KROW KINETIC LIMITED

Register to unlock more data on OkredoRegister

KROW KINETIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03679160

Incorporation date

04/12/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1998)
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon30/01/2026
Director's details changed for Samantha Smith on 2024-03-01
dot icon26/11/2025
Director's details changed for Michael Smuts Langford on 2025-10-31
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/03/2025
Registration of charge 036791600007, created on 2025-03-21
dot icon27/02/2025
Certificate of change of name
dot icon03/01/2025
Termination of appointment of Lucy Alexandra Lofthouse as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Fiona Shepherd as a director on 2024-12-31
dot icon19/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/04/2024
Statement of company's objects
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon28/03/2024
Registration of charge 036791600006, created on 2024-03-27
dot icon21/03/2024
Appointment of Michael Smuts Langford as a director on 2024-03-21
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon19/10/2023
Director's details changed for Samantha Smith on 2021-03-01
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon06/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon03/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2021-04-30
dot icon30/04/2021
Appointment of Mr Giles Derek Lee as a director on 2021-04-30
dot icon30/04/2021
Appointment of Michael Smuts Langford as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Mrs Fiona Shepherd as a director on 2021-04-30
dot icon16/04/2021
Registration of charge 036791600005, created on 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon11/02/2021
Register(s) moved to registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN
dot icon21/01/2021
Director's details changed for Samantha Smith on 2021-01-15
dot icon01/12/2020
Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2020-12-01
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/09/2020
Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
dot icon09/07/2020
Resolutions
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon08/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon08/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon08/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/05/2019
Termination of appointment of Paul Smith as a director on 2019-04-26
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon15/01/2019
Termination of appointment of Stephen Thomas William Roycroft as a director on 2018-09-30
dot icon15/01/2019
Termination of appointment of Michael Smith as a director on 2018-06-30
dot icon14/01/2019
Director's details changed for Samantha Butcher on 2019-01-13
dot icon14/01/2019
Director's details changed for Samantha Butcher on 2019-01-14
dot icon01/10/2018
Registration of charge 036791600004, created on 2018-09-28
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon29/11/2017
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2017-11-27
dot icon29/11/2017
Registered office address changed from Parley Green Lane Hurn Dorset BH23 6BB to 36 Percy Street London W1T 2DH on 2017-11-29
dot icon25/04/2017
Termination of appointment of Christopher Melville Goodwin as a director on 2017-03-31
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Appointment of Mrs Lucy Alexandra Lofthouse as a director on 2016-04-07
dot icon25/04/2016
Appointment of Mr Michael Smith as a director on 2016-04-07
dot icon01/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon07/08/2015
Termination of appointment of John Paul Miller as a director on 2015-07-31
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/02/2015
Registration of charge 036791600003, created on 2015-02-05
dot icon02/02/2015
Appointment of Mr Stephen Thomas William Roycroft as a director on 2014-09-16
dot icon02/02/2015
Termination of appointment of Ian Campbell Erwin as a director on 2015-01-31
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Register inspection address has been changed from C/O the Mission Marketing Group Plc 8/9 2Nd Floor, Carlisle Street London W1D 3BP United Kingdom
dot icon14/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon08/03/2012
Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
dot icon15/02/2012
Appointment of Mr Paul Smith as a director
dot icon03/11/2011
Appointment of Mr Christopher Melville Goodwin as a director
dot icon30/09/2011
Miscellaneous
dot icon13/05/2011
Appointment of Mr Christopher Melville Goodwin as a director
dot icon11/05/2011
Appointment of Mr Peter David Campbell Fitzwilliam as a director
dot icon04/04/2011
Termination of appointment of Jerram Shurville as a secretary
dot icon04/04/2011
Termination of appointment of Jerram Shurville as a director
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London WC1F 8GN United Kingdom
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon08/03/2011
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
dot icon06/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon06/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon10/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Capita Company Secretarial Services Limited on 2010-09-09
dot icon09/09/2010
Director's details changed for Samantha Butcher on 2010-09-09
dot icon09/09/2010
Director's details changed for John Paul Miller on 2010-09-09
dot icon09/09/2010
Director's details changed for Mr Ian Campbell Erwin on 2010-09-09
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon15/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon19/02/2010
Annual return made up to 2009-09-09 with full list of shareholders
dot icon19/02/2010
Termination of appointment of Simon Dodd as a director
dot icon06/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon15/09/2009
Return made up to 09/09/09; full list of members
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Resolutions
dot icon14/05/2009
Director appointed ian erwin
dot icon16/04/2009
Appointment terminated director simon pride
dot icon14/04/2009
Appointment terminated director peter hardy
dot icon27/01/2009
Appointment terminated director gary hawkins
dot icon17/11/2008
Appointment terminated director barry neeves
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 09/09/08; full list of members
dot icon01/08/2008
Certificate of change of name
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon24/01/2008
Declaration of assistance for shares acquisition
dot icon24/01/2008
New secretary appointed
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon15/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon04/10/2007
Return made up to 09/09/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: burlington house, old christchurch road, bournemouth, BH1 2HZ
dot icon02/05/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon10/11/2006
New secretary appointed;new director appointed
dot icon10/11/2006
Secretary resigned;director resigned
dot icon10/11/2006
Secretary resigned
dot icon03/11/2006
Accounts for a small company made up to 2006-05-31
dot icon19/10/2006
Return made up to 09/09/06; full list of members
dot icon24/10/2005
Return made up to 09/09/05; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2005-05-31
dot icon22/09/2005
Secretary resigned;director resigned
dot icon22/09/2005
New secretary appointed;new director appointed
dot icon19/05/2005
Declaration of assistance for shares acquisition
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon07/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
New director appointed
dot icon25/11/2004
Director resigned
dot icon27/10/2004
Accounts for a small company made up to 2004-05-31
dot icon27/10/2004
Return made up to 09/09/04; full list of members
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
New secretary appointed;new director appointed
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned;director resigned
dot icon14/05/2004
New director appointed
dot icon21/10/2003
Accounts for a small company made up to 2003-05-31
dot icon10/10/2003
Return made up to 09/09/03; full list of members
dot icon15/04/2003
Auditor's resignation
dot icon01/10/2002
Return made up to 25/09/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-05-31
dot icon14/02/2002
New secretary appointed
dot icon24/01/2002
Secretary resigned;director resigned
dot icon16/10/2001
Accounts for a small company made up to 2001-05-31
dot icon16/10/2001
Return made up to 25/09/01; full list of members
dot icon17/09/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon30/01/2001
New director appointed
dot icon12/12/2000
Return made up to 04/12/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-05-31
dot icon30/08/2000
New director appointed
dot icon21/12/1999
Return made up to 04/12/99; full list of members
dot icon08/07/1999
Statement of affairs
dot icon08/07/1999
Ad 01/06/99--------- £ si 998@1=998 £ ic 2/1000
dot icon07/06/1999
New director appointed
dot icon09/02/1999
Memorandum and Articles of Association
dot icon04/02/1999
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon28/01/1999
Certificate of change of name
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed;new director appointed
dot icon14/01/1999
Registered office changed on 14/01/99 from: 1 mitchell lane, bristol, BS1 6BU
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon04/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Giles Derek
Director
30/04/2021 - Present
60
Dodd, Simon John
Director
22/04/2004 - 30/04/2009
17
Jackson, Martin Andrew
Director
13/09/2005 - 31/10/2006
52
Smith, Samantha
Director
03/03/2005 - Present
1
Shepherd, Fiona
Director
30/04/2021 - 31/12/2024
3

Persons with Significant Control

0

No PSC data available.

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 KROW KINETIC LIMITED

KROW KINETIC LIMITED is an(a) Active company incorporated on 04/12/1998 with the registered office located at The Old Sawmills, Filleigh, Barnstaple EX32 0RN. There are currently 3 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 KROW KINETIC LIMITED?

toggle

KROW KINETIC LIMITED is currently Active. It was registered on 04/12/1998 .

Where is KROW KINETIC LIMITED located?

toggle

KROW KINETIC LIMITED is registered at The Old Sawmills, Filleigh, Barnstaple EX32 0RN.

What does KROW KINETIC LIMITED do?

toggle

KROW KINETIC LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for KROW KINETIC LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-07 with no updates.