Company NameKinetic Dezine Limited
DirectorNadia Saleem
Company StatusActive
Company Number03760971
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Nadia Saleem
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bittern Close
Rochdale
Lancashire
OL11 5QX
Director NameLubna Naheed Saleem
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMohammad Saleem
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Director NameZahid Saleem
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 July 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Deeplish Road
Rochdale
Lancashire
OL11 1PH
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address21 Duckworth Lane
Bradford
West Yorkshire
BD9 5ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Shahid Saleem
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,067
Cash£3,328
Current Liabilities£5,162

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

18 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
24 November 2023Notification of Shahid Saleem as a person with significant control on 24 November 2023 (2 pages)
17 November 2023Change of details for Ms Nadia Saleem as a person with significant control on 16 November 2023 (2 pages)
19 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
23 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Micro company accounts made up to 30 April 2017 (3 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 May 2016Director's details changed for Mrs Nadia Saleem on 1 May 2016 (2 pages)
25 May 2016Director's details changed for Mrs Nadia Saleem on 1 May 2016 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 July 2014Termination of appointment of Mohammad Saleem as a secretary on 15 July 2014 (1 page)
31 July 2014Termination of appointment of Zahid Saleem as a director on 15 July 2014 (1 page)
31 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Termination of appointment of Zahid Saleem as a director on 15 July 2014 (1 page)
31 July 2014Termination of appointment of Mohammad Saleem as a secretary on 15 July 2014 (1 page)
19 June 2014Appointment of Mrs Nadia Saleem as a director (2 pages)
19 June 2014Appointment of Mrs Nadia Saleem as a director (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
23 August 2010Director's details changed for Zahid Saleem on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Zahid Saleem on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Zahid Saleem on 1 January 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
18 September 2009Return made up to 28/04/09; full list of members (3 pages)
18 September 2009Return made up to 28/04/09; full list of members (3 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 April 2009Compulsory strike-off action has been discontinued (1 page)
9 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Return made up to 28/04/08; full list of members (3 pages)
8 April 2009Return made up to 28/04/08; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Registered office changed on 17/04/2008 from the turnbull building 304 cheetham hill road manchester M8 0PL (1 page)
17 April 2008Registered office changed on 17/04/2008 from the turnbull building 304 cheetham hill road manchester M8 0PL (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Return made up to 28/04/07; full list of members (6 pages)
21 May 2007Return made up to 28/04/07; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 28/04/06; full list of members (6 pages)
10 May 2006Return made up to 28/04/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 April 2005Return made up to 28/04/05; full list of members (6 pages)
27 April 2005Return made up to 28/04/05; full list of members (6 pages)
20 October 2004Registered office changed on 20/10/04 from: 51 deeplish road rochdale lancashire OL11 1PH (1 page)
20 October 2004Registered office changed on 20/10/04 from: 51 deeplish road rochdale lancashire OL11 1PH (1 page)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
10 June 2003Return made up to 28/04/03; full list of members (6 pages)
10 June 2003Return made up to 28/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 August 2002Return made up to 28/04/02; full list of members (6 pages)
6 August 2002Return made up to 28/04/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 28/04/01; full list of members (6 pages)
3 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
2 September 1999Company name changed vortex design LIMITED\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed vortex design LIMITED\certificate issued on 03/09/99 (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1999Registered office changed on 14/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Registered office changed on 14/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
14 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Incorporation (12 pages)
28 April 1999Incorporation (12 pages)