Knr Technologies Limited

General information

Name:

Knr Technologies Ltd

Office Address:

Ingles Manor Castle Hill Avenue CT20 2RD Folkestone

Number: 08884526

Incorporation date: 2014-02-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Folkestone registered with number: 08884526. This firm was started in the year 2014. The headquarters of the company is located at Ingles Manor Castle Hill Avenue. The postal code for this place is CT20 2RD. The firm's declared SIC number is 60200: Television programming and broadcasting activities. 28th February 2022 is the last time when the company accounts were filed.

The company has registered three trademarks, all are still protected by law. The first trademark was obtained in 2016. The one that will lose its validity sooner, i.e. in June, 2026 is Airmix.

According to the official data, the firm is overseen by 1 director: Michael G., who was appointed in 2014. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Michael M. as a secretary since June 2019.

Micheal G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003059911
Trademark image:-
Trademark name:Ardumania
Status:Application Published
Filing date:2014-06-16
Owner name:KNR Technologies Limited
Owner address:Office 4, 219 Kensington High Street, Kensington, London, United Kingdom, W8 6BD
Trademark UK00003179154
Trademark image:-
Trademark name:KNR.COM
Status:Registered
Filing date:2016-08-08
Date of entry in register:2016-11-04
Renewal date:2026-08-08
Owner name:KNR Technologies Limited
Owner address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Trademark UK00003171720
Trademark image:-
Trademark name:Airmix
Status:Registered
Filing date:2016-06-28
Date of entry in register:2016-11-25
Renewal date:2026-06-28
Owner name:KNR Technologies Limited
Owner address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Financial data based on annual reports

Company staff

Michael M.

Role: Secretary

Appointed: 19 June 2019

Latest update: 28 March 2024

Michael G.

Role: Director

Appointed: 10 February 2014

Latest update: 28 March 2024

People with significant control

Micheal G.
Notified on 30 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 2014-02-10
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 4 November 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 12 July 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts
Start Date For Period Covered By Report 2023-03-01
End Date For Period Covered By Report 2024-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Confirmation statement with no updates Thursday 18th January 2024 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 60200 : Television programming and broadcasting activities
10
Company Age

Similar companies nearby

Closest companies