Background WavePink WaveYellow Wave

KIN PARTNERS LTD (08433290)

KIN PARTNERS LTD (08433290) is an active UK company. incorporated on 7 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KIN PARTNERS LTD has been registered for 13 years. Current directors include IQBAL, Faisal, PARADIGM PROFESSIONAL SERVICES LTD.

Company Number
08433290
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
IQBAL, Faisal, PARADIGM PROFESSIONAL SERVICES LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN PARTNERS LTD

KIN PARTNERS LTD is an active company incorporated on 7 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KIN PARTNERS LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08433290

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

KIN TALENT LTD
From: 27 March 2018To: 23 April 2018
DOYEN GLOBAL LIMITED
From: 9 April 2013To: 27 March 2018
DOYEN CONSULTING LIMITED
From: 7 March 2013To: 9 April 2013
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

Soho Works White City 2 Television Centre 101 Wood Ln London W12 7FA England
From: 10 March 2023To: 17 October 2025
5th Floor, Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England
From: 28 June 2022To: 10 March 2023
3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA England
From: 4 March 2019To: 28 June 2022
293 Green Lanes Palmers Green London N13 4XS England
From: 28 February 2019To: 4 March 2019
3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA England
From: 26 February 2019To: 28 February 2019
3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
From: 27 March 2013To: 26 February 2019
Gun House 1 Artillery Passage London London E1 7LJ United Kingdom
From: 7 March 2013To: 27 March 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Left
Feb 17
Director Joined
Mar 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Sept 19
Director Joined
Dec 20
Director Left
May 23
Owner Exit
Dec 23
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

IQBAL, Faisal

Active
Berkeley Street, LondonW1J 8DZ
Born August 1975
Director
Appointed 01 May 2025

PARADIGM PROFESSIONAL SERVICES LTD

Active
Chaplin House Moorhall Road, LondonUB9 6NS
Corporate director
Appointed 01 May 2025

KRUPNIK-KAY, Matthew

Resigned
2-16 Goodge Street, FitzroviaW1T 2QA
Secretary
Appointed 07 Mar 2013
Resigned 23 Apr 2019

KAAN, Timucin, Mr.

Resigned
2-16 Goodge Street, FitzroviaW1T 2QA
Born October 1971
Director
Appointed 28 Mar 2017
Resigned 04 Apr 2025

KRUPNIK-KAY, Matthew

Resigned
2-16 Goodge Street, FitzroviaW1T 2QA
Born April 1977
Director
Appointed 07 Mar 2013
Resigned 30 Aug 2019

LUCAS, Nelio Freire

Resigned
Charles Ii StreetSW1Y 4QU
Born January 1979
Director
Appointed 26 Mar 2013
Resigned 14 Feb 2017

OLIVEIRA, Simon

Resigned
2-16 Goodge Street, FitzroviaW1T 2QA
Born March 1973
Director
Appointed 07 Mar 2013
Resigned 31 Mar 2023

YEGENOGLU, Onur

Resigned
2-16 Goodge Street, FitzroviaW1T 2QA
Born March 1977
Director
Appointed 01 Dec 2020
Resigned 01 May 2025

Persons with significant control

3

1 Active
2 Ceased
2 Television Centre, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023

Mr. Timucin Kaan

Ceased
2 Television Centre, LondonW12 7FA
Born October 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 07 Dec 2023

Mr Malik Ali

Ceased
Floor Fairgate House, 78 New Oxford StreetWC1A 1HB
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Accounts Amended With Accounts Type Small
29 June 2020
AAMDAAMD
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Resolution
24 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2017
AA01Change of Accounting Reference Date
Resolution
6 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Incorporation Company
7 March 2013
NEWINCIncorporation