Kinetics Ltd ROMSEY


Founded in 1998, Kinetics, classified under reg no. 03651129 is an active company. Currently registered at Action House 1 Coopers Close SO51 6AZ, Romsey the company has been in the business for 26 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Friday 9th December 2005 Kinetics Ltd is no longer carrying the name Dalekeen.

There is a single director in the company at the moment - Kevin S., appointed on 26 November 1998. In addition, a secretary was appointed - Jane R., appointed on 30 October 2006. As of 23 April 2024, there were 3 ex secretaries - Margot R., Christopher R. and others listed below. There were no ex directors.

Kinetics Ltd Address / Contact

Office Address Action House 1 Coopers Close
Office Address2 East Wellow
Town Romsey
Post code SO51 6AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03651129
Date of Incorporation Fri, 16th Oct 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jane R.

Position: Secretary

Appointed: 30 October 2006

Kevin S.

Position: Director

Appointed: 26 November 1998

Margot R.

Position: Secretary

Appointed: 01 July 2001

Resigned: 30 October 2006

Christopher R.

Position: Secretary

Appointed: 05 February 1999

Resigned: 01 July 2001

Jane R.

Position: Secretary

Appointed: 26 November 1998

Resigned: 05 February 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1998

Resigned: 25 November 1998

London Law Services Limited

Position: Nominee Director

Appointed: 16 October 1998

Resigned: 25 November 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Kevin S. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Jane R. This PSC owns 25-50% shares.

Kevin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jane R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dalekeen December 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand 20 1279 8301 8001 46511 08624 71040 11021 775 
Current Assets45 21452 76030 94413 43218 59021 17283 18969 69149 48173 806
Debtors36 84332 63321 11411 63217 12510 08658 47929 58127 706 
Net Assets Liabilities 10 3587 3242 004152 31611 3833 6644 1192 565
Other Debtors 7 798 1004 8702 000 26 382  
Cash Bank In Hand8 37120 127        
Net Assets Liabilities Including Pension Asset Liability3 20210 358        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve3 10210 258        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         11
Accumulated Amortisation Impairment Intangible Assets 37 00037 00037 00037 00037 00037 00037 00037 000 
Accumulated Depreciation Impairment Property Plant Equipment 38 59638 59638 59638 59638 59638 59638 59638 596 
Average Number Employees During Period 242422222
Bank Borrowings      30 00022 00016 330 
Bank Overdrafts 420   2 253 6 0006 000 
Corporation Tax Payable 16 8169 491       
Creditors 42 40223 62011 42818 57518 85641 80644 02761 09594 218
Fixed Assets        32 06332 063
Future Minimum Lease Payments Under Non-cancellable Operating Leases      20 53814 93714 937 
Intangible Assets Gross Cost 37 00037 00037 00037 00037 00037 00037 00037 000 
Investments Fixed Assets        32 063 
Net Current Assets Liabilities3 20210 3587 3242 004152 31641 38325 664-11 614-19 156
Other Creditors 19 3148 89423185272 6504409 045 
Other Investments Other Than Loans        32 063 
Other Taxation Social Security Payable 5 2793 446       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        6 6941 256
Property Plant Equipment Gross Cost 38 59638 59638 59638 59638 59638 59638 59638 596 
Taxation Social Security Payable  12 93711 40515 62512 00635 97031 90715 692 
Total Assets Less Current Liabilities     2 31641 38325 66420 44912 907
Trade Creditors Trade Payables 5731 789 2 9324 0703 1865 68030 358 
Trade Debtors Trade Receivables 24 83521 11411 53212 2558 08658 4793 19927 706 
Capital Employed3 20210 358        
Creditors Due Within One Year42 01242 402        
Intangible Fixed Assets Aggregate Amortisation Impairment37 00037 000        
Intangible Fixed Assets Cost Or Valuation37 00037 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation38 59638 596        
Tangible Fixed Assets Depreciation38 59638 596        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements