Get an alert when CITY AND GUILDS KINEO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-08-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. CITY AND GUILDS KINEO LIMITED 2014-04-08 → present
  2. KINEO LIMITED 2010-03-01 → 2014-04-08
  3. SAMITRA LIMITED 2010-02-09 → 2010-03-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“At the end of the year the Company's balance sheet is in a net liabilities position. The Company is dependent upon financial support from its parent charity, The City and Guilds of London Institute... The company has received written confirmation from its parent that it will continue to provide financial support to the Company for a period of at least 12 months... This indicates that a material uncertainty exists that may cast significant doubt on the Company's ability to continue as a going concern.”

Group structure

  1. CITY AND GUILDS KINEO LIMITED · parent
    1. Kineo Group Inc. 100% · USA
    2. Knowledge and Interactive Services Inc. 52.9% · USA
    3. Knowledge and Interactive Services Argentina SRL 50.2% · Argentina
    4. Knowledge and Interactive Services Mexico SRL de CV 50.2% · Mexico

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 13 resigned

Name Role Appointed Born Nationality
BREHM, Matthew Director 2025-05-09 Sep 1980 American
SHAHANI, Shabnam Suresh Director 2025-05-09 Aug 1973 British
TRAINOR, Larisa Avner Director 2025-05-09 Jul 1970 American
Show 13 resigned officers
Name Role Appointed Resigned
OLIVER, Stephen Secretary 2012-06-01 2020-04-16
WATERLOW SECRETARIES LIMITED Corporate Secretary 2010-02-09 2010-02-16
CONYBEARE-CROSS, James Thomas Director 2012-11-30 2023-04-28
DAVIES, Dunstana Adeshola Director 2010-02-09 2010-02-16
FOX, Matthew Director 2010-02-16 2012-11-30
HARRISON, Mark Peter Director 2010-02-16 2012-11-30
ISMAIL, Abid Naheem Director 2023-04-26 2025-05-09
LAUX, Sven Oliver Director 2010-02-16 2012-11-30
MOSS, Andrew Simon John Director 2023-05-22 2025-05-09
PAYNE, Christopher John Director 2012-11-30 2023-05-31
RAYSON, Steven Clifford Director 2010-02-16 2012-11-30
REDHEAD, Kevin Director 2023-05-22 2025-05-09
WALSH, Stephen Timothy Director 2010-02-16 2012-11-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mind Tools Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-05-09 Active
The City And Guilds Of London Institute Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-02-09

Filing timeline

Last 20 of 95 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-23 MA Memorandum articles
  • 2025-06-23 RESOLUTIONS Resolution
Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-23 MA incorporation Memorandum articles
2025-06-23 RESOLUTIONS resolution Resolution
2025-06-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-18 TM01 officers Termination director company with name termination date PDF
2025-06-18 TM01 officers Termination director company with name termination date PDF
2025-06-18 TM01 officers Termination director company with name termination date PDF
2025-06-18 AP01 officers Appoint person director company with name date PDF
2025-06-18 AP01 officers Appoint person director company with name date PDF
2025-06-18 AP01 officers Appoint person director company with name date PDF
2025-06-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-13 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-06-13 AD01 address Change registered office address company with date old address new address PDF
2025-06-13 AA01 accounts Change account reference date company current extended PDF
2025-05-06 AA accounts Accounts with accounts type full
2025-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-27 AA accounts Accounts with accounts type full
2024-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-13 TM01 officers Termination director company with name termination date PDF
2023-06-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page