Background WavePink WaveYellow Wave

KINETIC FOUNDATION (08246319)

KINETIC FOUNDATION (08246319) is an active UK company. incorporated on 9 October 2012. with registered office in Sutton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KINETIC FOUNDATION has been registered for 13 years. Current directors include BRIGGS, Soye Harold, CHARLTON, Hannah Elizabeth, CULLEN, Clare Elizabeth and 3 others.

Company Number
08246319
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2012
Age
13 years
Address
5 Robin Hood Lane, Sutton, SM1 2SW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRIGGS, Soye Harold, CHARLTON, Hannah Elizabeth, CULLEN, Clare Elizabeth, MARINELLI, Massimo, MOORE, Robert Gordon, STEVENS, James Andrew
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC FOUNDATION

KINETIC FOUNDATION is an active company incorporated on 9 October 2012 with the registered office located in Sutton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KINETIC FOUNDATION was registered 13 years ago.(SIC: 93199)

Status

active

Active since 13 years ago

Company No

08246319

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

5 Robin Hood Lane Sutton, SM1 2SW,

Previous Addresses

PO Box Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL England
From: 3 August 2018To: 15 August 2021
Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL
From: 10 October 2013To: 3 August 2018
151 Shirley Avenue Croydon Surrey CR0 8SY
From: 9 October 2012To: 10 October 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Left
May 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
May 24
Director Left
Sept 24
Director Joined
May 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

BRIGGS, Soye Harold

Active
Robin Hood Lane, SuttonSM1 2SW
Born April 1967
Director
Appointed 02 Oct 2019

CHARLTON, Hannah Elizabeth

Active
Robin Hood Lane, SuttonSM1 2SW
Born December 1987
Director
Appointed 01 May 2018

CULLEN, Clare Elizabeth

Active
Robin Hood Lane, SuttonSM1 2SW
Born January 1979
Director
Appointed 19 May 2025

MARINELLI, Massimo

Active
Robin Hood Lane, SuttonSM1 2SW
Born September 1978
Director
Appointed 27 Apr 2023

MOORE, Robert Gordon

Active
Robin Hood Lane, SuttonSM1 2SW
Born June 1977
Director
Appointed 21 Sept 2016

STEVENS, James Andrew

Active
Robin Hood Lane, SuttonSM1 2SW
Born February 1989
Director
Appointed 25 May 2021

HUDSON, Jacqueline Frances

Resigned
56-58 Factory Lane, CroydonCR0 3RL
Secretary
Appointed 09 Oct 2012
Resigned 01 Jan 2017

BARNES, Albert

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born August 1962
Director
Appointed 15 Oct 2018
Resigned 04 May 2022

BATES, Keith

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born August 1979
Director
Appointed 21 Sept 2016
Resigned 19 Apr 2022

CALVERT, Nicholas Kristian James

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born May 1970
Director
Appointed 21 Sept 2016
Resigned 01 Mar 2023

CAREY MACARTNEY, Wendy

Resigned
56-58 Factory Lane, CroydonCR0 3RL
Born January 1976
Director
Appointed 21 Sept 2016
Resigned 19 Jul 2017

DAVIES, John Morgan

Resigned
Coombe Lane, CroydonCR9 5BX
Born March 1970
Director
Appointed 09 Oct 2012
Resigned 05 Mar 2014

DE BLABY, Richard Armand

Resigned
Albert Road, LondonSE25 4QL
Born January 1960
Director
Appointed 09 Oct 2012
Resigned 25 Mar 2019

DODDS, Michael George

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born February 1963
Director
Appointed 21 May 2024
Resigned 29 Jul 2024

GARDNER, Thomas Charles

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born March 1987
Director
Appointed 09 Oct 2012
Resigned 18 Apr 2022

HECQUET, Terence

Resigned
Factory Lane, CroydonCR0 3RL
Born September 1958
Director
Appointed 23 Jun 2013
Resigned 07 Feb 2015

HORMAN, Lauren Anna

Resigned
Ealing Village, LondonW5 2LZ
Born June 1987
Director
Appointed 08 Jan 2014
Resigned 28 Jan 2015

LYNCH, Jennifer Mary

Resigned
Shirley Avenue, CroydonCR0 8SY
Born August 1964
Director
Appointed 09 Oct 2012
Resigned 02 Sept 2013

MAGYAR, Dominik Kasimir

Resigned
56-58 Factory Lane, CroydonCR0 3RL
Born March 1962
Director
Appointed 09 Oct 2012
Resigned 27 Oct 2016

MUNDAY, Stuart

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born August 1973
Director
Appointed 21 Sept 2016
Resigned 22 Apr 2022

RENNISON, Andrew Michael

Resigned
Robin Hood Lane, SuttonSM1 2SW
Born November 1970
Director
Appointed 21 Sept 2016
Resigned 12 May 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Resolution
9 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Resolution
11 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Resolution
1 June 2015
RESOLUTIONSResolutions
Resolution
20 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Incorporation Company
9 October 2012
NEWINCIncorporation