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

KINTO JOIN LTD

GREAT BURGH, BURGH HEATH, EPSOM, SURREY, KT18 5UZ,
Company Registration Number
08598706
Private Limited Company
Active

Company Overview

About Kinto Join Ltd
KINTO JOIN LTD was founded on 2013-07-05 and has its registered office in Epsom. The organisation's status is listed as "Active". Kinto Join Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINTO JOIN LTD
 
Legal Registered Office
GREAT BURGH
BURGH HEATH
EPSOM
SURREY
KT18 5UZ
Other companies in IP6
 
Previous Names
FAXI LTD13/10/2020
Filing Information
Company Number 08598706
Company ID Number 08598706
Date formed 2013-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 05:42:12
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 KINTO JOIN LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN HALE
Company Secretary 2016-09-05
ANDREW CAMERON GOODWIN
Director 2015-12-14
ANTHONY LEWIS LYNCH
Director 2013-07-05
FRANÇOIS PAUL HENRI PLANCKE
Director 2014-02-11
WILFRIED THIERRY
Director 2017-09-14
MARTIN WEIGOLD
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DAVID SIMS
Director 2016-12-01 2017-11-01
ALEXIAN FREDERIC LYLIAN CHIAVEGATO
Director 2016-09-14 2016-11-18
KEITH ANDREW CROOK
Director 2014-02-11 2016-08-31
IMRAN KHAN
Director 2014-02-11 2014-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMERON GOODWIN ZESTY LIMITED Director 2016-06-02 CURRENT 2012-11-15 Active
ANDREW CAMERON GOODWIN SUNAMP LIMITED Director 2016-04-04 CURRENT 2005-11-25 Active
ANDREW CAMERON GOODWIN BILDIFY LIMITED Director 2015-09-01 CURRENT 2013-05-10 Liquidation
ANTHONY LEWIS LYNCH BRIDGEGAP SOFTWARE LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-04-26
ANTHONY LEWIS LYNCH WIRELESS THINKING LTD Director 2009-11-20 CURRENT 2009-05-13 Active

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
2024-01-04DIRECTOR APPOINTED MR RIADH ERIC JEBALI
2024-01-04DIRECTOR APPOINTED MR FRANCIS BERNARD KENNY
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD CLINTON BALSHAW
2024-01-04APPOINTMENT TERMINATED, DIRECTOR PATRIZIA RUTH NIEHAUS
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-07-13DIRECTOR APPOINTED MRS AMY LAURA BEDDOE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR WILFRIED THIERRY
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS LYNCH
2022-03-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANçOIS PAUL HENRI PLANCKE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FRANK GILLIES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 344-354 Gray's Inn Road London WC1X 8BP England
2020-10-13CERTNMCompany name changed faxi LTD\certificate issued on 13/10/20
2020-02-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06PSC07CESSATION OF ANTHONY LYNCH AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03AP01DIRECTOR APPOINTED RICHARD CLINTON BALSHAW
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SHUICHI ITSUKI
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-12-18TM02Termination of appointment of Christopher Norman Lynch on 2019-12-12
2019-11-20AA01Previous accounting period shortened from 30/09/19 TO 31/03/19
2019-08-29RES01ADOPT ARTICLES 29/08/19
2019-07-16AP03Appointment of Mr Christopher Norman Lynch as company secretary on 2019-07-05
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 251 Gray's Inn Road London WC1X 8QT England
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-05-23SH0130/04/19 STATEMENT OF CAPITAL GBP 1046.83
2019-05-22RES01ADOPT ARTICLES 22/05/19
2019-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-05-17TM02Termination of appointment of Christopher Norman Lynch on 2019-04-30
2019-05-17AP01DIRECTOR APPOINTED MR DOUGLAS FRANK GILLIES
2019-05-17PSC02Notification of Toyota Financial Services (Uk) Plc as a person with significant control on 2019-04-30
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMERON GOODWIN
2019-05-17SH0130/04/19 STATEMENT OF CAPITAL GBP 576.24
2019-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085987060001
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
2019-02-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09AP03Appointment of Mr Christopher Norman Lynch as company secretary on 2019-01-09
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-19TM02Termination of appointment of David John Hale on 2018-10-18
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 085987060001
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 493.4
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID SIMS
2017-11-08PSC07CESSATION OF ANDREW GOODWIN AS A PSC
2017-11-08PSC07CESSATION OF ANDREW GOODWIN AS A PSC
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 49340
2017-10-09SH0114/09/17 STATEMENT OF CAPITAL GBP 49340
2017-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-10-05RES01ADOPT ARTICLES 14/09/2017
2017-10-03AP01DIRECTOR APPOINTED WILFRIED THIERRY
2017-09-14CH01Director's details changed for Mr Martin Weigold on 2017-09-13
2017-09-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN HALE on 2017-09-13
2017-09-13CH01Director's details changed for Mr Anthony Lewis Lynch on 2017-09-13
2017-08-08AP01DIRECTOR APPOINTED MR MARTIN WEIGOLD
2017-04-22LATEST SOC22/04/17 STATEMENT OF CAPITAL;GBP 384.66
2017-04-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-02-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
2016-12-09AP01DIRECTOR APPOINTED MR GARY DAVID SIMS
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIAN FREDERIC LYLIAN CHIAVEGATO
2016-11-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-03RES01ADOPT ARTICLES 14/12/2015
2016-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-10-14AP01DIRECTOR APPOINTED MR ALEXIAN FREDERIC LYLIAN CHIAVEGATO
2016-09-28AP01DIRECTOR APPOINTED MR ANDREW CAMERON GOODWIN
2016-09-28AP03SECRETARY APPOINTED MR DAVID JOHN HALE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROOK
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 384.66
2016-02-24SH0114/12/15 STATEMENT OF CAPITAL GBP 384.66
2015-12-08AR0108/12/15 FULL LIST
2015-09-22AR0105/07/15 FULL LIST
2014-12-18AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-06AA01PREVEXT FROM 31/05/2014 TO 30/09/2014
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 150252.39
2014-09-03AR0105/07/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANÇOIS PAUL HENRI PLANCKE / 19/02/2014
2014-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN
2014-03-19RES01ADOPT ARTICLES 11/03/2014
2014-03-19RES13SUBDIVISION 11/03/2014
2014-03-19SH0111/03/14 STATEMENT OF CAPITAL GBP 276.76
2014-03-05SH02SUB-DIVISION 21/01/14
2014-02-25SH0111/02/14 STATEMENT OF CAPITAL GBP 235.25
2014-02-19AP01DIRECTOR APPOINTED MR FRANÇOIS PAUL HENRI PLANCKE
2014-02-19AP01DIRECTOR APPOINTED MR IMRAN KHAN
2014-02-19AP01DIRECTOR APPOINTED MR KEITH ANDREW CROOK
2013-09-09AA01CURRSHO FROM 31/07/2014 TO 31/05/2014
2013-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINTO JOIN LTD 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 KINTO JOIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of KINTO JOIN LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINTO JOIN LTD

Intangible Assets
Patents
We have not found any records of KINTO JOIN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KINTO JOIN LTD
Trademarks
We have not found any records of KINTO JOIN LTD registering or being granted any trademarks
Income
Government Income

Government spend with KINTO JOIN LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-08-01 GBP £500 Private Contractors
Durham County Council 2014-07-23 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINTO JOIN LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINTO JOIN LTD 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 KINTO JOIN LTD 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.