Company NameKinetic Coaching In Sport Limited
DirectorsHarry Charles Hudson and James Andrew Fotheringham
Company StatusActive
Company Number07613438
CategoryPrivate Limited Company
Incorporation Date26 April 2011(12 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Harry Charles Hudson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr James Andrew Fotheringham
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Adam David Knight
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroydon Football Club Croydon Sports Arena
Albert Road
South Norwood
London
SE25 4QL

Contact

Websitewww.kinetic-coaching.co.uk/
Email address[email protected]
Telephone020 35813745
Telephone regionLondon

Location

Registered AddressJcs Accountants Ltd
5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

34 at £1Adam Knight
33.33%
Ordinary
34 at £1Harry Charles Hudson
33.33%
Ordinary
34 at £1James Fotheringham
33.33%
Ordinary

Financials

Year2014
Net Worth£16,569
Cash£12,936
Current Liabilities£20,586

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
12 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
13 May 2021Registered office address changed from Croydon Football Club Croydon Sports Arena Albert Road South Norwood London SE25 4QL United Kingdom to Jcs Accountants Ltd 5 Robin Hood Lane Sutton Surrey SM1 2SW on 13 May 2021 (1 page)
13 May 2021Change of details for Mr James Andrew Fotheringham as a person with significant control on 13 May 2021 (2 pages)
13 May 2021Change of details for Mr Harry Charles Hudson as a person with significant control on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Harry Charles Hudson on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr James Andrew Fotheringham on 13 May 2021 (2 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 October 2018Second filing for the termination of Adam David Knight as a director (5 pages)
10 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mr Harry Charles Hudson on 10 July 2018 (2 pages)
10 July 2018Registered office address changed from Unit 39 Unit 39 56-58 Factory Lane Croydon CR0 3RL England to Croydon Football Club Croydon Sports Arena Albert Road South Norwood London SE25 4QL on 10 July 2018 (1 page)
10 July 2018Director's details changed for Mr James Andrew Fotheringham on 10 July 2018 (2 pages)
21 May 2018Cessation of Adam David Knight as a person with significant control on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Adam David Knight as a director on 21 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 05/10/2018.
(2 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
22 May 2017Registered office address changed from C/O James Fotheringham Unit 39 56-58 Factory Lane Croydon CR0 3RL to Unit 39 Unit 39 56-58 Factory Lane Croydon CR0 3RL on 22 May 2017 (1 page)
22 May 2017Registered office address changed from C/O James Fotheringham Unit 39 56-58 Factory Lane Croydon CR0 3RL to Unit 39 Unit 39 56-58 Factory Lane Croydon CR0 3RL on 22 May 2017 (1 page)
19 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
19 May 2017Director's details changed for Mr Adam David Knight on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Harry Charles Hudson on 19 May 2017 (2 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
19 May 2017Director's details changed for Mr Harry Charles Hudson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr James Andrew Fotheringham on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr James Andrew Fotheringham on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Adam David Knight on 19 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(5 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 102
(5 pages)
28 April 2015Director's details changed for Harry Charles Hudson on 5 January 2015 (2 pages)
28 April 2015Director's details changed for Harry Charles Hudson on 5 January 2015 (2 pages)
28 April 2015Director's details changed for Harry Charles Hudson on 5 January 2015 (2 pages)
17 February 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
17 February 2015Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
(5 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
(5 pages)
15 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Registered office address changed from C/O Kinetic Coaching in Sport Ltd Unit 39 Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL England on 8 May 2013 (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Harry Charles Hudson on 7 May 2013 (2 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Harry Charles Hudson on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Harry Charles Hudson on 7 May 2013 (2 pages)
8 May 2013Registered office address changed from C/O Kinetic Coaching in Sport Ltd Unit 39 Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL England on 8 May 2013 (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from C/O Kinetic Coaching in Sport Ltd Unit 39 Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL England on 8 May 2013 (1 page)
3 May 2013Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SQ United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SQ United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SQ United Kingdom on 3 May 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Harry Charles Hudson on 31 August 2011 (2 pages)
2 May 2012Director's details changed for Harry Charles Hudson on 31 August 2011 (2 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2011Incorporation (50 pages)
26 April 2011Incorporation (50 pages)