Background WavePink WaveYellow Wave

KINETIC SOLUTIONS GROUP LIMITED (12125544)

KINETIC SOLUTIONS GROUP LIMITED (12125544) is an active UK company. incorporated on 26 July 2019. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KINETIC SOLUTIONS GROUP LIMITED has been registered for 6 years.

Company Number
12125544
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
30 Roman Ridge Road, Sheffield, S9 1GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETIC SOLUTIONS GROUP LIMITED

KINETIC SOLUTIONS GROUP LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KINETIC SOLUTIONS GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12125544

LTD Company

Age

6 Years

Incorporated 26 July 2019

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

SCX KINETIC HOLDINGS LIMITED
From: 25 September 2019To: 8 July 2021
KINETIC TOPCO LIMITED
From: 12 September 2019To: 25 September 2019
AGHOCO 1869 LIMITED
From: 26 July 2019To: 12 September 2019
Contact
Address

30 Roman Ridge Road Sheffield, S9 1GA,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 26 July 2019To: 13 September 2019
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jun 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
May 23
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Nov 25
Owner Exit
Dec 25
Director Left
Dec 25
3
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Capital Cancellation Shares
18 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Resolution
8 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Resolution
10 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Resolution
25 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2019
PSC01Notification of Individual PSC
Resolution
12 September 2019
RESOLUTIONSResolutions
Incorporation Company
26 July 2019
NEWINCIncorporation