Background WavePink WaveYellow Wave

KINETICS ENERGY SYSTEMS LTD (13773466)

KINETICS ENERGY SYSTEMS LTD (13773466) is an active UK company. incorporated on 30 November 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KINETICS ENERGY SYSTEMS LTD has been registered for 4 years. Current directors include ABDELGAWAD, Mohamed Abdelgawad Dawood.

Company Number
13773466
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABDELGAWAD, Mohamed Abdelgawad Dawood
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETICS ENERGY SYSTEMS LTD

KINETICS ENERGY SYSTEMS LTD is an active company incorporated on 30 November 2021 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KINETICS ENERGY SYSTEMS LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13773466

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

METALLIC SHIMMER LIMITED
From: 30 November 2021To: 11 March 2026
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 25 June 2023To: 26 February 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 30 November 2021To: 25 June 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABDELGAWAD, Mohamed Abdelgawad Dawood

Active
Initial Business Center, ManchesterM40 8WN
Born November 1983
Director
Appointed 12 Mar 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 30 Nov 2021
Resigned 24 Feb 2026

KILINC ELTANTAWY, Maide

Resigned
Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 24 Feb 2026
Resigned 12 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mohamed Abdelgawad Dawood Abdelgawad

Active
Initial Business Center, ManchesterM40 8WN
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Maide Kilinc Eltantawy

Ceased
Initial Business Center, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2026
Ceased 12 Mar 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 24 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 November 2021
NEWINCIncorporation