Company NameKin Partners Ltd
Company StatusActive
Company Number08433290
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Oliveira
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kings Court 2-16 Goodge Street
Fitzrovia
London
W1T 2QA
Director NameMr Timucin Kaan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed28 March 2017(4 years after company formation)
Appointment Duration7 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kings Court 2-16 Goodge Street
Fitzrovia
London
W1T 2QA
Director NameMr Onur Yegenoglu
Date of BirthMarch 1977 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed01 December 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Kings Court 2-16 Goodge Street
Fitzrovia
London
W1T 2QA
Director NameMatthew Krupnik-Kay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address3rd Floor Kings Court 2-16 Goodge Street
Fitzrovia
London
W1T 2QA
Secretary NameMatthew Krupnik-Kay
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Kings Court 2-16 Goodge Street
Fitzrovia
London
W1T 2QA
Director NameNelio Freire Lucas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed26 March 2013(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address12
Charles Ii Street
London
SW1Y 4QU

Location

Registered AddressSoho Works White City 2 Television Centre
101 Wood Ln
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Doyen Marketing LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£15,488
Cash£3,099
Current Liabilities£157,084

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

3 December 2020Director's details changed for Mr Onur Yegenoglu on 3 December 2020 (2 pages)
3 December 2020Appointment of Mr Onur Yegenoglu as a director on 1 December 2020 (2 pages)
9 November 2020Second filing of Confirmation Statement dated 11 June 2020 (3 pages)
29 June 2020Amended accounts for a small company made up to 31 December 2019 (16 pages)
18 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 June 2020Confirmation statement made on 11 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/11/2020
(5 pages)
4 September 2019Termination of appointment of Matthew Krupnik-Kay as a director on 30 August 2019 (1 page)
3 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
30 April 2019Secretary's details changed for Matthew Krupnik-Kay on 30 April 2019 (1 page)
30 April 2019Director's details changed for Mr. Timucin Kaan on 30 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Simon Oliveira on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Matthew Krupnik-Kay as a secretary on 23 April 2019 (2 pages)
30 April 2019Director's details changed for Matthew Krupnik-Kay on 30 April 2019 (2 pages)
4 March 2019Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 3rd Floor Kings Court 2-16 Goodge Street Fitzrovia London W1T 2QA on 4 March 2019 (1 page)
28 February 2019Registered office address changed from 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA England to 293 Green Lanes Palmers Green London N13 4XS on 28 February 2019 (1 page)
26 February 2019Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 3rd Floor Kings Court 2-16 Goodge Street London W1T 2QA on 26 February 2019 (1 page)
15 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
(3 pages)
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
26 March 2018Secretary's details changed for Matthew Kay on 26 March 2018 (1 page)
26 March 2018Director's details changed for Matthew Kay on 26 March 2018 (2 pages)
14 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
24 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
17 January 2018Notification of Timucin Kaan as a person with significant control on 1 January 2018 (2 pages)
17 January 2018Cessation of Malik Ali as a person with significant control on 1 January 2018 (1 page)
1 November 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 November 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
1 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments. 28/03/2017
(17 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments. 28/03/2017
(17 pages)
30 March 2017Appointment of Mr Timucin Kaan as a director on 28 March 2017 (2 pages)
30 March 2017Appointment of Mr Timucin Kaan as a director on 28 March 2017 (2 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 February 2017Termination of appointment of Nelio Freire Lucas as a director on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Nelio Freire Lucas as a director on 14 February 2017 (1 page)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 April 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 April 2016Accounts for a small company made up to 31 March 2015 (7 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
23 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
30 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(6 pages)
9 April 2013Company name changed doyen consulting LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed doyen consulting LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Appointment of Nelio Freire Lucas as a director (2 pages)
27 March 2013Appointment of Nelio Freire Lucas as a director (2 pages)
27 March 2013Registered office address changed from Gun House 1 Artillery Passage London London E1 7LJ United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Gun House 1 Artillery Passage London London E1 7LJ United Kingdom on 27 March 2013 (1 page)
7 March 2013Incorporation (24 pages)
7 March 2013Incorporation (24 pages)