086 76640 57736 563346 115
Turnover Revenue     317 773353 063663 151741 992
Wages Salaries       413 448364 576
Salaries Fees Directors       156 45279 647
Creditors Due Within One Year16 18155 585102 985      
Nominal Value Shares Issued  0      
Number Shares Allotted 12 20014 343      
Number Shares Issued  2 143      
Share Capital Allotted Called Up Paid122122143      
Share Premium Account149 976149 959617 951      
Tangible Fixed Assets Additions 2713 598      
Tangible Fixed Assets Cost Or Valuation1 8882 1595 757      
Tangible Fixed Assets Depreciation7411 4332 369      
Tangible Fixed Assets Depreciation Charged In Period 692936      
Value Shares Allotted 00      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-01
filed on: 4th, January 2024
Free Download (2 pages)

Company search