ALLIED KINETIC LIMITED

Register to unlock more data on OkredoRegister

ALLIED KINETIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279358

Incorporation date

15/11/1996

Size

Dormant

Contacts

Registered address

Registered address

3 Chessington Avenue, London N3 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon25/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon07/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon29/07/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon05/01/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Chessington Avenue London N3 3DS on 2023-01-05
dot icon03/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon03/12/2022
Termination of appointment of Darren John Sharpe as a director on 2022-12-01
dot icon11/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon04/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-04
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/02/2015
Appointment of Mr David Jeremy Goodman as a secretary on 2015-01-21
dot icon03/02/2015
Termination of appointment of Beverley Gail Goodman as a secretary on 2015-01-21
dot icon03/02/2015
Termination of appointment of Beverley Gail Goodman as a director on 2015-01-21
dot icon03/02/2015
Appointment of Mr Darren John Sharpe as a director on 2015-01-21
dot icon21/01/2015
Certificate of change of name
dot icon08/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr David Jeremy Goodman on 2014-11-14
dot icon07/01/2015
Director's details changed for Mrs Beverley Gail Goodman on 2014-11-14
dot icon07/01/2015
Secretary's details changed for Mrs Beverley Gail Goodman on 2014-11-14
dot icon09/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/09/2011
Certificate of change of name
dot icon20/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mrs Beverley Gail Goodman on 2009-10-01
dot icon04/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon22/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/02/2008
Return made up to 15/11/07; full list of members
dot icon02/10/2007
Accounts made up to 2006-11-30
dot icon13/07/2007
Return made up to 15/11/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/01/2006
Return made up to 15/11/05; full list of members
dot icon29/12/2005
Certificate of change of name
dot icon16/12/2005
Accounts made up to 2004-11-30
dot icon08/12/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon24/01/2005
Certificate of change of name
dot icon30/11/2004
Return made up to 15/11/04; full list of members
dot icon23/11/2004
Accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 15/11/03; full list of members
dot icon27/03/2003
Accounts made up to 2002-11-30
dot icon05/12/2002
Return made up to 15/11/02; full list of members
dot icon05/04/2002
Accounts made up to 2001-11-30
dot icon31/12/2001
Return made up to 15/11/01; full list of members
dot icon24/05/2001
Accounts made up to 2000-11-30
dot icon28/11/2000
Return made up to 15/11/00; full list of members
dot icon16/08/2000
Accounts made up to 1999-11-30
dot icon07/12/1999
Return made up to 15/11/99; full list of members
dot icon25/05/1999
Accounts made up to 1998-11-30
dot icon10/02/1999
Return made up to 15/11/98; full list of members
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Accounts made up to 1997-11-30
dot icon21/01/1998
Return made up to 15/11/97; full list of members
dot icon02/09/1997
Registered office changed on 02/09/97 from: 2ND floor allied house 45 hatton garden london EC1N 8EX
dot icon02/09/1997
Director resigned
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed;new director appointed
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
Registered office changed on 28/11/96 from: international house the britannia suite manchester M3 2ER
dot icon15/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
-
10.00
-
0.00
10.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kurlander, Eve
Director
01/02/2005 - 10/05/2005
4
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
15/11/1996 - 18/11/1996
4516
Goodman, David Jeremy
Director
01/11/2005 - Present
20
Goodman, David Jeremy
Director
18/11/1996 - 01/02/2005
20
Sharpe, Darren John
Director
21/01/2015 - 01/12/2022
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED KINETIC LIMITED

ALLIED KINETIC LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at 3 Chessington Avenue, London N3 3DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED KINETIC LIMITED?

toggle

ALLIED KINETIC LIMITED is currently Active. It was registered on 15/11/1996 .

Where is ALLIED KINETIC LIMITED located?

toggle

ALLIED KINETIC LIMITED is registered at 3 Chessington Avenue, London N3 3DS.

What does ALLIED KINETIC LIMITED do?

toggle

ALLIED KINETIC LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALLIED KINETIC LIMITED?

toggle

The latest filing was on 25/08/2025: Accounts for a dormant company made up to 2024-11-30.