Kite Human Capital Limited

General information

Name:

Kite Human Capital Ltd

Office Address:

The Courtyard Shoreham Road BN44 3TN Upper Beeding

Number: 05206663

Incorporation date: 2004-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kite Human Capital Limited with Companies House Reg No. 05206663 has been in this business field for 20 years. This Private Limited Company can be reached at The Courtyard, Shoreham Road, Upper Beeding and their zip code is BN44 3TN. The firm has a history in registered name changes. In the past, this firm had two different company names. Before 2018 this firm was prospering as Kite Consulting Group and up to that point its official company name was Kite Resourcing. This enterprise's principal business activity number is 78109 and their NACE code stands for Other activities of employment placement agencies. The business latest annual accounts describe the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-08-07.

The trademark of Kite Human Capital is "blocktribe". It was submitted in September, 2016 and it registration process was completed by IPO in December, 2016. The enterprise can use the trademark untill September, 2026.

Due to the company's constant expansion, it was unavoidable to formally appoint extra company leaders: Myles T., Nathan F. and Daniel H. who have been assisting each other since 2020 to promote the success of this specific firm. At least one secretary in this firm is a limited company, specifically Private Company Registrars Limited.

  • Previous company's names
  • Kite Human Capital Limited 2018-06-04
  • Kite Consulting Group Limited 2008-01-22
  • Kite Resourcing Limited 2004-08-16

Trade marks

Trademark UK00003188186
Trademark image:-
Trademark name:blocktribe
Status:Registered
Filing date:2016-09-28
Date of entry in register:2016-12-30
Renewal date:2026-09-28
Owner name:Kite Consulting Group Limited
Owner address:12th Floor, 30 Crown Place, London, United Kingdom, EC2A 4EB

Financial data based on annual reports

Company staff

Myles T.

Role: Director

Appointed: 09 November 2020

Latest update: 9 March 2024

Role: Corporate Secretary

Appointed: 15 August 2020

Address: Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

Latest update: 9 March 2024

Nathan F.

Role: Director

Appointed: 01 January 2014

Latest update: 9 March 2024

Daniel H.

Role: Director

Appointed: 16 August 2004

Latest update: 9 March 2024

People with significant control

The companies with significant control over this firm are: Hh Enterprise Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 3Rd Floor, 5 Wormwood Street, EC2M 1RQ and was registered as a PSC under the reg no 06601543.

Hh Enterprise Holdings Ltd
Address: Room 3 3rd Floor, 5 Wormwood Street, London, EC2M 1RQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06601543
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 August 2024
Confirmation statement last made up date 07 August 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 June 2014
Annual Accounts 16th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Room 3 3rd Floor 5 Wormwood Street

Post code:

EC2M 1RQ

City / Town:

London

HQ address,
2013

Address:

Room 3 3rd Floor 5 Wormwood Street

Post code:

EC2M 1RQ

City / Town:

London

HQ address,
2014

Address:

Room 3 3rd Floor 5 Wormwood Street

Post code:

EC2M 1RQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
19
Company Age

Closest Companies - by postcode