Kynetec Uk Limited NEWBURY


Kynetec Uk started in year 2001 as Private Limited Company with registration number 04229246. The Kynetec Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Newbury at Weston Court. Postal code: RG20 8JE. Since May 12, 2016 Kynetec Uk Limited is no longer carrying the name Gfk Kynetec.

The company has 2 directors, namely Daniel W., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 4 May 2016 and Daniel W. has been with the company for the least time - from 20 March 2020. As of 28 April 2024, there were 10 ex directors - Richard J., Stephen L. and others listed below. There were no ex secretaries.

Kynetec Uk Limited Address / Contact

Office Address Weston Court
Office Address2 Weston
Town Newbury
Post code RG20 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04229246
Date of Incorporation Wed, 6th Jun 2001
Industry Market research and public opinion polling
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Daniel W.

Position: Director

Appointed: 20 March 2020

Peter M.

Position: Director

Appointed: 04 May 2016

Richard J.

Position: Director

Appointed: 15 March 2019

Resigned: 20 March 2020

Stephen L.

Position: Director

Appointed: 04 May 2016

Resigned: 15 March 2019

Matthias K.

Position: Director

Appointed: 22 January 2014

Resigned: 28 April 2016

Dennis B.

Position: Director

Appointed: 28 April 2003

Resigned: 31 December 2009

Jonathan L.

Position: Director

Appointed: 18 April 2002

Resigned: 10 November 2011

Jonathan C.

Position: Director

Appointed: 14 March 2002

Resigned: 30 June 2013

Penny B.

Position: Director

Appointed: 14 March 2002

Resigned: 10 November 2011

Antony G.

Position: Director

Appointed: 14 March 2002

Resigned: 22 January 2014

Jan W.

Position: Director

Appointed: 14 March 2002

Resigned: 10 November 2011

Stephen H.

Position: Director

Appointed: 21 December 2001

Resigned: 28 January 2020

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 June 2001

Resigned: 21 January 2014

Velocity Company (holdings) Limited

Position: Corporate Nominee Director

Appointed: 06 June 2001

Resigned: 21 December 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Project Farm Bidco Limited from Newbury, England. 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.

Project Farm Bidco Limited

Kynetec Weston Court, Weston, Newbury, Berkshire, RG20 8JE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 9794282
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gfk Kynetec May 12, 2016
Dmrkynetec February 23, 2010
Kynetec November 10, 2008
Velocity 259 December 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 3rd, April 2023
Free Download (37 pages)

Company search

Advertisements