Profile

Company number
02569928
Status
Active
Incorporation
1990-12-20
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64910
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the directors continue to adopt the going concern basis in preparing Kennet's 2024 financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 12 resigned

Name Role Appointed Born Nationality
TAINTY, Timothy Lawrence Secretary 2014-07-31 British
DEVOY, Sean Michael, Mr. Director 2015-01-01 Feb 1967 British
SWIFT, Stephen Director 1992-01-20 Dec 1964 British
TAINTY, Timothy Lawrence Director 2011-01-01 Mar 1962 British
Show 12 resigned officers
Name Role Appointed Resigned
HURFORD, Peter Alister Charles Secretary 1992-01-20
SWIFT, Maria Joy Secretary 1993-07-30 2014-07-31
SWIFT, Stephen Secretary 1992-01-20 1993-07-30
BURSON, Keith Trevor Director 1995-01-21 1995-12-15
DEVENNEY, Anthony Director 1999-03-22 2021-11-26
GOUGH, Paul Director 2014-07-31 2020-11-30
HIGGINBOTHAM, James Director 2020-11-30 2024-04-30
HURFORD, Peter Alister Charles Director 1992-01-20
LAMB, Adrian Christopher Director 2012-01-16 2021-02-28
MOSS, Robert William Arthur Director 1993-06-01
SUCKLEY, Mark Stuart Director 1999-03-22 2021-02-28
SWIFT, Maria Joy Director 1999-03-22 2014-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mrs Marie-Louise Mallin Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2025-04-16
Mr Anthony Granville Mallin Individual Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2025-12-15 CS01 confirmation-statement confirmation statement with no updates
2025-11-19 PSC04 persons-with-significant-control change to a person with significant control
2025-11-19 PSC07 persons-with-significant-control cessation of a person with significant control
2025-11-19 PSC04 persons-with-significant-control change to a person with significant control
2025-11-19 PSC01 persons-with-significant-control notification of a person with significant control
2025-06-12 AA accounts accounts with accounts type full
2024-12-15 CS01 confirmation-statement confirmation statement with no updates
2024-06-24 AA accounts accounts with accounts type full
2024-05-17 TM01 officers termination director company with name termination date
2023-12-18 CS01 confirmation-statement confirmation statement with no updates
2023-09-27 AA accounts accounts with accounts type full
2022-12-19 CS01 confirmation-statement confirmation statement with no updates
2022-07-19 MR04 mortgage mortgage satisfy charge full
2022-07-19 MR01 mortgage mortgage create with deed with charge number charge creation date
2022-07-05 AA accounts accounts with accounts type group
2022-06-06 MR04 mortgage mortgage satisfy charge full
2022-06-06 MR04 mortgage mortgage satisfy charge full
2021-12-17 CS01 confirmation-statement confirmation statement with no updates
2021-11-26 TM01 officers termination director company with name termination date
2021-06-03 AA accounts accounts with accounts type group

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page