Company NameKinetic Plc
DirectorsNeil Betton and Joanna Heseltine
Company StatusActive
Company Number06545585
CategoryPublic Limited Company
Incorporation Date27 March 2008(16 years ago)
Previous NamesMarplace (Number 739) Limited and Kinetic Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameNeil Betton
NationalityBritish
StatusCurrent
Appointed12 December 2008(8 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleSecretary
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Neil Betton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years after company formation)
Appointment Duration2 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMs Joanna Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(14 years after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMr Neil Christian Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(8 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameMrs Susan Margaret Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2022)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House 77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House 77 Fountain Street
Manchester
Greater Manchester
M2 2EE

Contact

Websitekinetic-plc.co.uk/global/home.asp
Telephone0161 8722333
Telephone regionManchester

Location

Registered AddressLancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14k at £1Neil Christian Smith
69.92%
Ordinary A
1k at £1Kinetic Employee Benefit Trust
5.09%
Ordinary B
5k at £1Dorothy Margaret Maunder
24.99%
Ordinary C

Financials

Year2014
Turnover£39,596,108
Gross Profit£6,070,027
Net Worth£4,721,845
Cash£2,638,231
Current Liabilities£4,746,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

12 December 2008Delivered on: 18 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as marplace (number 739) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
8 September 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
1 April 2022Termination of appointment of Neil Christian Smith as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Ms Joanna Heseltine as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Susan Margaret Smith as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Neil Betton as a director on 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
4 October 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
22 September 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 October 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
9 April 2019Cessation of Neil Christian Smith as a person with significant control on 29 March 2018 (1 page)
9 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
9 April 2019Notification of Kinetic (Eot) Limited as a person with significant control on 29 March 2018 (2 pages)
26 September 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
17 May 2018Change of share class name or designation (2 pages)
11 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
20 September 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 September 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
27 September 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
6 April 2016Secretary's details changed for Neil Betton on 10 February 2016 (1 page)
6 April 2016Secretary's details changed for Neil Betton on 10 February 2016 (1 page)
6 April 2016Director's details changed for Mr Neil Christian Smith on 10 February 2016 (2 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(5 pages)
6 April 2016Director's details changed for Mr Neil Christian Smith on 10 February 2016 (2 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(5 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(6 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 145,000
(6 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 145,000
(6 pages)
13 November 2013Appointment of Mrs Susan Margaret Smith as a director (2 pages)
13 November 2013Appointment of Mrs Susan Margaret Smith as a director (2 pages)
18 July 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
18 July 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
15 October 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
15 October 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 January 2009Statement of affairs (55 pages)
15 January 2009Ad 12/12/08\gbp si 19999@1=19999\gbp ic 250001/270000\ (2 pages)
15 January 2009Ad 12/12/08\gbp si 250000@1=250000\gbp ic 1/250001\ (2 pages)
15 January 2009Ad 12/12/08\gbp si 250000@1=250000\gbp ic 1/250001\ (2 pages)
15 January 2009Ad 12/12/08\gbp si 19999@1=19999\gbp ic 250001/270000\ (2 pages)
15 January 2009Statement of affairs (55 pages)
30 December 2008Nc inc already adjusted 12/12/08 (1 page)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
30 December 2008Resolutions
  • RES13 ‐ Re acquisition of share capital 12/12/2008
(2 pages)
30 December 2008Nc inc already adjusted 12/12/08 (1 page)
30 December 2008Resolutions
  • RES13 ‐ Re acquisition of share capital 12/12/2008
(2 pages)
28 December 2008Secretary appointed neil betton (2 pages)
28 December 2008Secretary appointed neil betton (2 pages)
28 December 2008Registered office changed on 28/12/2008 from fifth floor 55 king street manchester M2 4LQ (1 page)
28 December 2008Director appointed neil christian smith (2 pages)
28 December 2008Appointment terminated director cs directors LIMITED (1 page)
28 December 2008Appointment terminated director cs directors LIMITED (1 page)
28 December 2008Director appointed neil christian smith (2 pages)
28 December 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
28 December 2008Registered office changed on 28/12/2008 from fifth floor 55 king street manchester M2 4LQ (1 page)
28 December 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 December 2008Declaration rereg as PLC (1 page)
15 December 2008Application rereg as PLC (1 page)
15 December 2008Balance Sheet (1 page)
15 December 2008Re-registration certificate (1 page)
15 December 2008Re-registration certificate (1 page)
15 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
15 December 2008Application rereg as PLC (1 page)
15 December 2008Auditor's statement (1 page)
15 December 2008Auditor's statement (1 page)
15 December 2008Balance Sheet (1 page)
15 December 2008Auditor's report (1 page)
15 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
15 December 2008Re-registration of Memorandum and Articles (33 pages)
15 December 2008Auditor's report (1 page)
15 December 2008Declaration rereg as PLC (1 page)
15 December 2008Re-registration of Memorandum and Articles (33 pages)
8 July 2008Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
8 July 2008Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
27 March 2008Incorporation (24 pages)
27 March 2008Incorporation (24 pages)