KINECTED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

KINECTED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10423535

Incorporation date

12/10/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

14 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon10/02/2026
Change of details for a person with significant control
dot icon09/02/2026
Director's details changed for Mr Luke Anthony Spalding on 2026-02-09
dot icon22/12/2025
Termination of appointment of Luke Spalding as a director on 2025-12-01
dot icon22/12/2025
Appointment of Mr Luke Anthony Spalding as a director on 2025-12-01
dot icon22/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon01/10/2025
Director's details changed for Mr Luke Spalding on 2025-10-01
dot icon15/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/12/2024
Notification of Kinected Systems Ltd as a person with significant control on 2024-10-11
dot icon19/12/2024
Cessation of Luke Spalding as a person with significant control on 2024-10-23
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon10/12/2024
Director's details changed for Mr Luke Spalding on 2024-12-10
dot icon10/12/2024
Change of details for Mr Luke Spalding as a person with significant control on 2024-10-11
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Termination of appointment of Robert Ian Jones as a director on 2024-10-11
dot icon22/10/2024
Cessation of Robert Ian Jones as a person with significant control on 2024-10-11
dot icon22/10/2024
Change of details for Mr Luke Spalding as a person with significant control on 2024-01-05
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon29/08/2024
Registered office address changed from Unit 23 Howard Avenue Barnstaple EX32 8QA England to 14 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2024-08-29
dot icon16/08/2024
Cancellation of shares. Statement of capital on 2024-07-31
dot icon08/08/2024
Purchase of own shares.
dot icon01/08/2024
Termination of appointment of Jodie Goodger as a director on 2024-07-19
dot icon01/08/2024
Termination of appointment of Duncan Edward Skinner as a director on 2024-07-31
dot icon05/07/2024
Cancellation of shares. Statement of capital on 2024-06-30
dot icon03/07/2024
Purchase of own shares.
dot icon11/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon27/10/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/06/2023
Resolutions
dot icon24/03/2023
Registered office address changed from Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA England to Unit 23 Howard Avenue Barnstaple EX32 8QA on 2023-03-24
dot icon22/03/2023
Registered office address changed from Unit 2 Benning Court Riverside Road Barnstaple Devon EX31 1AB England to Unit 22 Tax Mill Business Park Howard Avenue Barnstaple EX32 8QA on 2023-03-22
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon15/02/2023
Notification of Luke Spalding as a person with significant control on 2020-07-01
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon05/02/2023
Change of details for Mr Robert Ian Jones as a person with significant control on 2022-12-13
dot icon05/02/2023
Particulars of variation of rights attached to shares
dot icon05/02/2023
Change of share class name or designation
dot icon05/02/2023
Resolutions
dot icon02/02/2023
Change of details for Mr Robert Ian Jones as a person with significant control on 2022-12-13
dot icon02/02/2023
Director's details changed for Jodie Goodger on 2023-02-01
dot icon01/02/2023
Termination of appointment of Richard Marc Waldrom as a director on 2022-10-10
dot icon22/11/2022
Total exemption full accounts made up to 2022-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£113,535.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
122.38K
-
0.00
-
-
2022
8
80.13K
-
0.00
113.54K
-
2022
8
80.13K
-
0.00
113.54K
-

Employees

2022

Employees

8 Ascended60 % *

Net Assets(GBP)

80.13K £Descended-34.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodger, Jodie
Director
09/06/2021 - 19/07/2024
6
Mr Luke Anthony Spalding
Director
01/12/2016 - 01/12/2025
5
Waldrom, Richard Marc
Director
30/06/2020 - 09/10/2022
8
Jones, Robert Ian
Director
12/10/2016 - 11/10/2024
4
Skinner, Duncan Edward
Director
03/05/2022 - 31/07/2024
2

Persons with Significant Control

7
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 KINECTED SOLUTIONS LIMITED

KINECTED SOLUTIONS LIMITED is an(a) Active company incorporated on 12/10/2016 with the registered office located at 14 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of KINECTED SOLUTIONS LIMITED?

toggle

KINECTED SOLUTIONS LIMITED is currently Active. It was registered on 12/10/2016 .

Where is KINECTED SOLUTIONS LIMITED located?

toggle

KINECTED SOLUTIONS LIMITED is registered at 14 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge SP6 1QX.

What does KINECTED SOLUTIONS LIMITED do?

toggle

KINECTED SOLUTIONS LIMITED operates in the Defence activities (84.22 - SIC 2007) sector.

How many employees does KINECTED SOLUTIONS LIMITED have?

toggle

KINECTED SOLUTIONS LIMITED had 8 employees in 2022.

What is the latest filing for KINECTED SOLUTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Change of details for a person with significant control.