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

KINECTRICS UK LIMITED

17 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7YD,
Company Registration Number
05757219
Private Limited Company
Active

Company Overview

About Kinectrics Uk Ltd
KINECTRICS UK LIMITED was founded on 2006-03-27 and has its registered office in Guildford. The organisation's status is listed as "Active". Kinectrics Uk 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
KINECTRICS UK LIMITED
 
Legal Registered Office
17 FREDERICK SANGER ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7YD
Other companies in GU2
 
Previous Names
GNOSYS GLOBAL LTD30/05/2020
GNOSYS UK LTD09/03/2011
Filing Information
Company Number 05757219
Company ID Number 05757219
Date formed 2006-03-27
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 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB885316790  
Last Datalog update: 2023-11-06 11:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINECTRICS UK 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.

Company Officers of KINECTRICS UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES EDWARD STYLES
Company Secretary 2006-07-01
HENRYK HERMAN
Director 2006-04-01
GARY CHRISTOPHER STEVENS
Director 2006-04-01
JOHN CHARLES EDWARD STYLES
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRYK HERMAN
Company Secretary 2006-04-01 2006-10-11
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-27 2006-03-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-27 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRYK HERMAN AZURTANE LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation
GARY CHRISTOPHER STEVENS AZURTANE LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation
GARY CHRISTOPHER STEVENS FOCUS ASSOCIATES LIMITED Director 1997-04-09 CURRENT 1997-01-17 Dissolved 2014-02-18
JOHN CHARLES EDWARD STYLES AZURTANE LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation

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
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-25APPOINTMENT TERMINATED, DIRECTOR NANCY MACDONALD EXEL
2023-05-25Termination of appointment of Nancy Ann Macdonald Exel on 2023-05-23
2023-05-25Appointment of Karen Marner as company secretary on 2023-05-23
2023-05-25DIRECTOR APPOINTED KAREN MARNER
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 057572190002
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-10-20AP01DIRECTOR APPOINTED MR JAMES O'BRIEN
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS SAMUEL SALISBURY
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM 17 & 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD
2021-12-06AAMDAmended full accounts made up to 2021-03-31
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CH01Director's details changed for Mr. David Roy Harris on 2021-11-12
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-30RES15CHANGE OF COMPANY NAME 30/05/20
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRYK HERMAN
2020-05-21AD02Register inspection address changed from 17 Halmer Gate Spalding Lincolnshire PE11 2DS England to 19 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTOPHER STEVENS
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-06AP01DIRECTOR APPOINTED DR STEPHEN THOMAS SAMUEL SALISBURY
2019-08-19CH01Director's details changed for Ms. Nancy Macdonald Exel on 2019-08-19
2019-08-19AP03Appointment of Ms Nancy Ann Macdonald Exel as company secretary on 2019-08-19
2019-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROY HARRIS
2019-08-19PSC07CESSATION OF GARY STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08TM02Termination of appointment of John Charles Edward Styles on 2019-07-26
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES EDWARD STYLES
2019-08-08AP01DIRECTOR APPOINTED MR. DAVID ROY HARRIS
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-28AD02Register inspection address changed to 17 Halmer Gate Spalding Lincolnshire PE11 2DS
2019-03-28CH01Director's details changed for John Charles Edward Styles on 2017-07-28
2019-03-28CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHARLES EDWARD STYLES on 2017-07-28
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 104.26
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 109.995256
2016-04-19AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 110
2015-05-20AR0127/03/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22SH0131/03/14 STATEMENT OF CAPITAL GBP 110
2014-03-27AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0127/03/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0127/03/12 ANNUAL RETURN FULL LIST
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/12 FROM 17 and 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD United Kingdom
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/12 FROM Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0127/03/11 ANNUAL RETURN FULL LIST
2011-03-09RES15CHANGE OF NAME 03/03/2011
2011-03-09CERTNMCompany name changed gnosys uk LTD\certificate issued on 09/03/11
2011-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-25RES15CHANGE OF COMPANY NAME 09/01/19
2011-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0127/03/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HENRYK HERMAN / 27/03/2010
2010-04-22SH02SUB-DIVISION 03/03/10
2010-04-13RES13SHARES SUBDIVISION SHARES ISSUE AND FACILITATION 03/03/2010
2010-04-12RES13NOTICE OF MEETING 03/03/2010
2010-02-10AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM STEPEHNSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THE OLD FORGE, 80 MAIN STREET YAXLEY PETERBOROUGH CAMBS PE7 3LU
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-18190LOCATION OF DEBENTURE REGISTER
2007-05-18287REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 30 ST. JOHN'S STREET PETERBOROUGH PE1 5DD
2007-05-18353LOCATION OF REGISTER OF MEMBERS
2007-02-16288aNEW SECRETARY APPOINTED
2006-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-23225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-22288bSECRETARY RESIGNED
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-03-28288bSECRETARY RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering


Licences & Regulatory approval
We could not find any licences issued to KINECTRICS UK 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 KINECTRICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 KINECTRICS UK LIMITED

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

KINECTRICS UK LIMITED owns 2 domain names.

gnosys-environmental.co.uk   gnosysglobal.co.uk  

Trademarks

Trademark applications by KINECTRICS UK LIMITED

KINECTRICS UK LIMITED is the for the trademark TRANSCHEM ™ (76647037) through the USPTO on the 2005-09-15
ELECTRONIC SCIENTIFIC DATABASE IN THE FIELD OF MEASURING AND/OR DETERMINING THE CHEMICAL COMPOSITION, PHYSICAL PROPERTIES AND PERFORMANCE CHARACTERISTICS OF SURFACES, SOLID MATERIALS AND LIQUIDS, RECORDED ON COMPUTER MEDIA
Income
Government Income
We have not found government income sources for KINECTRICS UK 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 (71122 - Engineering related scientific and technical consulting activities) as KINECTRICS UK LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Waste and Resources Action Programme Environmental issues consultancy services 2013/3/11

Environmental issues consultancy services. WRAP wishes to appoint a number of advisors to provide technical support services to WRAP and to businesses with which WRAP is involved.

Outgoings
Business Rates/Property Tax
Business rates information was found for KINECTRICS UK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 17 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD 25,250
Guildford Borough Council 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD 19,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by KINECTRICS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-08-0085258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2016-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2015-07-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

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

Government Grants / Awards
Technology Strategy Board Awards
KINECTRICS UK LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 395,969

CategoryAward Date Award/Grant
Nanocomposite Electrical Insulation Material Development and Scaling for HVDC : Collaborative Research and Development 2012-06-01 £ 157,214
SUSCORP : Collaborative Research and Development 2009-09-01 £ 84,596
Sustainable Power Cable Materials Technologies with Improved Whole Life Performance : Collaborative Research and Development 2008-07-01 £ 106,236
Reduced Emissions by Development of Novel Sustainable Flame Retardant Industrial Products Products : Department of Trade and Industry 2008-02-01 £ 47,923

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded KINECTRICS UK 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.