Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINAPSE LIMITED
Company Information for

KINAPSE LIMITED

FARNBOROUGH BUSINESS PARK, 1 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF,
Company Registration Number
05393844
Private Limited Company
Active

Company Overview

About Kinapse Ltd
KINAPSE LIMITED was founded on 2005-03-16 and has its registered office in Farnborough. The organisation's status is listed as "Active". Kinapse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINAPSE LIMITED
 
Legal Registered Office
FARNBOROUGH BUSINESS PARK
1 PINEHURST ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7BF
Other companies in SW19
 
Filing Information
Company Number 05393844
Company ID Number 05393844
Date formed 2005-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB232495117  
Last Datalog update: 2024-04-06 09:50:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINAPSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KINAPSE LIMITED
The following companies were found which have the same name as KINAPSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINAPSE BIDCO LIMITED FARNBOROUGH BUSINESS PARK 1 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF Active - Proposal to Strike off Company formed on the 2016-01-22
KINAPSE HOLDCO LIMITED FARNBOROUGH BUSINESS PARK 1 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF Active - Proposal to Strike off Company formed on the 2016-01-22
KINAPSE INDIA SCIENTIFIC SERVICES PRIVATE LIMITED 4TH FLOOR TOWER-C BUILDING NO. 10 DLF CYBER CITY DLF PHASE II GURGAON Haryana 122002 ACTIVE Company formed on the 2005-06-02
KINAPSE MIDCO LIMITED FARNBOROUGH BUSINESS PARK 1 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF Active - Proposal to Strike off Company formed on the 2016-01-22
KINAPSE TOPCO LIMITED FARNBOROUGH BUSINESS PARK 1 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF Active - Proposal to Strike off Company formed on the 2016-01-22
Kinapse, Inc. Delaware Unknown

Company Officers of KINAPSE LIMITED

Current Directors
Officer Role Date Appointed
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
Company Secretary 2018-07-16
DANIEL GEORGE BEDNAR
Director 2017-04-13
MATTHEW JOSEPH MCLOUGHLIN
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RADIUS COMMERCIAL SERVICES LIMITED
Company Secretary 2017-03-16 2018-07-04
ANDREW JAMES MERRINGTON BLACK
Director 2005-03-16 2018-01-31
KURT BRYKMAN
Director 2016-06-24 2017-05-31
NICHOLAS HUW EDWARDS
Director 2005-08-19 2016-06-24
JONATHAN CHRISTOPHER PEACHEY
Director 2014-05-19 2016-04-20
BLACK SHARON
Company Secretary 2015-12-18 2016-03-15
CHRISTOPHER DAVID BRINSMEAD
Director 2010-07-22 2016-03-15
PHILIP SIMON SHAPIRO
Director 2012-09-04 2016-03-15
BARRY KENNETH KNIGHT
Company Secretary 2013-03-05 2013-10-25
BARRY KENNETH KNIGHT
Director 2012-09-04 2013-10-25
ANDREW JAMES MERRINGTON BLACK
Company Secretary 2005-03-16 2013-03-05
SHALABH KUMAR
Director 2005-03-16 2012-09-04
AMIT GOVIL
Director 2005-08-19 2008-09-12
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-03-16 2005-03-16
ALPHA DIRECT LIMITED
Nominated Director 2005-03-16 2005-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED KINAPSE HOLDCO LIMITED Company Secretary 2018-07-16 CURRENT 2016-01-22 Active - Proposal to Strike off
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED KINAPSE BIDCO LIMITED Company Secretary 2018-07-16 CURRENT 2016-01-22 Active - Proposal to Strike off
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED FQI (U.K.), LTD. Company Secretary 2013-03-08 CURRENT 2013-03-08 Active - Proposal to Strike off
DANIEL GEORGE BEDNAR KINAPSE MIDCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active - Proposal to Strike off
DANIEL GEORGE BEDNAR KINAPSE TOPCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active - Proposal to Strike off
DANIEL GEORGE BEDNAR KINAPSE HOLDCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active - Proposal to Strike off
DANIEL GEORGE BEDNAR KINAPSE BIDCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-18SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20DIRECTOR APPOINTED STUART GOODALL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR KIRSTIN MAURA MACKENZIE CONNELL
2023-03-24CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-11-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-01-18FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-14SH20Statement by Directors
2021-10-14CAP-SSSolvency Statement dated 08/10/21
2021-10-12RES13Resolutions passed:
  • 08/10/2021
2021-10-11SH0108/10/21 STATEMENT OF CAPITAL GBP 1.18
2021-06-22AP01DIRECTOR APPOINTED MRS KIRSTIN MAURA MACKENZIE CONNELL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES DONALD
2021-06-21AP01DIRECTOR APPOINTED MS NYLA NATALIE DONNA MARIA SINGH
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-26PSC02Notification of Syneos Health Uk Limited as a person with significant control on 2019-03-28
2020-03-26PSC07CESSATION OF KINAPSE BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13AP01DIRECTOR APPOINTED MR SIMON RHODES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRENDAN JOSEPH MCLOUGHLIN
2020-01-04DISS40Compulsory strike-off action has been discontinued
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-11AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2019-12-03
2019-12-11TM02Termination of appointment of Ohs Secretaries Limited on 2019-12-03
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-23SH20Statement by Directors
2019-08-23SH19Statement of capital on 2019-08-23 GBP 1.17
2019-08-23CAP-SSSolvency Statement dated 21/08/19
2019-08-23RES13Resolutions passed:
  • Reduction of share premium account and capital redemption reserve 21/08/2019
  • Resolution of reduction in issued share capital
2019-08-15CH01Director's details changed for Stuart James Donald on 2019-08-15
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM Tuition House 27-37 st. George's Road London SW19 4EU
2019-04-09AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2019-04-09AD02Register inspection address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-04-03AP04Appointment of Ohs Secretaries Limited as company secretary on 2019-02-04
2019-04-03TM02Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 2019-02-04
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE BEDNAR
2018-12-07AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-07AP01DIRECTOR APPOINTED STUART JAMES DONALD
2018-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938440004
2018-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938440003
2018-08-16PSC05Change of details for Kinapse Bidco Limited as a person with significant control on 2016-04-06
2018-07-17AP04Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as company secretary on 2018-07-16
2018-07-17AD02Register inspection address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
2018-07-04TM02Termination of appointment of Radius Commercial Services Limited on 2018-07-04
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938440004
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053938440003
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-28AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLOUGHLIN
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MERRINGTON BLACK
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KURT BRYKMAN
2017-04-13AP01DIRECTOR APPOINTED MR DANIEL GEORGE BEDNAR
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 68042.17
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-20AD02SAIL ADDRESS CHANGED FROM: 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND
2017-03-20AD02SAIL ADDRESS CHANGED FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM
2017-03-17AD03Registers moved to registered inspection location of Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
2017-03-17AP04Appointment of Radius Commercial Services Limited as company secretary on 2017-03-16
2016-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-02AP01DIRECTOR APPOINTED KURT BRYKMAN
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEACHEY
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 68042.17
2016-05-23AR0116/03/16 FULL LIST
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY BLACK SHARON
2016-04-21RES01ADOPT ARTICLES 23/03/2016
2016-03-23TM02TERMINATE SEC APPOINTMENT
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAPIRO
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRINSMEAD
2016-02-04ANNOTATIONClarification
2016-02-04RP04SECOND FILING FOR FORM SH01
2016-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-20LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 63172.28
2016-01-20SH0128/08/15 STATEMENT OF CAPITAL GBP 63172.28
2015-12-23AP03SECRETARY APPOINTED BLACK SHARON
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 61962.66
2015-03-23AR0116/03/15 FULL LIST
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-22AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER PEACHEY
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 61962.66
2014-03-21AR0116/03/14 FULL LIST
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KNIGHT
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY BARRY KNIGHT
2013-03-28AR0116/03/13 FULL LIST
2013-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2013-03-28AD02SAIL ADDRESS CREATED
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MERRINGTON BLACK / 01/10/2009
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UK
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLACK
2013-03-05AP03SECRETARY APPOINTED MR BARRY KENNETH KNIGHT
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-18RES01ADOPT ARTICLES 04/09/2012
2012-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-18AP01DIRECTOR APPOINTED BARRY KENNETH KNIGHT
2012-09-17AP01DIRECTOR APPOINTED PHILIP SIMON SHAPIRO
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHALABH KUMAR
2012-09-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-12RES13SECT 177 CONFLICT OF INTEREST PROPOSED SALE AND PUIRCHASE AGREEMENT CO BUSINESS 04/09/2012
2012-09-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-27AR0116/03/12 FULL LIST
2012-02-08SH0107/02/12 STATEMENT OF CAPITAL GBP 61962.66
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0116/03/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BRINSMEAD
2010-08-23SH0116/06/10 STATEMENT OF CAPITAL GBP 59712.66
2010-05-17AR0116/03/10 FULL LIST
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AMIT GOVIL
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACK / 04/06/2007
2008-05-29363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ
2008-05-28353LOCATION OF REGISTER OF MEMBERS
2008-05-28190LOCATION OF DEBENTURE REGISTER
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACK / 04/06/2007
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU
2007-04-26363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-04-13169£ IC 59701/57463 19/03/07 £ SR 223881@.01=2238
2007-03-23RES13RE-MINUTES OF MEETING 09/03/07
2007-03-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-10-12288aNEW DIRECTOR APPOINTED
2005-09-2188(2)RAD 10/08/05--------- £ SI 223880@.01=2238 £ IC 40000/42238
2005-09-2188(2)RAD 06/05/05--------- £ SI 3999900@.01=39999 £ IC 1/40000
2005-09-2188(2)RAD 10/08/05--------- £ SI 223881@.01=2238 £ IC 42238/44476
2005-09-2188(2)RAD 14/07/05--------- £ SI 1522386@.01=15223 £ IC 44476/59699
2005-09-20288aNEW DIRECTOR APPOINTED
2005-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-08122S-DIV 13/06/05
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-03-23288bSECRETARY RESIGNED
2005-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KINAPSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINAPSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2007-12-10 Satisfied GFA INVESTMENTS LIMITED AND WIMBLEDON OFFICES LIMITED
SECURITY DEPOSIT DEED 2006-09-14 Satisfied GFA INVESTMENTS LIMITED AND WIMBLEDON OFFICES LIMITED
Intangible Assets
Patents
We have not found any records of KINAPSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINAPSE LIMITED
Trademarks

Trademark applications by KINAPSE LIMITED

KINAPSE LIMITED is the Original Applicant for the trademark KINAPSE INFORMATION PROCESSING & CONSULTING ™ (WIPO958983) through the WIPO on the 2008-02-05
Professional business consultancy; business management and organization consultancy; business management consultancy; business research; compilation of information into computer databases; personnel management consultancy; marketing studies.
Conseil professionnel aux entreprises; conseil en gestion et en organisation d'entreprises; conseil en matière de gestion d'entreprises; recherches dans le domaine des affaires; compilation d'informations dans des bases de données informatiques; conseil en gestion du personnel; études de marchés.
Consultoría profesional en materia de negocios; consultoría en materia de organización y dirección de empresas; consultoría en materia de gestión comercial; investigaciones para negocios; compilación de datos en un ordenador central; consultoría en materia de gestión de recursos humanos; estudios de mercadotecnia.
KINAPSE LIMITED is the Original registrant for the trademark KINAPSE INFORMATION PROCESSING & CONSULTING ™ (79051972) through the USPTO on the 2008-02-05
The color(s) green, blue, orange, and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for KINAPSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as KINAPSE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KINAPSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KINAPSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINAPSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINAPSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.