Company NameKinect Recruitment Limited
DirectorsSurinder Singh Kandola and Morgan Gareth Lloyd
Company StatusActive
Company Number07582576
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Secretary NameMrs Kulvir Kaur Kandola
NationalityBritish
StatusCurrent
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Morgan Gareth Lloyd
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Bank, Main Street Church Stowe
Northampton
Northamptonshire
NN7 4SG

Contact

Websitekinectrecruitment.com
Telephone01784 471828
Telephone regionStaines

Location

Registered AddressFortune House Crabtree Office Village
Eversley Way
Egham
Surrey
TW20 8RY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Surinderjit Singh Kandola
60.00%
Ordinary
100 at £1Morgan Lloyd
40.00%
Ordinary

Financials

Year2014
Net Worth£20,029
Cash£58,807
Current Liabilities£263,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

19 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
14 April 2021Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Kulvir Kaur Kandola on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
21 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 February 2017Appointment of Mr Morgan Gareth Lloyd as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Morgan Gareth Lloyd as a director on 13 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250
(4 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green TW20 0BA to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green TW20 0BA to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page)
29 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250
(4 pages)
29 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 250
(4 pages)
30 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 250
(4 pages)
30 October 2014Purchase of own shares. (3 pages)
30 October 2014Purchase of own shares. (3 pages)
15 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,000
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,000
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,000
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2011Incorporation (50 pages)
29 March 2011Incorporation (50 pages)