Background WavePink WaveYellow Wave

KINETIC SOLUTIONS LIMITED (03169474)

KINETIC SOLUTIONS LIMITED (03169474) is an active UK company. incorporated on 8 March 1996. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. KINETIC SOLUTIONS LIMITED has been registered for 30 years. Current directors include FINCH, Craig Ross, TURNER, Robert James.

Company Number
03169474
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
249 Silbury Boulevard, Milton Keynes, MK9 1NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FINCH, Craig Ross, TURNER, Robert James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC SOLUTIONS LIMITED

KINETIC SOLUTIONS LIMITED is an active company incorporated on 8 March 1996 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. KINETIC SOLUTIONS LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03169474

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BJ (9) LIMITED
From: 8 March 1996To: 25 August 1998
Contact
Address

249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

Trent House University Way Cranfield University Technology Park Cranfield Bedfordshire MK43 0AN
From: 30 October 2012To: 1 August 2017
Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT
From: 8 March 1996To: 30 October 2012
Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Capital Update
Oct 11
Loan Cleared
Nov 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Cleared
Mar 16
Director Joined
Nov 16
Director Left
Dec 16
Funding Round
Jan 18
Director Left
May 18
Director Joined
May 18
Funding Round
Oct 18
Director Joined
Jul 20
Owner Exit
Apr 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 25
Director Left
Dec 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TURNER, Robert James

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Secretary
Appointed 28 Nov 2016

FINCH, Craig Ross

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born April 1983
Director
Appointed 02 May 2024

TURNER, Robert James

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born August 1989
Director
Appointed 28 Nov 2016

SHEPPARD, Paula

Resigned
50 Sanderstead Court Avenue, South CroydonCR2 9AJ
Nominee secretary
Appointed 08 Mar 1996
Resigned 07 Aug 1998

WILDSMITH, Christopher John

Resigned
University Way, CranfieldMK43 0AN
Secretary
Appointed 07 Aug 1998
Resigned 28 Nov 2016

ZANT BOER, Ian

Resigned
Garden Cottage, FarthingstoneNN12 8HE
Secretary
Appointed 31 Mar 2004
Resigned 14 Apr 2004

ASHLEY, Steven John

Resigned
44 Asquith Boulevard, LeicesterLE2 6FA
Born January 1974
Director
Appointed 07 Aug 1998
Resigned 31 Dec 2014

BEATTIE, Brian

Resigned
Explorer Drive, Mississauga
Born April 1967
Director
Appointed 31 Dec 2014
Resigned 02 May 2024

BROOKE, Michael John

Resigned
Woods Farm Windlesham Road, ChobhamGU24 8SY
Born October 1941
Director
Appointed 07 Apr 2004
Resigned 05 Jan 2006

DESILVESTER, Anthony

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1971
Director
Appointed 30 Apr 2018
Resigned 30 Oct 2025

GRAY, Sarah Ann

Resigned
Wildacre, CroydonCR0 5BA
Born August 1967
Nominee director
Appointed 08 Mar 1996
Resigned 07 Aug 1998

MILLER, Mark Robert

Resigned
Explorer Drive, Mississauga
Born November 1962
Director
Appointed 31 Dec 2014
Resigned 02 May 2024

SHEPPARD, Paula

Resigned
50 Sanderstead Court Avenue, South CroydonCR2 9AJ
Born May 1947
Nominee director
Appointed 08 Mar 1996
Resigned 07 Aug 1998

SLAUGHTER, Kenneth

Resigned
Explorer Drive, Mississauga
Born November 1953
Director
Appointed 31 Dec 2014
Resigned 30 Apr 2018

WARREN, Luke Ashley

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1989
Director
Appointed 23 Jul 2020
Resigned 15 Dec 2025

WILDSMITH, Christopher John

Resigned
University Way, CranfieldMK43 0AN
Born May 1970
Director
Appointed 07 Aug 1998
Resigned 28 Nov 2016

ZANT BOER, Ian

Resigned
Garden Cottage, FarthingstoneNN12 8HE
Born January 1953
Director
Appointed 31 Mar 2004
Resigned 07 Apr 2004

EMW DIRECTORS LIMITED

Resigned
Seckloe House, Central Milton KeynesMK9 3NX
Corporate director
Appointed 31 Mar 2004
Resigned 07 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Volaris Group Uk Holdco Limited

Active
Marshfield Road, ChippenhamSN15 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Staverton, TrowbridgeBA14 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 December 2020
AAMDAAMD
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Resolution
24 October 2018
RESOLUTIONSResolutions
Legacy
23 October 2018
RP04CS01RP04CS01
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 August 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Secretary Company With Change Date
14 March 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Capital Allotment Shares
17 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Mortgage Satisfy Charge Full
22 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
18 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2011
SH19Statement of Capital
Legacy
18 October 2011
CAP-SSCAP-SS
Resolution
18 October 2011
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
4 October 2007
287Change of Registered Office
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
21 April 2004
88(2)R88(2)R
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Legacy
21 April 2004
122122
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
20 December 1999
225Change of Accounting Reference Date
Legacy
21 October 1999
287Change of Registered Office
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
363aAnnual Return
Legacy
7 December 1998
88(2)R88(2)R
Legacy
7 December 1998
88(2)R88(2)R
Legacy
7 December 1998
88(2)R88(2)R
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
24 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1997
AAAnnual Accounts
Resolution
10 June 1997
RESOLUTIONSResolutions
Incorporation Company
8 March 1996
NEWINCIncorporation