Kinetic Solutions Limited MILTON KEYNES


Kinetic Solutions started in year 1996 as Private Limited Company with registration number 03169474. The Kinetic Solutions company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Milton Keynes at 249 Silbury Boulevard. Postal code: MK9 1NA. Since Tuesday 25th August 1998 Kinetic Solutions Limited is no longer carrying the name Bj (9).

Currently there are 5 directors in the the company, namely Luke W., Anthony D. and Robert T. and others. In addition one secretary - Robert T. - is with the firm. Currently 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.

Kinetic Solutions Limited Address / Contact

Office Address 249 Silbury Boulevard
Town Milton Keynes
Post code MK9 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03169474
Date of Incorporation Fri, 8th Mar 1996
Industry Business and domestic software development
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Luke W.

Position: Director

Appointed: 23 July 2020

Anthony D.

Position: Director

Appointed: 30 April 2018

Robert T.

Position: Director

Appointed: 28 November 2016

Robert T.

Position: Secretary

Appointed: 28 November 2016

Mark M.

Position: Director

Appointed: 31 December 2014

Brian B.

Position: Director

Appointed: 31 December 2014

Kenneth S.

Position: Director

Appointed: 31 December 2014

Resigned: 30 April 2018

Michael B.

Position: Director

Appointed: 07 April 2004

Resigned: 05 January 2006

Emw Directors Limited

Position: Corporate Director

Appointed: 31 March 2004

Resigned: 07 April 2004

Ian Z.

Position: Director

Appointed: 31 March 2004

Resigned: 07 April 2004

Ian Z.

Position: Secretary

Appointed: 31 March 2004

Resigned: 14 April 2004

Steven A.

Position: Director

Appointed: 07 August 1998

Resigned: 31 December 2014

Christopher W.

Position: Secretary

Appointed: 07 August 1998

Resigned: 28 November 2016

Christopher W.

Position: Director

Appointed: 07 August 1998

Resigned: 28 November 2016

Sarah G.

Position: Nominee Director

Appointed: 08 March 1996

Resigned: 07 August 1998

Paula S.

Position: Nominee Director

Appointed: 08 March 1996

Resigned: 07 August 1998

Paula S.

Position: Nominee Secretary

Appointed: 08 March 1996

Resigned: 07 August 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Volaris Group Uk Holdco Limited from Chippenham, England. The abovementioned PSC is classified as "a private 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 PSC register is Constellation Software (Uk) Limited that put Trowbridge, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Volaris Group Uk Holdco Limited

Brook Suite, Ground Floor, Bewley House Marshfield Road, Chippenham, SN15 1JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constellation Software (Uk) Limited

The Mill Staverton, Trowbridge, Wiltshire, BA14 6PH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 06483887
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares

Company previous names

Bj (9) August 25, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (38 pages)

Company search

Advertisements