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

KRIYA FINANCE LIMITED

48-50 SCRUTTON STREET, LONDON, EC2A 4XQ,
Company Registration Number
07330525
Private Limited Company
Active

Company Overview

About Kriya Finance Ltd
KRIYA FINANCE LIMITED was founded on 2010-07-29 and has its registered office in London. The organisation's status is listed as "Active". Kriya Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KRIYA FINANCE LIMITED
 
Legal Registered Office
48-50 SCRUTTON STREET
LONDON
EC2A 4XQ
Other companies in WC1V
 
Previous Names
MARKETFINANCE LIMITED06/12/2022
MARKETINVOICE LIMITED11/11/2019
Filing Information
Company Number 07330525
Company ID Number 07330525
Date formed 2010-07-29
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 29/07/2015
Return next due 26/08/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 05:22:09
Primary Source:Companies House
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.

Company Officers of KRIYA FINANCE LIMITED

Current Directors
Officer Role Date Appointed
EOIN O'REILLY
Company Secretary 2017-09-19
GILES EDWARD CHARLES ANDREWS
Director 2017-03-08
PAUL FORSTER
Director 2015-07-16
ILYA KONDRASHOV
Director 2011-10-17
ANIL ALBERT STOCKER
Director 2010-07-29
LUKASZ WIERDAK
Director 2017-09-26
JEPPE HEINRICH ZINK
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SYLWESTER JANIK
Director 2016-06-29 2017-09-28
SIMON DEREK COLES
Company Secretary 2016-09-21 2017-06-30
MARTIN JOHN GILL
Director 2014-01-14 2015-07-16
WILLIAM GEORGE KIRBY
Director 2010-11-16 2014-02-19
CHARLES KENNETH DELINGPOLE
Company Secretary 2010-07-29 2014-01-09
CHARLES KENNETH DELINGPOLE
Director 2010-07-29 2014-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES EDWARD CHARLES ANDREWS P2PS CARS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
GILES EDWARD CHARLES ANDREWS SOCIAL INNOVATION CAMP LIMITED Director 2015-01-30 CURRENT 2007-12-05 Active
GILES EDWARD CHARLES ANDREWS PLATA FINANCE LIMITED Director 2006-10-17 CURRENT 2004-08-04 Active
GILES EDWARD CHARLES ANDREWS SUSSEX PARTNERS LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
GILES EDWARD CHARLES ANDREWS SUSSEX HOLDINGS LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
PAUL FORSTER AMBIT XYZ LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
PAUL FORSTER CYTORA LIMITED Director 2014-03-06 CURRENT 2012-09-26 Active
JEPPE HEINRICH ZINK ZINKCAP LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2018-06-26

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Partnerships Executive - Leading Fintech StartupLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2016-04-27
Investor Development Associate - Leading Fintech StartupLondonABOUT US MarketInvoice is a peer-to-peer finance platform for small businesses. Were a data driven tech company disrupting banks in the same way Spotify re2016-04-21
Recoveries SpecialistLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2016-04-05
Product ManagerLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-03-30
Senior Content ManagerLondonMore clicks, more email opens, more page views, higher social media engagement. MarketInvoice is the VC-backed peer-to-peer Fintech platform thats building the...2016-03-24
Head of PRLondonAn understanding of how social media can be used to engage with media and commentators. Build strong relationships with key media across business, finance and...2016-03-24
Head of Channel SalesLondonWe are looking for an experienced Channel Sales leader to own, grow and optimise our channel sales across the UK....2016-03-20
Application Support Analyst - Leading Fintech StartupLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-03-18
Tech RecruiterLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2016-02-22
Operations SpecialistLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-02-20
Sales SupportLondonThe Sales Support team works on qualifying and converting incoming leads that reach our business through marketing activity....2016-02-18
Inbound SpecialistLondonThe Inbound team works on qualifying and converting incoming leads that reach our business through marketing activity. Your role will be to assess and follow2016-02-12
Sales Executive - New BusinessLondonPrior involvement in a SaaS based sales environment or a technical financial services sales process should help....2016-02-12
Sales Executive - New BusinessManchesterIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-02-12
Strategic PartnershipsLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-02-10
Investor Development AssociateLondonABOUT US Online business lending with the X-factor - The Times "Fintech Kings" - CityAM "Greater claim than any to be the banking world's Nostradamus" -2016-02-05
Head of RecruitmentLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-02-05
Risk AnalystLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2016-01-30
Outbound SalesLondonAbout us: MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2016-01-25
Sales Manager - New BusinessLondon: As Sales Manager- New Business, youll be responsible for sourcing new business, closing leads, and ensuring a high new business conversion rate. You'll2016-01-07
General CounselLondonTHE COMPANY MarketInvoice is one of the most high-profile London based fin-tech companies. The Company is Europes leading P2P invoice finance platform that2016-01-05
Credit UnderwriterLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-01-04
Head of ComplianceLondonIts a 100bn/year market which is dominated by legacy lenders and banks with complex processes and shady practices....2016-01-04
Data EngineerLondonMarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company whos just won2015-12-26
Outbound Sales RepresentativeUndergoing personal training and sales development. As an outbound sales representative, you will communicate effectively with prospective business customers to...2015-11-24
Head of Channel SalesLondonWe are looking for an experienced Channel Sales leader to own, grow and optimise our channel sales across the UK....2015-11-20
Head of PeopleLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2015-11-14
Legal CounselLondonEnglish qualified solicitor or barrister from a reputable City of London law firm or a barrister chamber. Excellent skills in legal research and analysis....2015-11-06
Capital MarketsLondonOriginate and support scalable relationships with institutional funding partners (investment and commercial banks, credit funds, corporate treasury)....2015-11-02
Media Relations ManagerLondonYoull devise, build and pitch stories to media to help us achieve a constant flow of media coverage. Youll manage our media meeting plan, making sure we know...2015-10-28
Press officerLondonBe our eyes on the media landscape. Help run the basics of a press office, from maintaining media lists to managing our coverage data....2015-10-26
Operations SpecialistLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2015-10-22
Strategic PartnershipsLondonABOUT US MarketInvoice is the VC-backed peer-to-peer fintech platform thats building the modern backbone of the economy. Imagine youre a young company who2015-10-12

Jobs results powered by Indeed
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
2023-08-18CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-05-0131/03/23 STATEMENT OF CAPITAL GBP 3743.7927
2023-04-19Appointment of Mr Peter Adebayo Lanlokun as company secretary on 2023-04-19
2023-04-19Termination of appointment of Daniel Chung Yan Chu on 2023-04-19
2023-03-0620/02/23 STATEMENT OF CAPITAL GBP 3478.9789
2023-02-08Resolutions passed:<ul><li>Resolution Article 5.2 shall not apply 27/01/2023</ul>
2023-02-08Resolutions passed:<ul><li>Resolution Article 5.2 shall not apply 27/01/2023<li>Resolution on securities</ul>
2023-02-07DIRECTOR APPOINTED MS MARTINA VIKTOROVA TRIFONOVA
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 073305250003
2023-01-2023/12/22 STATEMENT OF CAPITAL GBP 3563.1208
2023-01-20SH0123/12/22 STATEMENT OF CAPITAL GBP 3563.1208
2023-01-1930/12/22 STATEMENT OF CAPITAL GBP 3563.1208
2023-01-1931/12/22 STATEMENT OF CAPITAL GBP 3466.1468
2023-01-19SH0130/12/22 STATEMENT OF CAPITAL GBP 3563.1208
2022-12-06CERTNMCompany name changed marketfinance LIMITED\certificate issued on 06/12/22
2022-11-24AP01DIRECTOR APPOINTED MR MICHAEL CHARLES WOODBURN
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ILYA KONDRASHOV
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ILYA KONDRASHOV
2022-08-08CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-08SH0116/06/22 STATEMENT OF CAPITAL GBP 3466.1468
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES EDWARD CHARLES ANDREWS
2022-04-2727/03/22 STATEMENT OF CAPITAL GBP 3465.4322
2022-04-27SH0127/03/22 STATEMENT OF CAPITAL GBP 3465.4322
2022-04-26CH01Director's details changed for Anil Albert Stocker on 2010-07-29
2021-12-2016/12/21 STATEMENT OF CAPITAL GBP 3459.7482
2021-12-20SH0116/12/21 STATEMENT OF CAPITAL GBP 3459.7482
2021-11-02AP03Appointment of Mr Daniel Chung Yan Chu as company secretary on 2021-10-27
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-24SH0123/09/21 STATEMENT OF CAPITAL GBP 3457.4658
2021-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-22MEM/ARTSARTICLES OF ASSOCIATION
2021-09-14SH0109/09/21 STATEMENT OF CAPITAL GBP 3450.7033
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-08-11TM02Termination of appointment of Eoin O'reilly on 2021-08-11
2021-07-06SH0127/06/21 STATEMENT OF CAPITAL GBP 2994.1519
2021-06-29AP01DIRECTOR APPOINTED MR LUKE BENJAMIN GRIFFITHS
2021-06-18RES13Resolutions passed:
  • Provisions in article 5.2 shall not apply to the issue of unsecured convertible loan notes 28/05/2021
  • Resolution of allotment of securities
2021-03-29SH0125/03/21 STATEMENT OF CAPITAL GBP 2989.6103
2021-01-19SH0113/01/21 STATEMENT OF CAPITAL GBP 2949.085
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LUKASZ WIERDAK
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-03-27SH0127/03/20 STATEMENT OF CAPITAL GBP 2941.6229
2019-12-02SH0121/11/19 STATEMENT OF CAPITAL GBP 2940.9540
2019-11-11RES15CHANGE OF COMPANY NAME 11/11/19
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14SH0124/07/19 STATEMENT OF CAPITAL GBP 2918.9701
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-05-29SH0115/05/19 STATEMENT OF CAPITAL GBP 2784.2433
2019-04-11SH0105/04/19 STATEMENT OF CAPITAL GBP 2780.4388
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073305250002
2018-12-28SH0120/12/18 STATEMENT OF CAPITAL GBP 2777.6395
2018-10-31SH0117/10/18 STATEMENT OF CAPITAL GBP 2469.4675
2018-10-12SH0113/09/18 STATEMENT OF CAPITAL GBP 2392.9032
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2233.1102
2018-06-29SH0121/06/18 STATEMENT OF CAPITAL GBP 2233.1102
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2232.5178
2017-12-21SH0127/11/17 STATEMENT OF CAPITAL GBP 2232.5178
2017-10-02AP01DIRECTOR APPOINTED MR LUKASZ WIERDAK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLWESTER JANIK
2017-09-26AP03Appointment of Mr Eoin O'reilly as company secretary on 2017-09-19
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2224.4038
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-06-30TM02Termination of appointment of Simon Derek Coles on 2017-06-30
2017-05-08SH0108/05/17 STATEMENT OF CAPITAL GBP 2219.8834
2017-03-20AP01DIRECTOR APPOINTED MR GILES EDWARD CHARLES ANDREWS
2016-12-04RES13COMPANY BUSINESS 04/11/2016
2016-12-04RES01ALTER ARTICLES 04/11/2016
2016-12-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 04/11/2016
  • Resolution alteration of articles
2016-11-30SH0130/11/16 STATEMENT OF CAPITAL GBP 2217.8753
2016-11-18SH0118/11/16 STATEMENT OF CAPITAL GBP 2217.469
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073305250002
2016-09-22AP03Appointment of Mr Simon Derek Coles as company secretary on 2016-09-21
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2215.469
2016-08-26SH0108/08/16 STATEMENT OF CAPITAL GBP 2215.469
2016-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-22SH0106/07/16 STATEMENT OF CAPITAL GBP 2210.869
2016-07-21AP01DIRECTOR APPOINTED MR SYLWESTER JANIK
2016-07-19SH0105/07/16 STATEMENT OF CAPITAL GBP 2209.499
2016-07-05RES13DECISIONS RATIFIED 29/06/2016
2016-07-05RES01ADOPT ARTICLES 29/06/2016
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM HOGARTH HOUSE 136 HIGH HOLBORN LONDON WC1V 6PX
2016-06-06ANNOTATIONClarification
2016-06-06RP04SECOND FILING FOR FORM SH01
2016-06-06RP04SECOND FILING FOR FORM SH01
2016-05-11SH0127/04/16 STATEMENT OF CAPITAL GBP 1857.8617
2016-04-22SH0122/09/15 STATEMENT OF CAPITAL GBP 1857.8617
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1857.862
2015-08-18AR0129/07/15 FULL LIST
2015-08-17SH0116/07/15 STATEMENT OF CAPITAL GBP 1857.8617
2015-08-17SH02SUB-DIVISION 16/07/15
2015-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-17RES01ADOPT ARTICLES 16/07/2015
2015-07-22AP01DIRECTOR APPOINTED MR PAUL FORSTER
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILL
2015-07-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-30LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 1537.52
2015-05-30SH0107/05/15 STATEMENT OF CAPITAL GBP 1537.52
2015-03-05SH0116/02/15 STATEMENT OF CAPITAL GBP 1298.26
2014-11-26RES01ADOPT ARTICLES 28/10/2014
2014-11-17AP01DIRECTOR APPOINTED MR JEPPE HEINRICH ZINK
2014-10-31RP04SECOND FILING WITH MUD 29/07/14 FOR FORM AR01
2014-10-31ANNOTATIONClarification
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-04LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1218.5
2014-08-04AR0129/07/14 FULL LIST
2014-04-14AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM, 35 SOUTH STREET, LONDON, LONDON, W1K 2XE, UNITED KINGDOM
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIRBY
2014-01-14AP01DIRECTOR APPOINTED MR MARTIN JOHN GILL
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DELINGPOLE
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY CHARLES DELINGPOLE
2013-08-15AR0129/07/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ILYA KONDRASHOV / 27/01/2012
2013-08-09RES13ISSUE & RIGHTS ATTACHED TO SHARES 12/06/2013
2013-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-09SH0104/06/13 STATEMENT OF CAPITAL GBP 63187326
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM, C/O MARKETINVOICE LIMITED, 50 FEATHERSTONE STREET, LONDON, LONDON, EC1Y 8RT, UNITED KINGDOM
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02AR0129/07/12 FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE KIRBY / 02/08/2012
2012-05-09AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-25ANNOTATIONReplacement
2012-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11SH0109/11/11 STATEMENT OF CAPITAL GBP 1000
2011-10-17AP01DIRECTOR APPOINTED MR ILYA KONDRASHOV
2011-08-10AR0129/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIL ALBERT STOCKER / 01/10/2010
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KENNETH DELINGPOLE / 01/10/2010
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES KENNETH DELINGPOLE / 01/09/2010
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, C/O MR. ANIL STOCKER, 32 GREAT SUTTON STREET, 3RD FLOOR, LONDON, LONDON, EC1V 0DN, UNITED KINGDOM
2010-12-03AP01DIRECTOR APPOINTED WILLIAM GEORGE KIRBY
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM, 35 SOUTH STREET, LONDON, W1K 2XE
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-12RES01ADOPT ARTICLES 29/09/2010
2010-10-12SH0129/09/10 STATEMENT OF CAPITAL GBP 1000
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-22RES13SUB-DIVISION 10/09/2010
2010-09-22SH02SUB-DIVISION 10/09/10
2010-09-22SH0110/09/10 STATEMENT OF CAPITAL GBP 2.00
2010-07-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KRIYA FINANCE 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 KRIYA FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Silverman 2016-01-18 to 2016-08-24 B56YJ066 MARKETINVOICE LTD -v- NGIA (NORTH WEST) LTD
2016-08-24
2016-05-09
2016-01-18
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding SILICON VALLEY BANK
DEED OF CHARGE OVER CREDIT BALANCES 2012-09-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KRIYA FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of KRIYA FINANCE LIMITED registering or being granted any patents
Domain Names

KRIYA FINANCE LIMITED owns 1 domain names.

marketinvoice.co.uk  

Trademarks
We have not found any records of KRIYA FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
24

We have found 24 mortgage charges which are owed to KRIYA FINANCE LIMITED

Income
Government Income
We have not found government income sources for KRIYA FINANCE 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 (63990 - Other information service activities n.e.c.) as KRIYA FINANCE LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-03-17Petitions to Wind Up (Companies)MARKETINVOICE LIMITEDEVO GREEN INSULATION LIMITED
Petitions to Wind Up (Companies)NATIVO RESOURCE SOLUTIONS LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where KRIYA FINANCE 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.
Legal Notices/Action
Initiating party MARKETINVOICE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPAAD CONSTRUCTION UK LIMITEDEvent Date2015-07-22
SolicitorMarketInvoice Limited
In the High Court of Justice (Chancery Division) Companies Court case number 4951 A Petition to wind up the above-named Company (registered no. 08527343) of 2 Merrivale Road, Chapelfields, Coventry, West Midlands, CV5 8GN presented on 22 July 2015 by MARKETINVOICE LIMITED of Hogarth House, 136 High Holborn, London WC1V 6PX (the “Petitioner”) claiming to be a creditor of the Company will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 21 September 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Friday 18 September 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KRIYA FINANCE 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 KRIYA FINANCE 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.
    Other companies at postcode EC2A 4XQ