Company NameKineta Limited
Company StatusDissolved
Company Number05489211
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Louisa Cope
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ormerod Road
Bristol
Gloucestershire
BS9 1BA
Director NameMr Craig Hardman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(6 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ormerod Road
Bristol
Gloucestershire
BS9 1BA
Secretary NameCraig Hardman
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address285 Bennett Street
Long Eaton
Notts
NG10 4HZ

Contact

Websitekinetabio.com

Location

Registered AddressC/O Bi Accountancy Ltd 80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Craig Hardman
50.00%
Ordinary
1 at £1Louisa Cope
50.00%
Ordinary

Financials

Year2014
Net Worth£16,381
Cash£9,667
Current Liabilities£43,599

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Notification of Louisa Jane Natalie Cope as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Craig Hardman as a person with significant control on 6 April 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 November 2013Registered office address changed from the Cedars Bath Road Taplow Maidenhead Berkshire SL6 0AP England on 14 November 2013 (1 page)
27 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Director's details changed for Mr Craig Hardman on 23 June 2012 (2 pages)
30 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
30 July 2012Director's details changed for Louisa Cope on 23 June 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Termination of appointment of Craig Hardman as a secretary (1 page)
20 December 2011Appointment of Mr Craig Hardman as a director (2 pages)
27 September 2011Registered office address changed from 285 Bennett Street Long Eaton Notts NG10 4HZ on 27 September 2011 (1 page)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 July 2010Director's details changed for Louisa Cope on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Louisa Cope on 1 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 July 2009Return made up to 23/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 August 2008Return made up to 23/06/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Return made up to 23/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 23/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2006Registered office changed on 22/06/06 from: 55 floribunda drive northampton northants NN4 8TY (1 page)
23 June 2005Incorporation (19 pages)