Company NameKinetic Underwriting Concepts Limited
Company StatusActive
Company Number04065837
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Michael Prewer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameAlan McCulloch Irvine
NationalityBritish
StatusCurrent
Appointed11 April 2002(1 year, 7 months after company formation)
Appointment Duration22 years
RoleAccountant
Correspondence Address20 East Road
West Mersea
Colchester
Essex
CO5 8EB
Director NameMr Alan McCulloch Irvine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Potters Bar
EN6 1EG
Director NameMr Andrew Knight
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleBusiness Development & Sales Director
Country of ResidenceEngland
Correspondence Address29 The Avenue
Potters Bar
EN6 1EG
Secretary NameSamantha Jane Prewer
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleBusiness Consultant
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameSamantha Jane Prewer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2004)
RoleManagement
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitekineticunderwriting.com
Telephone07 714450762
Telephone regionMobile

Location

Registered Address29 The Avenue
Potters Bar
EN6 1EG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Mr David Michael Prewer & Karen Perks
100.00%
Ordinary

Financials

Year2014
Net Worth£98,733
Cash£1,867,744
Current Liabilities£2,602,650

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

27 June 2012Delivered on: 30 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
17 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2009Return made up to 04/09/09; full list of members (3 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 September 2007Return made up to 04/09/07; full list of members (2 pages)
5 August 2007Full accounts made up to 31 December 2006 (15 pages)
22 September 2006Return made up to 05/09/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
(6 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2005Return made up to 05/09/05; full list of members (6 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
18 October 2004Return made up to 05/09/04; full list of members (6 pages)
23 March 2004Director resigned (1 page)
23 September 2003Return made up to 05/09/03; full list of members (8 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 January 2003£ nc 100/200 17/12/02 (1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Ad 17/12/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 June 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
25 September 2001Return made up to 05/09/01; full list of members (6 pages)
10 August 2001Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed (1 page)
5 September 2000Incorporation (15 pages)