ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kindled Spirit

Kindled Spirit is an active company incorporated on 18 November 2013 with the registered office located in Warwick, Warwickshire. Kindled Spirit was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08779697
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
11 years
Incorporated 18 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (9 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
The American Barns Banbury Road
Lighthorne
Warwick
Warwickshire
CV35 0AE
England
Address changed on 26 Aug 2025 (12 days ago)
Previous address was 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England
Telephone
07811432096
Email
Available in Endole App
People
Officers
2
Shareholders
-
Controllers (PSC)
7
Director • British • Lives in England • Born in Jun 1959
Director • None • British • Lives in England • Born in Mar 1968
Mr Sital Ramdas Chandarana
PSC • British • Lives in England • Born in Mar 1968
Dilipkumar Manu Jina
PSC • British • Lives in England • Born in Nov 1965
Martyn David Ball
PSC • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eventologists Holdings Limited
Sital Ramdas Chandarana is a mutual person.
Active
Event Trees Limited
Sital Ramdas Chandarana is a mutual person.
Active
Eventologists Limited
Sital Ramdas Chandarana is a mutual person.
Active
Ascea Ltd
Richard Graham Stanley Cribb is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£5.6K
Decreased by £3.39K (-38%)
Turnover
£8.31K
Decreased by £3.48K (-30%)
Employees
7
Same as previous period
Total Assets
£6.6K
Decreased by £2.5K (-27%)
Total Liabilities
-£930
Same as previous period
Net Assets
£5.67K
Decreased by £2.5K (-31%)
Debt Ratio (%)
14%
Increased by 3.87% (+38%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 2 Sep 2025
Christopher Wright (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Hajira Piranie (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Mrs Nusrat Hathiari (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Dilipkumar Manu Jina (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Martyn David Ball (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Mr Sital Ramdas Chandarana (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Mr Richard Graham Stanley Cribb (PSC) Details Changed
12 Days Ago on 26 Aug 2025
Mr Richard Graham Stanley Cribb Details Changed
12 Days Ago on 26 Aug 2025
Mr Sital Ramdas Chandarana Details Changed
12 Days Ago on 26 Aug 2025
Get Credit Report
Discover Kindled Spirit's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 2 Sep 2025
Change of details for Mr Richard Graham Stanley Cribb as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Mr Sital Ramdas Chandarana as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Martyn David Ball as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Dilipkumar Manu Jina as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Mrs Nusrat Hathiari as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Hajira Piranie as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB England to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 26 August 2025
Submitted on 26 Aug 2025
Change of details for Christopher Wright as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Director's details changed for Mr Sital Ramdas Chandarana on 26 August 2025
Submitted on 26 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year