Background WavePink WaveYellow Wave

KINEDEXE UK LIMITED (09134741)

KINEDEXE UK LIMITED (09134741) is an active UK company. incorporated on 17 July 2014. with registered office in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KINEDEXE UK LIMITED has been registered for 11 years. Current directors include AHLUWALIA, Jagjeet Kaur, SHARMA, Anil Kumar, SHARMA, Sneh.

Company Number
09134741
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
65 Delamere Road, Hayes, UB4 0NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHLUWALIA, Jagjeet Kaur, SHARMA, Anil Kumar, SHARMA, Sneh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINEDEXE UK LIMITED

KINEDEXE UK LIMITED is an active company incorporated on 17 July 2014 with the registered office located in Hayes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KINEDEXE UK LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09134741

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

KINEDEX UK LIMITED
From: 17 July 2014To: 11 May 2015
Contact
Address

65 Delamere Road Hayes, UB4 0NN,

Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
May 15
Director Joined
May 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AHLUWALIA, Jagjeet Kaur

Active
Harlington Road, UxbridgeUB8 3HD
Born November 1962
Director
Appointed 08 May 2015

SHARMA, Anil Kumar

Active
Harlington Road, UxbridgeUB8 3HD
Born July 1952
Director
Appointed 17 Jul 2014

SHARMA, Sneh

Active
Harlington Road, UxbridgeUB8 3HD
Born January 1956
Director
Appointed 08 May 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Jul 2014
Resigned 17 Jul 2014

Persons with significant control

1

Mr Anil Kumar Sharma

Active
Harlington Road, UxbridgeUB8 3HD
Born July 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Incorporation Company
17 July 2014
NEWINCIncorporation