Background WavePink WaveYellow Wave

KYNA ASSOCIATES LIMITED (07508107)

KYNA ASSOCIATES LIMITED (07508107) is an active UK company. incorporated on 27 January 2011. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. KYNA ASSOCIATES LIMITED has been registered for 15 years. Current directors include GITTINS, James Philip.

Company Number
07508107
Status
active
Type
ltd
Incorporated
27 January 2011
Age
15 years
Address
582-586 Kingsbury Road, Birmingham, B24 9ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GITTINS, James Philip
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYNA ASSOCIATES LIMITED

KYNA ASSOCIATES LIMITED is an active company incorporated on 27 January 2011 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. KYNA ASSOCIATES LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07508107

LTD Company

Age

15 Years

Incorporated 27 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

582-586 Kingsbury Road Erdington Birmingham, B24 9ND,

Previous Addresses

Queens Gate 121 Suffolk Street Birmingham B1 1LX England
From: 20 May 2014To: 27 January 2015
Aspect Court 4 Temple Row Birmingham B2 5HG
From: 14 March 2013To: 20 May 2014
212 Station Road Birmingham B14 7TE United Kingdom
From: 27 January 2011To: 14 March 2013
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jan 11
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Nov 17
Director Left
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GITTINS, James Philip

Active
Kingsbury Road, BirminghamB24 9ND
Born July 1976
Director
Appointed 27 Jan 2011

PUREWAL, Prithpal

Resigned
Kingsbury Road, BirminghamB24 9ND
Born June 1983
Director
Appointed 27 Jan 2011
Resigned 21 May 2018

Persons with significant control

1

Mr James Philip Gittins

Active
Kingsbury Road, BirminghamB24 9ND
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Resolution
11 July 2011
RESOLUTIONSResolutions
Legacy
29 June 2011
MG01MG01
Incorporation Company
27 January 2011
NEWINCIncorporation