Company NameKinetic Foundation
Company StatusActive
Company Number08246319
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobert Moore
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleFinancial Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameHannah Charlton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameMr Soye Briggs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameMr James Andrew Stevens
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameMr Massimo Marinelli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian,British
StatusCurrent
Appointed27 April 2023(10 years, 6 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameJennifer Mary Lynch
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Shirley Avenue
Croydon
Surrey
CR0 8SY
Director NameThomas Charles Gardner
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleSchool Sport And Coaching Coor
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence AddressCroydon Fc
Croydon Sports Arena Albert Road
London
SE25 4QL
Director NameMr Dominik Kasimir Magyar
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleSchool Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 56-58 Factory Lane
Croydon
Surrey
CR0 3RL
Director NameJohn Morgan Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleDirector Of Sport
Country of ResidenceEngland
Correspondence AddressRoyal Russell School Coombe Lane
Croydon
Surrey
CR9 5BX
Secretary NameJacqueline Frances Hudson
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 39 56-58 Factory Lane
Croydon
Surrey
CR0 3RL
Director NameMr Terence Hecquet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Factory Lane
Croydon
Surrey
CR0 3RL
Director NameMs Lauren Anna Horman
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 28 January 2015)
RoleAssociate Corporate Law
Country of ResidenceEngland
Correspondence Address124 Ealing Village
Ealing
London
W5 2LZ
Director NameWendy Carey Macartney
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 19 July 2017)
RoleHr And Change Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 56-58 Factory Lane
Croydon
Surrey
CR0 3RL
Director NameKeith Bates
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 2022)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameStuart Munday
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 2022)
RoleFinance/HR Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameMr Andrew Michael Rennison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameNicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW
Director NameMr Albert Barnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2022)
RoleCriminologist
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
SM1 2SW

Contact

Websitewww.kinetic-foundation.org.uk/
Telephone020 35813745
Telephone regionLondon

Location

Registered Address5 Robin Hood Lane
Sutton
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£124,259
Net Worth£40,568
Cash£12,898
Current Liabilities£312

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

11 July 2023Resolutions
  • RES13 ‐ Company business 21/06/2023
(1 page)
27 June 2023Appointment of Mr Massimo Marinelli as a director on 27 April 2023 (2 pages)
5 June 2023Total exemption full accounts made up to 31 August 2022 (19 pages)
2 May 2023Termination of appointment of Nicholas Kristian James Calvert as a director on 1 March 2023 (1 page)
21 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
6 July 2022Resolutions
  • RES13 ‐ Rtrustees report approved/ re appt of directors 28/06/2022
(1 page)
6 June 2022Total exemption full accounts made up to 31 August 2021 (18 pages)
13 May 2022Termination of appointment of Andrew Michael Rennison as a director on 12 May 2022 (1 page)
6 May 2022Termination of appointment of Albert Barnes as a director on 4 May 2022 (1 page)
25 April 2022Termination of appointment of Stuart Munday as a director on 22 April 2022 (1 page)
25 April 2022Termination of appointment of Keith Bates as a director on 19 April 2022 (1 page)
25 April 2022Termination of appointment of Thomas Charles Gardner as a director on 18 April 2022 (1 page)
11 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 August 2021Registered office address changed from PO Box Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL England to 5 Robin Hood Lane Sutton SM1 2SW on 15 August 2021 (1 page)
16 July 2021Resolutions
  • RES13 ‐ Trustee report and accounts, approved, reappointed 18/06/2020
(1 page)
16 July 2021Resolutions
  • RES13 ‐ Trustee report accounts approved, re appointed 29/06/2021
(1 page)
14 July 2021Resolutions
  • RES13 ‐ Approval of accounts for 31/08/2021 and appointment of directors 27/06/2019
(1 page)
10 June 2021Total exemption full accounts made up to 31 August 2020 (17 pages)
7 June 2021Appointment of Mr James Andrew Stevens as a director on 25 May 2021 (2 pages)
4 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
8 October 2019Director's details changed for Mr Soye Briggs on 8 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Soye Briggs as a director on 2 October 2019 (2 pages)
25 September 2019Termination of appointment of Richard Armand De Blaby as a director on 25 March 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
28 November 2018Appointment of Mr Albert Barnes as a director on 15 October 2018 (2 pages)
8 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
3 August 2018Registered office address changed from Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL to PO Box Croydon Fc Croydon Sports Arena Albert Road London SE25 4QL on 3 August 2018 (1 page)
8 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
8 June 2018Appointment of Hannah Charlton as a director on 1 May 2018 (2 pages)
6 June 2018Resolutions
  • RES13 ‐ Draft trustees reports and accounts approved/re-appointment of directors/ appointment of director 24/05/2018
(1 page)
16 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Wendy Carey Macartney as a director on 19 July 2017 (1 page)
10 October 2017Termination of appointment of Jacqueline Frances Hudson as a secretary on 1 January 2017 (1 page)
10 October 2017Termination of appointment of Jacqueline Frances Hudson as a secretary on 1 January 2017 (1 page)
10 October 2017Termination of appointment of Wendy Carey Macartney as a director on 19 July 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
19 May 2017Resolutions
  • RES13 ‐ 10/05/2017
(1 page)
19 May 2017Resolutions
  • RES13 ‐ 10/05/2017
(1 page)
31 October 2016Termination of appointment of Dominik Kasimir Magyar as a director on 27 October 2016 (1 page)
31 October 2016Termination of appointment of Dominik Kasimir Magyar as a director on 27 October 2016 (1 page)
19 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
14 October 2016Appointment of Nicholas Kristian James Calvert as a director on 21 September 2016 (3 pages)
14 October 2016Appointment of Nicholas Kristian James Calvert as a director on 21 September 2016 (3 pages)
14 October 2016Appointment of Keith Bates as a director on 21 September 2016 (3 pages)
14 October 2016Appointment of Keith Bates as a director on 21 September 2016 (3 pages)
12 October 2016Appointment of Wendy Carey Macartney as a director on 21 September 2016 (3 pages)
12 October 2016Appointment of Wendy Carey Macartney as a director on 21 September 2016 (3 pages)
6 October 2016Appointment of Robert Moore as a director on 21 September 2016 (3 pages)
6 October 2016Appointment of Stuart Munday as a director on 21 September 2016 (3 pages)
6 October 2016Appointment of Andrew Rennison as a director on 21 September 2016 (3 pages)
6 October 2016Appointment of Stuart Munday as a director on 21 September 2016 (3 pages)
6 October 2016Appointment of Robert Moore as a director on 21 September 2016 (3 pages)
6 October 2016Appointment of Andrew Rennison as a director on 21 September 2016 (3 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of accts for 31/8/2015 06/04/2016
(1 page)
23 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of accts for 31/8/2015 06/04/2016
(1 page)
23 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
29 October 2015Annual return made up to 9 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 9 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 9 October 2015 no member list (3 pages)
1 June 2015Resolutions
  • RES13 ‐ Accounts approved / officer re-appointed 13/05/2015
(2 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 February 2015Termination of appointment of Terence Hecquet as a director on 7 February 2015 (1 page)
9 February 2015Termination of appointment of Lauren Anna Horman as a director on 28 January 2015 (1 page)
9 February 2015Termination of appointment of Lauren Anna Horman as a director on 28 January 2015 (1 page)
9 February 2015Termination of appointment of Terence Hecquet as a director on 7 February 2015 (1 page)
9 February 2015Termination of appointment of Terence Hecquet as a director on 7 February 2015 (1 page)
14 November 2014Annual return made up to 9 October 2014 no member list (6 pages)
14 November 2014Annual return made up to 9 October 2014 no member list (6 pages)
14 November 2014Annual return made up to 9 October 2014 no member list (6 pages)
1 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
1 April 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
18 March 2014Termination of appointment of John Davies as a director (1 page)
18 March 2014Termination of appointment of John Davies as a director (1 page)
14 January 2014Appointment of Ms Lauren Anna Horman as a director (2 pages)
14 January 2014Appointment of Ms Lauren Anna Horman as a director (2 pages)
15 October 2013Annual return made up to 9 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 9 October 2013 no member list (5 pages)
15 October 2013Annual return made up to 9 October 2013 no member list (5 pages)
10 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages)
10 October 2013Termination of appointment of Jennifer Lynch as a director (2 pages)
10 October 2013Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SY on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SY on 10 October 2013 (2 pages)
10 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages)
10 October 2013Termination of appointment of Jennifer Lynch as a director (2 pages)
16 August 2013Appointment of Mr Terence Hecquet as a director (3 pages)
16 August 2013Appointment of Mr Terence Hecquet as a director (3 pages)
9 October 2012Incorporation (51 pages)
9 October 2012Incorporation (51 pages)