Background WavePink WaveYellow Wave

KINESSO LIMITED (11975808)

KINESSO LIMITED (11975808) is an active UK company. incorporated on 2 May 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KINESSO LIMITED has been registered for 6 years. Current directors include FENTON, Laura Claire, NICHOLS, Anna-Louise.

Company Number
11975808
Status
active
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FENTON, Laura Claire, NICHOLS, Anna-Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINESSO LIMITED

KINESSO LIMITED is an active company incorporated on 2 May 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KINESSO LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

11975808

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

IPG SHELFCO LIMITED
From: 2 May 2019To: 23 July 2019
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

16 Old Bailey London EC4M 7EG England
From: 25 November 2021To: 30 January 2026
135 Bishopsgate London EC2M 3TP England
From: 1 October 2020To: 25 November 2021
3 Grosvenor Gardens London SW1W 0BD
From: 2 May 2019To: 1 October 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
Aug 19
Funding Round
Sept 19
Loan Secured
May 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Capital Update
Nov 24
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 02 May 2019

FENTON, Laura Claire

Active
90-100 Southwark Street, LondonSE1 0SW
Born March 1981
Director
Appointed 26 Mar 2026

NICHOLS, Anna-Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Born July 1970
Director
Appointed 04 Apr 2023

COURTS, Ian Andrew

Resigned
Old Bailey, LondonEC4M 7EG
Born August 1975
Director
Appointed 02 May 2019
Resigned 04 Apr 2023

TERRY, Adrian Michael

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born August 1973
Director
Appointed 04 Apr 2023
Resigned 31 Jan 2026

TRELEAVEN, Timothy James

Resigned
Old Bailey, LondonEC4M 7EG
Born January 1977
Director
Appointed 02 May 2019
Resigned 04 Apr 2023

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change To A Person With Significant Control
30 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 November 2024
SH19Statement of Capital
Legacy
5 November 2024
SH20SH20
Legacy
5 November 2024
CAP-SSCAP-SS
Resolution
5 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
23 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2019
NEWINCIncorporation