Company NameKinetic Cubed Limited
DirectorsTony Baldev Krishan Aggarwal and Mark Beresford
Company StatusActive
Company Number05477644
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tony Baldev Krishan Aggarwal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Riding Close
Sale
Cheshire
M33 2ZP
Director NameMr Mark Beresford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Chepstow Gardens
Garstang
Preston
Lancashire
PR3 1TJ
Secretary NameMr Tony Baldev Krishan Aggarwal
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riding Close
Sale
Cheshire
M33 2ZP
Director NameWilliam Garfield Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Severn Road
Culcheth
Warrington
Cheshire
WA3 5EB

Contact

Websitekinetic3.co.uk

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

39 at £1Mr Mark Beresford
39.00%
Ordinary B
39 at £1Mr Tony Baldev Krishan Aggarwal
39.00%
Ordinary A
22 at £1Mr William Garfield Jones
22.00%
Ordinary C

Financials

Year2014
Net Worth£135,839
Cash£99,123
Current Liabilities£79,229

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

9 August 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
9 August 2023Registered office address changed from C/O Harold Sharp Llp 5 Brooklands Road Sale M33 3SD England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 9 August 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
24 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of William Garfield Jones as a director on 4 March 2022 (1 page)
23 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to C/O Harold Sharp Llp 5 Brooklands Road Sale M33 3SD on 23 November 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(7 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
31 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
27 August 2010Director's details changed for William Garfield Jones on 10 June 2010 (2 pages)
27 August 2010Director's details changed for Mark Beresford on 10 June 2010 (2 pages)
27 August 2010Director's details changed for William Garfield Jones on 10 June 2010 (2 pages)
27 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mark Beresford on 10 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 July 2009Return made up to 10/06/09; full list of members (4 pages)
7 July 2009Return made up to 10/06/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Return made up to 10/06/08; full list of members (4 pages)
7 August 2008Return made up to 10/06/08; full list of members (4 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
13 June 2007Return made up to 10/06/07; full list of members (3 pages)
13 June 2007Return made up to 10/06/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 90 deansgate manchester greater manchester M3 2QJ (1 page)
3 May 2007Registered office changed on 03/05/07 from: 90 deansgate manchester greater manchester M3 2QJ (1 page)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 March 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
26 March 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
11 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2005Incorporation (23 pages)
10 June 2005Incorporation (23 pages)