Background WavePink WaveYellow Wave

KINNECT2 LIMITED (SC442762)

KINNECT2 LIMITED (SC442762) is an active UK company. incorporated on 14 February 2013. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. KINNECT2 LIMITED has been registered for 13 years. Current directors include NABI, Amina, NABI, Omar Farooq.

Company Number
SC442762
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
95-107 Lancefield Street, Glasgow, G3 8HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
NABI, Amina, NABI, Omar Farooq
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNECT2 LIMITED

KINNECT2 LIMITED is an active company incorporated on 14 February 2013 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. KINNECT2 LIMITED was registered 13 years ago.(SIC: 73120)

Status

active

Active since 13 years ago

Company No

SC442762

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SOCIAL INTERACTIVE LTD
From: 14 February 2013To: 19 February 2013
Contact
Address

95-107 Lancefield Street Glasgow, G3 8HZ,

Timeline

26 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 17
Director Left
Feb 18
Director Left
Feb 18
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

NABI, Amina

Active
Lancefield Street, GlasgowG3 8HZ
Born January 1983
Director
Appointed 14 Feb 2013

NABI, Omar Farooq

Active
Lancefield Street, GlasgowG3 8HZ
Born January 1982
Director
Appointed 09 Oct 2015

BAIG, Ebad Anwar

Resigned
Lancefield Street, GlasgowG3 8HZ
Born August 1984
Director
Appointed 08 Oct 2015
Resigned 23 May 2017

MAGUIRE, Kevin

Resigned
Lancefield Street, GlasgowG3 8HZ
Born December 1976
Director
Appointed 14 Feb 2013
Resigned 06 Jan 2014

MANZOOR, Mubasher

Resigned
Lancefield Street, GlasgowG3 8HZ
Born July 1982
Director
Appointed 08 Oct 2015
Resigned 23 Feb 2018

NABI, Ghulam

Resigned
Lancefield Street, GlasgowG3 8HZ
Born November 1943
Director
Appointed 01 Nov 2013
Resigned 08 Oct 2015

NABI, Omar Farooq

Resigned
Lancefield Street, GlasgowG3 8HZ
Born January 1984
Director
Appointed 08 Oct 2015
Resigned 09 Oct 2015

NABI, Usman

Resigned
Newton Mearns, GlasgowG77 6PW
Born September 1984
Director
Appointed 01 Nov 2013
Resigned 24 Apr 2014

NABI, Usman

Resigned
Lancefield Street, GlasgowG3 8HZ
Born September 1984
Director
Appointed 14 Feb 2013
Resigned 14 Feb 2013

QURESHI, Jawad

Resigned
Lancefield Street, GlasgowG3 8HZ
Born September 1977
Director
Appointed 24 Apr 2014
Resigned 08 Oct 2015

RAOOF, Uzair

Resigned
Lancefield Street, GlasgowG3 8HZ
Born April 1985
Director
Appointed 20 Dec 2015
Resigned 23 Feb 2018

RAOOF, Uzair

Resigned
Lancefield Street, GlasgowG3 8HZ
Born April 1985
Director
Appointed 24 Apr 2014
Resigned 08 Oct 2015

SHEIKH, Akmal Imdad

Resigned
Lancefield Street, GlasgowG3 8HZ
Born October 1986
Director
Appointed 24 Apr 2014
Resigned 30 Apr 2014

Persons with significant control

1

Mrs Amina Nabi

Active
Lancefield Street, GlasgowG3 8HZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 March 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 2013
RESOLUTIONSResolutions
Incorporation Company
14 February 2013
NEWINCIncorporation