Background WavePink WaveYellow Wave

KINAXIA LIMITED (07466536)

KINAXIA LIMITED (07466536) is an active UK company. incorporated on 10 December 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KINAXIA LIMITED has been registered for 15 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
07466536
Status
active
Type
ltd
Incorporated
10 December 2010
Age
15 years
Address
Alba Way Stretford Motorway Estate, Manchester, M32 0ZH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINAXIA LIMITED

KINAXIA LIMITED is an active company incorporated on 10 December 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KINAXIA LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07466536

LTD Company

Age

15 Years

Incorporated 10 December 2010

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ENSCO 825 LIMITED
From: 10 December 2010To: 4 January 2012
Contact
Address

Alba Way Stretford Motorway Estate Stretford Manchester, M32 0ZH,

Previous Addresses

Kinaxia Adlington Business Park Adlington Macclesfield SK10 4NL England
From: 12 April 2017To: 23 May 2025
, C/O William Kirk Limited Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England
From: 2 June 2016To: 12 April 2017
, C/O Gateley (Manchester) Llp, Ship Canal House 98 King Street, Manchester, M2 4WU
From: 28 September 2011To: 2 June 2016
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 10 December 2010To: 28 September 2011
Timeline

54 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Funding Round
Dec 11
Director Joined
Dec 11
Share Issue
Jan 12
Funding Round
Jan 12
Share Issue
May 14
Funding Round
May 14
Loan Secured
Mar 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Loan Secured
Feb 17
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Jul 17
Funding Round
Oct 18
Loan Secured
Oct 18
Funding Round
Jan 19
Loan Secured
Apr 19
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Capital Update
Sept 23
Funding Round
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Dec 24
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Share Issue
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
Director Joined
Mar 26
Funding Round
Mar 26
24
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLAKELEY, Allan

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born August 1974
Director
Appointed 21 Dec 2024

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 10 Dec 2010
Resigned 11 Feb 2011

FIELDS, Peter Richard

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born July 1960
Director
Appointed 20 Dec 2011
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

NORFOLK, Graham Richard

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born October 1961
Director
Appointed 11 Feb 2011
Resigned 21 Dec 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 10 Dec 2010
Resigned 11 Feb 2011

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 10 Dec 2010
Resigned 11 Feb 2011

Persons with significant control

4

1 Active
3 Ceased

Dr David Elliot Shaw

Active
120 West 45th Street, New York10036
Born March 1951

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2024
King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2023
Ceased 21 Dec 2024

Mr Peter Richard Fields

Ceased
Adlington Business Park, MacclesfieldSK10 4NL
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023

Mr Graham Richard Norfolk

Ceased
Longnor, BuxtonSK17 0RA
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

126

Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Memorandum Articles
2 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Resolution
19 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 September 2023
SH19Statement of Capital
Legacy
5 September 2023
SH20SH20
Legacy
5 September 2023
CAP-SSCAP-SS
Resolution
5 September 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement
19 July 2021
CS01Confirmation Statement
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Memorandum Articles
18 December 2019
MAMA
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Resolution
15 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Capital Alter Shares Consolidation
23 May 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Resolution
27 February 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
12 January 2012
RP04RP04
Memorandum Articles
12 January 2012
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
11 January 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Legacy
10 January 2012
MG01MG01
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Incorporation Company
10 December 2010
NEWINCIncorporation