Company NameKin And Carta Partnerships Limited
Company StatusActive
Company Number09569438
CategoryPrivate Limited Company
Incorporation Date30 April 2015(8 years, 11 months ago)
Previous NameMy Bench Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Daniel Peter Telling
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr David Tuck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Secretary NameMiss Lucy Maxwell
StatusCurrent
Appointed29 September 2023(8 years, 5 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
StatusResigned
Appointed30 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NameMr Daniel Fattal
StatusResigned
Appointed01 November 2015(6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(3 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Damian Coverdale
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Stuart James Fenlon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH

Contact

Websitest-ives.co.uk

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

4 October 2023Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages)
4 October 2023Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
2 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (21 pages)
2 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages)
2 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages)
26 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
26 August 2022Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages)
10 May 2022Audit exemption subsidiary accounts made up to 31 July 2021 (22 pages)
10 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages)
10 May 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
10 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (275 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 October 2021Director's details changed for Mr David Tuck on 27 September 2021 (2 pages)
6 October 2021Director's details changed for Mr Alexandre Olivier Detrois on 27 September 2021 (2 pages)
30 September 2021Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
1 July 2021Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages)
13 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (20 pages)
13 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
13 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
6 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 April 2021Memorandum and Articles of Association (26 pages)
8 February 2021Appointment of Mr Alexandre Olivier Detrois as a director on 1 February 2021 (2 pages)
8 February 2021Appointment of Mr David Tuck as a director on 1 February 2021 (2 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Director's details changed for Mr Daniel Peter Telling on 6 November 2020 (2 pages)
6 November 2020Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
3 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
3 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
3 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
3 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (26 pages)
3 June 2020Termination of appointment of Damian Coverdale as a director on 30 April 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
30 April 2020Termination of appointment of Stuart James Fenlon as a director on 30 April 2020 (1 page)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
22 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
19 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
(3 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (18 pages)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 November 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
26 September 2018Appointment of Mr Daniel Peter Telling as a director on 26 September 2018 (2 pages)
29 August 2018Appointment of Director Stuart James Fenlon as a director on 23 August 2018 (2 pages)
28 August 2018Appointment of Mr Damian Coverdale as a director on 23 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
4 May 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
4 May 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages)
4 May 2018Audit exemption subsidiary accounts made up to 28 July 2017 (18 pages)
4 May 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 March 2017Notice of agreement to exemption from audit of accounts for period ending 29/04/16 (1 page)
2 March 2017Notice of agreement to exemption from audit of accounts for period ending 29/04/16 (1 page)
2 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (121 pages)
2 March 2017Audit exemption statement of guarantee by parent company for period ending 29/04/16 (3 pages)
2 March 2017Audit exemption subsidiary accounts made up to 29 April 2016 (16 pages)
2 March 2017Audit exemption subsidiary accounts made up to 29 April 2016 (16 pages)
2 March 2017Audit exemption statement of guarantee by parent company for period ending 29/04/16 (3 pages)
2 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (121 pages)
21 December 2016Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
21 December 2016Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
13 January 2016Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
13 January 2016Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
13 January 2016Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
13 January 2016Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 2
(29 pages)
30 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-30
  • GBP 2
(29 pages)