ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kinect Energy UK Limited

Kinect Energy UK Limited is an active company incorporated on 20 October 1994 with the registered office located in London, Greater London. Kinect Energy UK Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02981130
Private limited company
Age
31 years
Incorporated 20 October 1994
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (2 days ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (1 year remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 30 December 2024
Due by 30 December 2025 (2 months remaining)
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 5 Jul 2024 (1 year 3 months ago)
Previous address was The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
Telephone
01473 599599
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • SR. Vice President, Supply Emeaa Aviation • British • Lives in UK • Born in Apr 1964
Director • None • Irish • Lives in UK • Born in Jan 1963
Director • SVP-Finance (Aviation) • Canadian • Lives in United States • Born in Aug 1962
World Fuel Services Europe, Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orchard Energy Limited
Richard Donald McMichael, Reed Smith Corporate Services Limited, and 2 more are mutual people.
Active
World Fuel Services Aviation Limited
Richard Donald McMichael, Michael John Ranger, and 1 more are mutual people.
Active
WFS UK Holding Company Ii Limited
Richard Donald McMichael, Michael John Ranger, and 1 more are mutual people.
Active
WFS UK Holding Company Iv Limited
Richard Donald McMichael, Michael John Ranger, and 1 more are mutual people.
Active
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
NCS Fuel Iq Limited
Richard Donald McMichael and Reed Smith Corporate Services Limited are mutual people.
Active
Redline Oil Services Limited
Reed Smith Corporate Services Limited and Michael John Ranger are mutual people.
Active
Henty Oil Limited
Richard Donald McMichael and Reed Smith Corporate Services Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£408K
Increased by £125K (+44%)
Turnover
£1.69M
Increased by £284K (+20%)
Employees
Unreported
Same as previous period
Total Assets
£9.99M
Increased by £1.26M (+14%)
Total Liabilities
-£14.3M
Increased by £66K (0%)
Net Assets
-£4.31M
Increased by £1.19M (-22%)
Debt Ratio (%)
143%
Decreased by 19.82% (-12%)
Latest Activity
Confirmation Submitted
2 Days Ago on 20 Oct 2025
Mr Richard Donald Mcmichael Details Changed
5 Months Ago on 6 May 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Small Accounts Submitted
1 Year Ago on 13 Oct 2024
Mr Michael John Ranger Appointed
1 Year 3 Months Ago on 19 Jul 2024
Reed Smith Corporate Services Limited Details Changed
1 Year 3 Months Ago on 5 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jul 2024
Terence Patrick Cogan Resigned
1 Year 3 Months Ago on 1 Jul 2024
Terence Patrick Cogan Appointed
1 Year 7 Months Ago on 11 Mar 2024
Paul Thomas Vian Resigned
1 Year 11 Months Ago on 14 Nov 2023
Get Credit Report
Discover Kinect Energy UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2025 with no updates
Submitted on 20 Oct 2025
Director's details changed for Mr Richard Donald Mcmichael on 6 May 2025
Submitted on 7 May 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 21 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 Oct 2024
Appointment of Mr Michael John Ranger as a director on 19 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Terence Patrick Cogan as a director on 1 July 2024
Submitted on 16 Jul 2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
Submitted on 5 Jul 2024
Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
Submitted on 5 Jul 2024
Appointment of Terence Patrick Cogan as a director on 11 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Paul Thomas Vian as a director on 14 November 2023
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year