Background WavePink WaveYellow Wave

KINECT ENERGY UK LIMITED (02981130)

KINECT ENERGY UK LIMITED (02981130) is an active UK company. incorporated on 20 October 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). KINECT ENERGY UK LIMITED has been registered for 31 years. Current directors include MCMICHAEL, Richard Donald, RANGER, Michael John.

Company Number
02981130
Status
active
Type
ltd
Incorporated
20 October 1994
Age
31 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
MCMICHAEL, Richard Donald, RANGER, Michael John
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINECT ENERGY UK LIMITED

KINECT ENERGY UK LIMITED is an active company incorporated on 20 October 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). KINECT ENERGY UK LIMITED was registered 31 years ago.(SIC: 46719)

Status

active

Active since 31 years ago

Company No

02981130

LTD Company

Age

31 Years

Incorporated 20 October 1994

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

THE UTILITIES EXCHANGE LIMITED
From: 20 October 1994To: 8 December 2016
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 2 December 2016To: 5 July 2024
One Fleet Place London EC4M 7WS England
From: 8 July 2016To: 2 December 2016
843 Finchley Road London NW11 8NA
From: 10 March 2014To: 8 July 2016
, Felaw Maltings 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ, England
From: 16 December 2013To: 10 March 2014
, Middleborough House 16 Middleborough, Colchester, Essex, CO1 1QT
From: 11 March 2010To: 16 December 2013
, 201 Bishopsgate, London, EC2M 3AF
From: 20 October 1994To: 11 March 2010
Timeline

29 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Loan Cleared
Mar 16
Capital Update
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Mar 19
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 29 Nov 2016

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 02 May 2022

RANGER, Michael John

Active
One Canada Square, LondonE14 5AB
Born April 1964
Director
Appointed 19 Jul 2024

BOUCHER, Carolyn Jane

Resigned
3a Ipswich Road, WoodbridgeIP12 4NS
Secretary
Appointed 20 Oct 1994
Resigned 17 Dec 1996

BRAINSON, David

Resigned
New Rochelle10804
Secretary
Appointed 18 Mar 2014
Resigned 06 Jul 2016

BUCKLEY SHARP, Nicholas

Resigned
9 Glenavon Lodge, BeckenhamBR3 1QD
Secretary
Appointed 06 Sept 1999
Resigned 31 Aug 2000

SADLER, Jane Miriam

Resigned
83 Marylands Road, LondonW9 2DS
Secretary
Appointed 17 Dec 1996
Resigned 06 Sept 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 20 Oct 1994
Resigned 20 Oct 1994

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 31 Aug 2000
Resigned 12 Nov 2009

PTM COMPANY SECRETARY LTD

Resigned
16 Middleborough, ColchesterCO1 1QT
Corporate secretary
Appointed 29 Jul 2010
Resigned 18 Mar 2014

ARMSTRONG, Addison Arthurs

Resigned
17 Canal Street, WestportIRISH
Born April 1963
Director
Appointed 31 Aug 2000
Resigned 17 Feb 2004

BENJAMIN, Alan Charles

Resigned
6 Marvin Place, WestportIRISH
Born November 1961
Director
Appointed 17 Feb 2004
Resigned 15 May 2014

BIRTLES, Martin John

Resigned
Sixacres, Four MarksGU34 5AL
Born August 1955
Director
Appointed 12 Jan 2004
Resigned 28 Feb 2014

BOUCHER, Carolyn Jane

Resigned
3a Ipswich Road, WoodbridgeIP12 4NS
Born September 1959
Director
Appointed 20 Oct 1994
Resigned 20 Dec 1994

BOUCHER, Neil

Resigned
3a Ipswich Road, WoodbridgeIP12 4NS
Born January 1954
Director
Appointed 20 Oct 1994
Resigned 31 Dec 1999

BRAINSON, David Barry

Resigned
Finchley Road, LondonNW11 8NA
Born June 1969
Director
Appointed 30 Oct 2013
Resigned 06 Jul 2016

CADRANEL, Jacques

Resigned
.1 Medow Mead, RadlettWD7 8ES
Born August 1964
Director
Appointed 31 Aug 2000
Resigned 31 Jul 2002

COGAN, Terence Patrick

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born January 1963
Director
Appointed 11 Mar 2024
Resigned 01 Jul 2024

COGAN, Terence Patrick

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born January 1963
Director
Appointed 05 Dec 2016
Resigned 02 May 2022

CROSBY, Michael

Resigned
Nw 41st Street, Maimi33178
Born April 1965
Director
Appointed 05 Dec 2016
Resigned 02 May 2022

ESSE, Todd

Resigned
18 Kensington Gate, LondonW8 5NA
Born April 1967
Director
Appointed 31 Aug 2000
Resigned 30 Sept 2000

GRELLIER, Anthony John

Resigned
36 The Ridgeway, Westcliff On SeaSS0 8NT
Born September 1947
Director
Appointed 30 Apr 1999
Resigned 31 Aug 2000

HARRIS, Alastair John

Resigned
Purdis Road, IpswichIP10 0AE
Born April 1953
Director
Appointed 31 Mar 2014
Resigned 06 Jul 2016

KOUNDINA, Maria Charash

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born March 1977
Director
Appointed 30 Jun 2017
Resigned 21 Mar 2019

STIFF, Anthony David

Resigned
2 Brookhill Way, IpswichIP4 5UL
Born July 1961
Director
Appointed 30 Apr 1999
Resigned 31 Aug 2000

TAYLOR, Jeffrey James Mcmillan

Resigned
1a Terretts Place, LondonN1 1QZ
Born September 1954
Director
Appointed 11 May 2001
Resigned 12 Jan 2004

TISHLER, Carl

Resigned
11 Violet Hill, LondonNW8 9EB
Born June 1971
Director
Appointed 17 Feb 2004
Resigned 06 Dec 2004

TUFT, Geir

Resigned
Tverrasen 31, Nesoya
Born October 1967
Director
Appointed 25 Sept 2000
Resigned 04 Apr 2002

VIAN, Paul Thomas

Resigned
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 05 Dec 2016
Resigned 14 Nov 2023

WHITE, Christopher John

Resigned
Third Floor, LondonEC2A 2RS
Born August 1965
Director
Appointed 06 Jul 2016
Resigned 13 Jun 2017

WINGET, William Charles

Resigned
LondonW8 4JD
Born December 1955
Director
Appointed 15 May 2014
Resigned 06 Jul 2016

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

176

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Statement Of Companys Objects
6 February 2023
CC04CC04
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Auditors Resignation Company
2 January 2019
AUDAUD
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 August 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Legacy
16 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Resolution
8 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Legacy
22 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 June 2016
SH19Statement of Capital
Legacy
22 June 2016
CAP-SSCAP-SS
Resolution
22 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
28 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
18 June 2004
244244
Legacy
18 May 2004
88(3)88(3)
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
88(2)R88(2)R
Legacy
28 January 2004
123Notice of Increase in Nominal Capital
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
25 October 2003
363aAnnual Return
Legacy
8 October 2003
288cChange of Particulars
Legacy
8 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
3 July 2003
244244
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
18 February 2003
288cChange of Particulars
Legacy
20 December 2002
363aAnnual Return
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
244244
Legacy
27 October 2001
363aAnnual Return
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
287Change of Registered Office
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
5 August 1999
AUDAUD
Legacy
5 August 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
1 April 1999
AUDAUD
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
31 July 1998
287Change of Registered Office
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
287Change of Registered Office
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Memorandum Articles
4 January 1995
MEM/ARTSMEM/ARTS
Resolution
4 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
88(2)R88(2)R
Legacy
4 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Incorporation Company
20 October 1994
NEWINCIncorporation