Background WavePink WaveYellow Wave

KINETIC VIBE LTD (09599277)

KINETIC VIBE LTD (09599277) is an active UK company. incorporated on 19 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. KINETIC VIBE LTD has been registered for 10 years. Current directors include MATTEI, Mauro Umberto.

Company Number
09599277
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
43 Ebury Bridge Road, London, SW1W 8DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
MATTEI, Mauro Umberto
SIC Codes
70210, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC VIBE LTD

KINETIC VIBE LTD is an active company incorporated on 19 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. KINETIC VIBE LTD was registered 10 years ago.(SIC: 70210, 93290)

Status

active

Active since 10 years ago

Company No

09599277

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

43 Ebury Bridge Road Ebury Edge, Studio 5 London, SW1W 8DX,

Previous Addresses

25 Hill Street London W1J 5LW England
From: 19 September 2018To: 14 July 2021
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 27 April 2017To: 19 September 2018
79 Shipman Road Custom House London E16 3DT England
From: 1 June 2016To: 27 April 2017
20-22 Wenlock Road London N1 7GU England
From: 19 May 2015To: 1 June 2016
Timeline

20 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Mar 16
Funding Round
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Mar 22
New Owner
Apr 22
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MATTEI, Mauro Umberto

Active
Ebury Bridge Road, LondonSW1W 8DX
Born March 1973
Director
Appointed 15 Jan 2021

BUONAURIO, Martina

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 19 May 2015
Resigned 04 Feb 2016

MARIANI, Cristiano

Resigned
Shortlands, LondonW6 8DA
Secretary
Appointed 27 Apr 2017
Resigned 23 Jul 2018

PETERS, Vanessa

Resigned
Shipman Road, LondonE16 3DT
Secretary
Appointed 02 Feb 2016
Resigned 24 Apr 2017

ASCOLESE, Alessandra

Resigned
Valleversa, Asti14100
Born October 1989
Director
Appointed 25 May 2015
Resigned 02 Feb 2016

BUONAURIO, Martina

Resigned
Lattea, Mediglia20060
Born November 1989
Director
Appointed 25 May 2015
Resigned 21 Oct 2015

MATTEI, Mauro Umberto

Resigned
Hill Street, LondonW1J 5LW
Born March 1973
Director
Appointed 10 Nov 2018
Resigned 27 May 2020

SCHINAIA, Marilia

Resigned
Mar Grande, Taranto74010
Born November 1990
Director
Appointed 25 May 2015
Resigned 08 Mar 2016

VIACAVA, Cesare Mario

Resigned
Hill Street, LondonW1J 5LW
Born February 1979
Director
Appointed 27 May 2020
Resigned 15 Jan 2021

VIACAVA, Cesare Mario, Dr

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1979
Director
Appointed 19 May 2015
Resigned 10 Nov 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Cesare Mario Viacava

Active
Ebury Bridge Road, LondonSW1W 8DX
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2022

Mr Mauro Umberto Mattei

Ceased
Ebury Bridge Road, LondonSW1W 8DX
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2021
Ceased 01 Feb 2022

Mr Cesare Mario Viacava

Ceased
Hill Street, LondonW1J 5LW
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2018
Ceased 15 Jan 2021

Ms Marilia Schinaia

Ceased
Shipman Road, LondonE16 3DT
Born November 1990

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company
27 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Incorporation Company
19 May 2015
NEWINCIncorporation