ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kinetic Capital Limited

Kinetic Capital Limited is an active company incorporated on 27 May 2020 with the registered office located in London, Greater London. Kinetic Capital Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
12627836
Private limited company
Age
5 years
Incorporated 27 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (5 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Portman House
2 Portman Street
London
England
W1H 6DU
Address changed on 10 Feb 2025 (8 months ago)
Previous address was , PO Box 4385, 12627836 - Companies House Default Address, Cardiff, CF14 8LH
Telephone
0333 2420663
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Lives in England • Born in Jul 1962
Director • Chief Commercial Officer • British • Lives in England • Born in Jun 1974
Director • British • Lives in UK • Born in Jul 1984
Mr Nicholas Anthony Porter
PSC • British • Lives in United Arab Emirates • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kinetic Capital Investments Limited
Stephen Richard Grant and Patrick James Allen are mutual people.
Active
Reading Real Estate Foundation
Patrick James Allen is a mutual person.
Active
Manderley Consulting Services Limited
Stephen Richard Grant is a mutual person.
Active
Manderley Investments Limited
Stephen Richard Grant is a mutual person.
Active
Q.I.P. UK Real Estate Management 1 Limited
Patrick James Allen is a mutual person.
Active
Q.I.P. UK Real Estate Management 2 Limited
Patrick James Allen is a mutual person.
Active
Edinburgh (London Road) SPV Limited
Patrick James Allen is a mutual person.
Active
Edinburgh (London Road) Opco Limited
Patrick James Allen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£426.63K
Increased by £72K (+20%)
Total Liabilities
-£81.47K
Decreased by £42.14K (-34%)
Net Assets
£345.16K
Increased by £114.13K (+49%)
Debt Ratio (%)
19%
Decreased by 15.76% (-45%)
Latest Activity
Confirmation Submitted
4 Months Ago on 9 Jun 2025
Micro Accounts Submitted
7 Months Ago on 28 Mar 2025
Mr Stephen Richard Grant Appointed
8 Months Ago on 14 Feb 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 11 Feb 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 7 Jan 2025
Mr Nicholas Anthony Porter (PSC) Details Changed
1 Year Ago on 15 Oct 2024
The Dot Group Limited (PSC) Resigned
1 Year Ago on 15 Oct 2024
Nicholas Anthony Porter (PSC) Appointed
1 Year Ago on 15 Oct 2024
Capital Values Group Holdings Limited (PSC) Details Changed
1 Year Ago on 15 Oct 2024
Get Credit Report
Discover Kinetic Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Nicholas Anthony Porter as a person with significant control on 15 October 2024
Submitted on 14 Jul 2025
Confirmation statement made on 26 May 2025 with updates
Submitted on 9 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Notification of Nicholas Anthony Porter as a person with significant control on 15 October 2024
Submitted on 24 Feb 2025
Cessation of The Dot Group Limited as a person with significant control on 15 October 2024
Submitted on 24 Feb 2025
Appointment of Mr Stephen Richard Grant as a director on 14 February 2025
Submitted on 14 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Feb 2025
Registered office address changed from , PO Box 4385, 12627836 - Companies House Default Address, Cardiff, CF14 8LH to Portman House 2 Portman Street London England W1H 6DU on 10 February 2025
Submitted on 10 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year