Back to search

Kinetic Enterprises Limited

02565441

active
ltd
england wales
Companies House
Health Score
85 / 100

Healthy

25/30
Filing
20/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Loss before tax (-10)

Details

9 Berners Place, London, W1T 3AD
Incorporated 05/12/1990

Compliance

Last accounts

31/03/2025

total exemption full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 05/12/2025

Due 19/12/2026

On track

Industry

46460
Wholesale of pharmaceutical goods
47749
47749
47810
Retail sale via stalls and markets of food, beverages and tobacco products
47910
Retail sale via mail order houses or via Internet

Officers

Sunder Premchand Baharani

director

British · United Kingdom · Age 65

Nandkumar Premchand Baharani

director · Since 20/10/2023

Indian · England · Age 62

Former

Tehmina Sethna

secretary · Resigned 28/11/2000

Jorge Mario Lopez

secretary · Resigned 14/11/2014

Persons with Significant Control

Mr Sunder Premchand Baharani

75–100% shares

British · United Kingdom · Age 65

9 Berners Place, London, W1T 3AD

Notified 06/04/2016

Mr Nandkumar Premchand Baharani

Significant control

Indian · England · Age 62

9 Berners Place, London, W1T 3AD

Notified 06/06/2025

Change History

officer appointedBAHARANI, Nandkumar Premchand
2026-05-05
officer appointedBAHARANI, Sunder Premchand
2026-05-05
statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line19 Berners Place
2026-05-05

9 BERNERS PLACE

post townLondon
2026-05-05

LONDON

CompanyRankvs 105+ SIC 46460 peers
90

Financial strength98th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 3.36× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/03/2024

Turnover

£7.6M

Annual revenue

Net Worth

£7.9M

Balance sheet strength

Cash

£46k

Cash in the bank

Profit Before Tax

-£123k

Bottom line earnings

Net Current Assets

£6.1M

Working capital

Current Assets

£8.7M

Current Liabilities

£2.6M

Fixed Assets

£2.4M

Debtors

£1.5M

Cost of Sales

£5.4M

Gross Profit

£2.2M

Admin Expenses

£2.4M

Profit After Tax

-£128k

38avg. employees-6

Tax at Year End

Dividends paid-£75k

People Costs(2023)

Wages & salaries£1.5M
NI contributions£154k

Balance Sheet

Assets less current liabilities£8.5M
Signed by 02565441 2023-04-01 2024-03-31 02565441 2024-03-31 02565441 bus: 1 1 2024-03-31 02565441 bus: 2 2024-03-31 02565441 bus:Prepared with Digita Accounts Production Advanced

EstimatesDerived

YearCurrent RatioImplied Profit
20243.36-£203k
20233.31

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type total exemption full

27/04/202623 pages · PDF
Confirmation statement

confirmation statement with updates

29/01/20264 pages · PDF
Director details changed

change person director company with change date

10/11/20252 pages · PDF
PSC changed

change to a person with significant control

10/11/20252 pages · PDF
MR04

mortgage satisfy charge full

30/08/20254 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

28/08/202510 pages · PDF
PSC notified

notification of a person with significant control

06/06/20252 pages · PDF
Accounts filed

accounts with accounts type total exemption full

10/05/202524 pages · PDF
Confirmation statement

confirmation statement with updates

15/01/20254 pages · PDF
MR04

mortgage satisfy charge full

29/05/20241 page · PDF
MR01

mortgage create with deed with charge number charge creation date

22/05/202418 pages · PDF
Confirmation statement

confirmation statement with no updates

07/02/20243 pages · PDF
Accounts filed

accounts with accounts type full

31/12/202330 pages · PDF
MR04

mortgage satisfy charge full

07/12/20231 page · PDF
MR04

mortgage satisfy charge full

07/12/20231 page · PDF
Director appointed

appoint person director company with name date

24/10/20232 pages · PDF
Accounts date changed

change account reference date company previous extended

07/09/20231 page · PDF
Confirmation statement

confirmation statement with no updates

20/01/20233 pages · PDF
Address changed

change registered office address company with date old address new address

26/11/20221 page · PDF
PSC changed

change to a person with significant control

26/11/20222 pages · PDF
Director details changed

change person director company with change date

26/11/20222 pages · PDF
Accounts filed

accounts with accounts type full

30/09/202228 pages · PDF
Accounts filed

accounts with accounts type full

29/01/202230 pages · PDF
Confirmation statement

confirmation statement with updates

11/01/20224 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

28/05/202130 pages · PDF
Accounts filed

accounts with accounts type full

31/12/202027 pages · PDF
Confirmation statement

confirmation statement with updates

22/12/20204 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

01/10/202032 pages · PDF
Confirmation statement

confirmation statement with updates

12/02/20204 pages · PDF
AAMD

accounts amended with accounts type full

12/10/201925 pages · PDF
Accounts filed

accounts with accounts type full

10/10/201925 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

06/09/201939 pages · PDF
Confirmation statement

confirmation statement with updates

24/12/20184 pages · PDF
Accounts filed

accounts with accounts type full

04/10/201825 pages · PDF
Confirmation statement

confirmation statement with updates

14/12/20174 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/12/201721 pages · PDF
Accounts filed

accounts with accounts type full

03/10/201724 pages · PDF
MR04

mortgage satisfy charge full

01/07/20173 pages · PDF
MR04

mortgage satisfy charge full

08/06/20173 pages · PDF
Confirmation statement

confirmation statement with updates

16/12/20165 pages · PDF
Accounts filed

accounts with accounts type full

01/11/201626 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/01/20163 pages · PDF
Accounts filed

accounts with accounts type full

14/10/201523 pages · PDF
Accounts filed

accounts with accounts type full

30/05/201521 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/01/20153 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/12/20148 pages · PDF
TM02

termination secretary company with name termination date

18/11/20141 page · PDF
DISS40

gazette filings brought up to date

15/11/20141 page · PDF
GAZ1

gazette notice compulsary

26/08/20141 page · PDF
Accounts filed

accounts with accounts type small

29/05/20148 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/12/20134 pages · PDF
DISS40

gazette filings brought up to date

12/10/20131 page · PDF
DISS16(SOAS)

dissolved compulsory strike off suspended

21/09/20131 page · PDF
GAZ1

gazette notice compulsary

09/07/20131 page · PDF
Annual return

annual return company with made up date full list shareholders

20/12/20124 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/12/20114 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/11/20117 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/01/201114 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/10/20109 pages · PDF
DISS40

gazette filings brought up to date

25/08/2010PDF
Accounts filed

accounts with accounts type total exemption small

24/08/20108 pages · PDF
GAZ1

gazette notice compulsary

06/07/20101 page · PDF
DISS40

gazette filings brought up to date

30/01/20101 page · PDF
Annual return

annual return company with made up date full list shareholders

29/01/201014 pages · PDF
GAZ1

gazette notice compulsary

26/01/20101 page · PDF
Accounts filed

accounts with accounts type total exemption small

13/09/20099 pages · PDF
DISS40

gazette filings brought up to date

08/08/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

07/08/20098 pages · PDF
GAZ1

gazette notice compulsary

19/05/20091 page · PDF
363a

legacy

16/01/20095 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/09/20088 pages · PDF
363a

legacy

06/02/20085 pages · PDF
363a

legacy

22/01/20075 pages · PDF
363a

legacy

11/07/20065 pages · PDF
288c

legacy

11/07/20061 page · PDF
AAMD

accounts amended with made up date

19/01/20067 pages · PDF
Accounts filed

accounts with accounts type total exemption full

09/01/200613 pages · PDF
Accounts filed

accounts with accounts type small

24/06/20057 pages · PDF
363s

legacy

20/01/20056 pages · PDF
Accounts filed

accounts with accounts type small

22/10/20047 pages · PDF
363s

legacy

07/02/20046 pages · PDF
363s

legacy

12/02/20036 pages · PDF
Accounts filed

accounts with accounts type small

05/02/20038 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/05/20027 pages · PDF
363s

legacy

28/01/20026 pages · PDF
Accounts filed

accounts with accounts type full

16/10/200112 pages · PDF
363s

legacy

04/04/20016 pages · PDF
288b

legacy

17/01/20011 page · PDF
395

legacy

02/01/20015 pages · PDF
288a

legacy

13/12/20002 pages · PDF
Accounts filed

accounts with accounts type full

31/10/200013 pages · PDF
363s

legacy

28/03/20006 pages · PDF
Accounts filed

accounts with accounts type full

09/12/199912 pages · PDF
363s

legacy

05/02/19994 pages · PDF
Accounts filed

accounts with accounts type full

03/11/199812 pages · PDF
363s

legacy

17/03/19984 pages · PDF
363s

legacy

20/08/19976 pages · PDF
287

legacy

13/02/19971 page · PDF
Accounts filed

accounts with accounts type full

05/11/199612 pages · PDF
Accounts filed

accounts with accounts type full

03/05/199613 pages · PDF