Background WavePink WaveYellow Wave

KYNEC LTD (12294477)

KYNEC LTD (12294477) is an active UK company. incorporated on 1 November 2019. with registered office in Chipping Norton. The company operates in the Information and Communication sector, engaged in other information technology service activities. KYNEC LTD has been registered for 6 years. Current directors include CURTIS, John Nicholas Buller, JACKSON, David Mark, MCWILLIAM, Robert Douglas and 1 others.

Company Number
12294477
Status
active
Type
ltd
Incorporated
1 November 2019
Age
6 years
Address
Brambles Farm High Street, Chipping Norton, OX7 6HL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CURTIS, John Nicholas Buller, JACKSON, David Mark, MCWILLIAM, Robert Douglas, SEHGAL, Varun James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYNEC LTD

KYNEC LTD is an active company incorporated on 1 November 2019 with the registered office located in Chipping Norton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KYNEC LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12294477

LTD Company

Age

6 Years

Incorporated 1 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Brambles Farm High Street Fifield Chipping Norton, OX7 6HL,

Previous Addresses

100 Bishopsgate London EC2N 4AG England
From: 8 December 2022To: 9 December 2024
100 Bishopsgate 100 Bishopsgate London EC2N 4AG England
From: 8 December 2022To: 8 December 2022
4 Ambassador Place Stockport Road Altrincham WA15 8DB United Kingdom
From: 1 November 2019To: 8 December 2022
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Share Issue
Mar 21
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Oct 21
Funding Round
Feb 22
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CURTIS, John Nicholas Buller

Active
High Street, Chipping NortonOX7 6HL
Born March 1962
Director
Appointed 08 Feb 2021

JACKSON, David Mark

Active
High Street, Chipping NortonOX7 6HL
Born April 1960
Director
Appointed 29 Jul 2021

MCWILLIAM, Robert Douglas

Active
High Street, Chipping NortonOX7 6HL
Born September 1962
Director
Appointed 01 Nov 2019

SEHGAL, Varun James

Active
High Street, Chipping NortonOX7 6HL
Born October 1964
Director
Appointed 01 Apr 2020

LANGTON, Phillip Christopher

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born March 1969
Director
Appointed 01 Nov 2019
Resigned 08 Feb 2021

Persons with significant control

1

Mr Robert Douglas Mcwilliam

Active
High Street, Chipping NortonOX7 6HL
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Incorporation Company
1 November 2019
NEWINCIncorporation