Company NameKinix Limited
DirectorsDavid William James Channing and Lauren Channing
Company StatusActive
Company Number06151196
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David William James Channing
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameDavid William James Channing
NationalityBritish
StatusCurrent
Appointed28 March 2007(2 weeks, 1 day after company formation)
Appointment Duration17 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMrs Lauren Channing
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Secretary NameLauren Holmes
NationalityBritish
StatusResigned
Appointed30 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchescrote
Churchend, Broxted
Dunmow
Essex
CM6 2BX
Director NameMrs Lauren Channing
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David William James Channing
100.00%
Ordinary

Financials

Year2014
Net Worth£1,853
Cash£513
Current Liabilities£9,736

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from 14 Herrington Avenue Stansted Essex CM24 8FR on 18 December 2013 (1 page)
18 December 2013Termination of appointment of Lauren Channing as a director (1 page)
18 December 2013Director's details changed for Lauren Holmes on 18 December 2013 (2 pages)
18 December 2013Appointment of Mrs Lauren Channing as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Registered office address changed from 76 West Road Stansted Essex CM24 8NQ England on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Lauren Holmes on 12 March 2013 (3 pages)
28 November 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
28 November 2013Administrative restoration application (3 pages)
28 November 2013Director's details changed for David William James Channing on 12 March 2013 (3 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Director's details changed for Lauren Holmes on 12 April 2012 (2 pages)
6 June 2012Director's details changed for David William James Channing on 12 April 2012 (2 pages)
6 June 2012Secretary's details changed for David William James Channing on 12 April 2012 (1 page)
6 June 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from , Hatchescrote, Churchend, Broxted, Dunmow, Essex, CM6 2BX on 17 April 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for David William James Channing on 12 March 2010 (2 pages)
4 May 2010Director's details changed for Lauren Holmes on 12 March 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2008Return made up to 12/03/08; full list of members (3 pages)
10 October 2008Appointment terminated secretary lauren holmes (1 page)
6 June 2007New director appointed (1 page)
30 April 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed (1 page)
12 March 2007Incorporation (13 pages)