Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kind Violence Recording Company Limited
Kind Violence Recording Company Limited is an active company incorporated on 10 February 2020 with the registered office located in Manchester, Greater Manchester. Kind Violence Recording Company Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12451971
Private limited company
Age
5 years
Incorporated
10 February 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 February 2025
(8 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(29 days remaining)
Learn more about Kind Violence Recording Company Limited
Contact
Update Details
Address
79 Tib Street
Manchester
M4 1LS
England
Address changed on
2 Jan 2024
(1 year 10 months ago)
Previous address was
17 Penrhyn Drive Prestwich Manchester M25 1LW England
Companies in M4 1LS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Adam John Houghton
Director • Finance Director • British • Lives in England • Born in Jan 1986
Mr Joel Kay
Director • British • Lives in England • Born in Jun 1988
Mr Andrew Keating
Director • British • Lives in England • Born in Oct 1989
Mr Matthew Peters
Director • British • Lives in England • Born in Aug 1997
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£1.01K
Decreased by £2.75K (-73%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£29.66K
Increased by £17.89K (+152%)
Total Liabilities
-£43.19K
Increased by £37.68K (+683%)
Net Assets
-£13.54K
Decreased by £19.78K (-317%)
Debt Ratio (%)
146%
Increased by 98.75% (+211%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Nov 2023
Mr Andrew Keating Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Mr Adam John Houghton Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Mr Matthew Peters Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Mr Joel Kay Appointed
2 Years 7 Months Ago on 1 Apr 2023
Get Alerts
Get Credit Report
Discover Kind Violence Recording Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2024
Submitted on 25 Feb 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Feb 2025
Confirmation statement made on 22 February 2024 with no updates
Submitted on 22 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 21 Feb 2024
Registered office address changed from 17 Penrhyn Drive Prestwich Manchester M25 1LW England to 79 Tib Street Manchester M4 1LS on 2 January 2024
Submitted on 2 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 22 Nov 2023
Director's details changed for Mr Matthew Peters on 20 June 2023
Submitted on 20 Jun 2023
Appointment of Mr Joel Kay as a director on 1 April 2023
Submitted on 20 Jun 2023
Director's details changed for Mr Adam John Houghton on 20 June 2023
Submitted on 20 Jun 2023
Director's details changed for Mr Andrew Keating on 20 June 2023
Submitted on 20 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs