Background WavePink WaveYellow Wave

KINETIC INNOVATIONS LIMITED (06192582)

KINETIC INNOVATIONS LIMITED (06192582) is an active UK company. incorporated on 29 March 2007. with registered office in Horsham. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). KINETIC INNOVATIONS LIMITED has been registered for 19 years. Current directors include HANNAFORD, Martin.

Company Number
06192582
Status
active
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
Faygate Cottage Wimlands Lane, Horsham, RH12 4SP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
HANNAFORD, Martin
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC INNOVATIONS LIMITED

KINETIC INNOVATIONS LIMITED is an active company incorporated on 29 March 2007 with the registered office located in Horsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). KINETIC INNOVATIONS LIMITED was registered 19 years ago.(SIC: 32300)

Status

active

Active since 19 years ago

Company No

06192582

LTD Company

Age

19 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Faygate Cottage Wimlands Lane Faygate Horsham, RH12 4SP,

Previous Addresses

10 Elm Court, Arden Street Stratford-upon-Avon Warwickshire CV37 6PA
From: 29 March 2007To: 8 May 2013
Timeline

5 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HANNAFORD, Martin

Active
Wimlands Lane, HorshamRH12 4SP
Born March 1961
Director
Appointed 02 May 2013

EASTWOOD, Mandy Caroline

Resigned
Knavenhill House, Stratford-Upon-AvonCV37 8PQ
Secretary
Appointed 29 Mar 2007
Resigned 02 May 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 2007
Resigned 29 Mar 2007

EASTWOOD, Mandy Caroline

Resigned
New Road, Stratford Upon AvonCV37 8PQ
Born September 1966
Director
Appointed 04 Aug 2009
Resigned 02 May 2013

THOMAS, Martyn Paul Idris

Resigned
CV37
Born March 1966
Director
Appointed 29 Mar 2007
Resigned 02 May 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Mar 2007
Resigned 29 Mar 2007

Persons with significant control

1

Mr Martin Hannaford

Active
Wimlands Lane, HorshamRH12 4SP
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
31 May 2007
88(2)R88(2)R
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Incorporation Company
29 March 2007
NEWINCIncorporation