Background WavePink WaveYellow Wave

KINAROO LTD (11624672)

KINAROO LTD (11624672) is an active UK company. incorporated on 16 October 2018. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. KINAROO LTD has been registered for 7 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
11624672
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINAROO LTD

KINAROO LTD is an active company incorporated on 16 October 2018 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. KINAROO LTD was registered 7 years ago.(SIC: 64301)

Status

active

Active since 7 years ago

Company No

11624672

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

Flat 8 129 Goldhurst Terrace London NW6 3EX England
From: 17 December 2019To: 8 November 2024
Flat 7 161 Iverson Road London NW6 2RB England
From: 21 August 2019To: 17 December 2019
173D Lanark Road London W9 1NX England
From: 16 October 2018To: 21 August 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Aug 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 28 Oct 2024

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 28 Oct 2024

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 28 Oct 2024

LATTA, Ross James

Resigned
129 Goldhurst Terrace, LondonNW6 3EX
Born March 1985
Director
Appointed 16 Oct 2018
Resigned 28 Oct 2024

SEREDA, Katherine Louise

Resigned
129 Goldhurst Terrace, LondonNW6 3EX
Born February 1986
Director
Appointed 16 Oct 2018
Resigned 28 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Ross James Latta

Ceased
East Midlands Airport, DerbyDE74 2SA
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2018
Ceased 28 Oct 2024

Ms Katherine Louise Sereda

Ceased
129 Goldhurst Terrace, LondonNW6 3EX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Resolution
25 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2018
NEWINCIncorporation