Company NameKin + Carta Limited
DirectorsDaniel Fattal and Michael Francis Gallagher
Company StatusActive
Company Number11403627
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 10 months ago)
Previous NameAmaze Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameDaniel Fattal
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(1 month, 4 weeks 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 George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

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 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week 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)
4 October 2023Appointment of Miss Lucy Maxwell as a director on 29 September 2023 (2 pages)
4 October 2023Termination of appointment of Daniel Fattal as a director on 29 September 2023 (1 page)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
26 August 2022Appointment of Mr Daniel Fattal as a director on 17 August 2022 (2 pages)
26 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
26 August 2022Appointment of Michael Francis Gallagher as a director on 17 August 2022 (2 pages)
26 August 2022Termination of appointment of George Chris Kutsor as a director on 17 August 2022 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 May 2022Audit exemption subsidiary accounts made up to 31 July 2021 (7 pages)
5 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (274 pages)
5 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 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)
15 July 2021Audit exemption subsidiary accounts made up to 31 July 2020 (7 pages)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (249 pages)
13 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
12 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr George Chris Kutsor 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)
8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
23 April 2020Audit exemption subsidiary accounts made up to 31 July 2019 (7 pages)
23 April 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
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 7 June 2018 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 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)
10 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
8 November 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
7 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
(3 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)
2 July 2018Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)