Background WavePink WaveYellow Wave

KINTO JOIN LTD (08598706)

KINTO JOIN LTD (08598706) is an active UK company. incorporated on 5 July 2013. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINTO JOIN LTD has been registered for 12 years. Current directors include BEDDOE, Amy Laura, JEBALI, Riadh Eric, KAINZBAUER, Michael Rainer and 1 others.

Company Number
08598706
Status
active
Type
ltd
Incorporated
5 July 2013
Age
12 years
Address
Great Burgh, Epsom, KT18 5UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEDDOE, Amy Laura, JEBALI, Riadh Eric, KAINZBAUER, Michael Rainer, KENNY, Francis Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINTO JOIN LTD

KINTO JOIN LTD is an active company incorporated on 5 July 2013 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINTO JOIN LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08598706

LTD Company

Age

12 Years

Incorporated 5 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

FAXI LTD
From: 5 July 2013To: 13 October 2020
Contact
Address

Great Burgh Burgh Heath Epsom, KT18 5UZ,

Previous Addresses

344-354 Gray's Inn Road London WC1X 8BP England
From: 15 July 2019To: 13 October 2020
251 Gray's Inn Road London WC1X 8QT England
From: 4 March 2019To: 15 July 2019
Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 9 February 2017To: 4 March 2019
Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
From: 5 July 2013To: 9 February 2017
Timeline

41 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Share Issue
Mar 14
Funding Round
Mar 14
Director Left
May 14
Funding Round
Feb 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Aug 17
Director Joined
Oct 17
Funding Round
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Loan Secured
Sept 18
Loan Cleared
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Director Left
May 19
Funding Round
May 19
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
7
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BEDDOE, Amy Laura

Active
Burgh Heath, EpsomKT18 5UZ
Born January 1987
Director
Appointed 01 Jul 2023

JEBALI, Riadh Eric

Active
Toyota-Allee 5, Cologne50858
Born February 1974
Director
Appointed 01 Jan 2024

KAINZBAUER, Michael Rainer

Active
7 Th Floor, LondonEC3A 2BJ
Born July 1967
Director
Appointed 30 Apr 2019

KENNY, Francis Bernard

Active
Burgh Heath, EpsomKT18 5UZ
Born July 1965
Director
Appointed 01 Jan 2024

HALE, David John

Resigned
222 Kensal Road, LondonW10 5BN
Secretary
Appointed 05 Sept 2016
Resigned 18 Oct 2018

LYNCH, Christopher Norman

Resigned
Gray's Inn Road, LondonWC1X 8BP
Secretary
Appointed 05 Jul 2019
Resigned 12 Dec 2019

LYNCH, Christopher Norman

Resigned
Gray's Inn Road, LondonWC1X 8QT
Secretary
Appointed 09 Jan 2019
Resigned 30 Apr 2019

BALSHAW, Richard Clinton

Resigned
Burgh Heath, EpsomKT18 5UZ
Born December 1968
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2024

CHIAVEGATO, Alexian Frederic Lylian

Resigned
7 Hydra, IpswichIP6 0LW
Born April 1985
Director
Appointed 14 Sept 2016
Resigned 18 Nov 2016

CROOK, Keith Andrew

Resigned
7 Hydra, IpswichIP6 0LW
Born June 1964
Director
Appointed 11 Feb 2014
Resigned 31 Aug 2016

GILLIES, Douglas Frank

Resigned
Great Burgh, EpsomKT18 5UZ
Born July 1959
Director
Appointed 30 Apr 2019
Resigned 01 Jan 2021

GOODWIN, Andrew Cameron

Resigned
Gray's Inn Road, LondonWC1X 8QT
Born February 1973
Director
Appointed 14 Dec 2015
Resigned 30 Apr 2019

ITSUKI, Shuichi

Resigned
5 Toyota Allee, Colgne
Born March 1980
Director
Appointed 30 Apr 2019
Resigned 01 Jan 2020

KHAN, Imran

Resigned
7 Hydra, IpswichIP6 0LW
Born October 1969
Director
Appointed 11 Feb 2014
Resigned 23 May 2014

LYNCH, Anthony Lewis

Resigned
Burgh Heath, EpsomKT18 5UZ
Born March 1968
Director
Appointed 05 Jul 2013
Resigned 31 May 2022

NIEHAUS, Patrizia Ruth

Resigned
60 Avenue Du Bourget, Brussels
Born January 1970
Director
Appointed 30 Apr 2019
Resigned 01 Jan 2024

PLANCKE, François Paul Henri

Resigned
Burgh Heath, EpsomKT18 5UZ
Born October 1967
Director
Appointed 11 Feb 2014
Resigned 04 Jan 2021

SIMS, Gary David

Resigned
222 Kensal Road, LondonW10 5BN
Born September 1965
Director
Appointed 01 Dec 2016
Resigned 01 Nov 2017

THIERRY, Wilfried

Resigned
4 Place De La Pyramide, Puteaux92800
Born June 1978
Director
Appointed 14 Sept 2017
Resigned 29 Jun 2023

WEIGOLD, Martin

Resigned
Gray's Inn Road, LondonWC1X 8QT
Born May 1965
Director
Appointed 08 Aug 2017
Resigned 30 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Burgh Heath, EpsomKT18 5UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019

Anthony Lynch

Ceased
7 Hydra, Orion Court, Great BlakenhamIP6 0LW
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2019

Andrew Goodwin

Ceased
7 Hydra, Orion Court, Great BlakenhamIP6 0LW
Born February 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Resolution
29 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Memorandum Articles
8 June 2019
MAMA
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Resolution
22 May 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Termination Director Company With Name
25 May 2014
TM01Termination of Director
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2013
NEWINCIncorporation