Background WavePink WaveYellow Wave

KINTRA LIMITED (03403304)

KINTRA LIMITED (03403304) is an active UK company. incorporated on 14 July 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KINTRA LIMITED has been registered for 28 years. Current directors include BOND, Josh Callum, KNIGHT, Mark Jonathan.

Company Number
03403304
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOND, Josh Callum, KNIGHT, Mark Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINTRA LIMITED

KINTRA LIMITED is an active company incorporated on 14 July 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KINTRA LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03403304

LTD Company

Age

28 Years

Incorporated 14 July 1997

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 18 August 2025 (7 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

KINATRA LIMITED
From: 25 July 1997To: 6 August 1997
FILBUK 455 LIMITED
From: 14 July 1997To: 25 July 1997
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 26 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 5 August 2013To: 1 July 2015
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ England
From: 5 August 2013To: 5 August 2013
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 5 August 2013
C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 14 July 1997To: 4 September 2012
Timeline

22 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 19
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 07 Feb 2006

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 01 Apr 2024

KNIGHT, Mark Jonathan

Active
6 Kean Street, LondonWC2B 4AS
Born October 1974
Director
Appointed 31 Jan 2023

BAILEY, Simon Alexander Farquhar

Resigned
9 Six Acres, SlinfoldRH13 0TH
Secretary
Appointed 30 Apr 2003
Resigned 07 Feb 2006

PEAKE, Andrew John Lattaney

Resigned
Farley End, Albury GuildfordGU5 9EQ
Secretary
Appointed 04 Feb 1998
Resigned 30 Apr 2003

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 14 Jul 1997
Resigned 04 Feb 1998

ARMOUR, Thomas Stewart

Resigned
3 Arandora Crescent, RomfordRM6 4SR
Born June 1961
Director
Appointed 01 Sept 2000
Resigned 10 Oct 2001

ASHBROOK, Philip Peter

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

CAVILL, John Ivor

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1972
Director
Appointed 25 Jan 2016
Resigned 01 Apr 2024

CAVILL, John Ivor

Resigned
Aldwych, LondonWC2B 4EZ
Born October 1972
Director
Appointed 02 Apr 2012
Resigned 07 Sept 2012

CLARK, Malcolm

Resigned
97 School Lane, AddlestoneKT15 1TA
Born July 1958
Director
Appointed 11 Dec 2001
Resigned 31 Mar 2005

CLARKE, Laurence Seymour

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 19 Mar 2009
Resigned 01 Aug 2010

CRAWSHAW, Douglas John

Resigned
5 Colham Avenue, West DraytonUB7 8EU
Born September 1972
Director
Appointed 21 Aug 2001
Resigned 23 Aug 2002

HOGG, David Lapsley

Resigned
13 Cumberland Avenue, HelensburghG84 8QE
Born April 1962
Director
Appointed 21 Aug 2001
Resigned 11 Dec 2001

HOILE, Richard David

Resigned
Aldwych, LondonWC2B 4EZ
Born December 1963
Director
Appointed 11 Jul 2012
Resigned 25 Jul 2014

IRELAND, Christopher Mackintosh

Resigned
2 Eversley Crescent, LondonN21 1EJ
Born September 1957
Director
Appointed 04 Feb 1998
Resigned 07 Feb 2006

KING, Malcolm James Geoffrey

Resigned
The Bury Farm, HertingfordburySG14 2LJ
Born April 1945
Director
Appointed 04 Feb 1998
Resigned 07 Feb 2006

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 07 Feb 2006
Resigned 19 Mar 2009

ORRELL, Martin Robert

Resigned
54 Hermitage Court, LondonE1W 1PW
Born July 1956
Director
Appointed 04 Feb 1998
Resigned 01 Sept 2000

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 07 Feb 2006
Resigned 19 Mar 2009

SAHEB-ZADHA, Faraidon

Resigned
100 Wood Street, LondonEC2V 7EX
Born July 1978
Director
Appointed 01 Aug 2010
Resigned 02 Apr 2012

SHELDRAKE, Peter John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1959
Director
Appointed 29 Jun 2018
Resigned 31 Jan 2023

WALKER, Graham

Resigned
17 Kelly Road, BasildonSS13 2HL
Born April 1951
Director
Appointed 03 Jan 2002
Resigned 31 Mar 2005

WAUD, Jeremy Charles

Resigned
Rushford Farmhouse, LingfieldRH7 6DA
Born November 1961
Director
Appointed 11 Feb 1998
Resigned 11 Dec 2001

YARDLEY, Gary James

Resigned
Highview Heddon Court Avenue, LondonEN4 9NE
Born November 1965
Director
Appointed 04 Feb 1998
Resigned 07 Feb 2006

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 14 Jul 1997
Resigned 04 Feb 1998

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
27 April 1999
88(2)R88(2)R
Legacy
27 April 1999
88(2)R88(2)R
Legacy
27 April 1999
88(2)R88(2)R
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Resolution
27 April 1999
RESOLUTIONSResolutions
Legacy
27 April 1999
123Notice of Increase in Nominal Capital
Legacy
27 April 1999
122122
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
225Change of Accounting Reference Date
Legacy
16 February 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 August 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1997
NEWINCIncorporation