KINDRED SQUARED

Register to unlock more data on OkredoRegister

KINDRED SQUARED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12633929

Incorporation date

30/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Fora Great Eastern Street, 21-33 Great Eastern Street, London EC2A 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2023)
dot icon26/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon28/05/2025
Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon28/05/2025
Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon12/05/2025
Registered office address changed from C/O the Key Support Offices 8th Floor Hylo 105 Bunhill Row London EC1Y 8LZ United Kingdom to 4th Floor, Fora Great Eastern Street 4th Floor, Fora Great Eastern Street Great Eastern Street London EC2A 3EJ on 2025-05-12
dot icon12/05/2025
Registered office address changed from 4th Floor, Fora Great Eastern Street 4th Floor, Fora Great Eastern Street Great Eastern Street London EC2A 3EJ England to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 2025-05-12
dot icon06/02/2025
Cessation of Jocelyn Stevenson as a person with significant control on 2023-11-29
dot icon06/02/2025
Cessation of Ian Armitage as a person with significant control on 2024-11-19
dot icon06/02/2025
Cessation of Frances Carol Jacob as a person with significant control on 2024-11-19
dot icon06/02/2025
Notification of a person with significant control statement
dot icon25/11/2024
Appointment of Mr Daniel Bowen Singer as a director on 2024-11-19
dot icon25/11/2024
Appointment of Mr Nicholas Michael Frederick Fuller as a director on 2024-11-19
dot icon17/06/2024
Appointment of John Clennett as a director on 2024-06-03
dot icon12/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon12/06/2024
Termination of appointment of Jocelyn Stevenson as a director on 2023-11-29
dot icon22/03/2024
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to C/O the Key Support Offices 8th Floor Hylo 105 Bunhill Row London EC1Y 8LZ on 2024-03-22
dot icon06/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Ian
Director
30/05/2020 - Present
57
Stevenson, Jocelyn
Director
30/05/2020 - 29/11/2023
4
Jacob, Frances Carol
Director
30/05/2020 - Present
41
Fuller, Nicholas Michael Frederick
Director
19/11/2024 - Present
12
Singer, Daniel Bowen
Director
19/11/2024 - Present
2

Persons with Significant Control

6
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 KINDRED SQUARED

KINDRED SQUARED is an(a) Active company incorporated on 30/05/2020 with the registered office located at 4th Floor, Fora Great Eastern Street, 21-33 Great Eastern Street, London EC2A 3EJ. There are currently 5 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 KINDRED SQUARED?

toggle

KINDRED SQUARED is currently Active. It was registered on 30/05/2020 .

Where is KINDRED SQUARED located?

toggle

KINDRED SQUARED is registered at 4th Floor, Fora Great Eastern Street, 21-33 Great Eastern Street, London EC2A 3EJ.

What does KINDRED SQUARED do?

toggle

KINDRED SQUARED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for KINDRED SQUARED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-05-31.