THE KENTON GROUP LIMITED
Overview
Company Name | THE KENTON GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01408993 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE KENTON GROUP LIMITED?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
- Other telecommunications activities (61900) / Information and communication
Where is THE KENTON GROUP LIMITED located?
Registered Office Address | Blue Space Sus Con Brunel Way DA1 5FW Dartford Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE KENTON GROUP LIMITED?
Company Name | From | Until |
---|---|---|
KENTON RESEARCH LIMITED | Jan 12, 1979 | Jan 12, 1979 |
What are the latest accounts for THE KENTON GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE KENTON GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for THE KENTON GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 014089930011 in full | 1 pages | MR04 | ||
Appointment of Mr Che Leon Smith as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Larkin as a director on May 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 08, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 12 pages | AA | ||
Director's details changed for Mr John Stephen Larkin on Nov 29, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 014089930009 in full | 1 pages | MR04 | ||
Registration of charge 014089930012, created on May 26, 2021 | 38 pages | MR01 | ||
Total exemption full accounts made up to May 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Grant Mark Lester as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Alexander Kennedy as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Alexander Kennedy as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to May 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 10, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 16 pages | AA | ||
Registered office address changed from Unit 19 Bourne Industrial Park Crayford Dartford Kent DA1 4BZ to Blue Space Sus Con Brunel Way Dartford Kent DA1 5FW on Jul 09, 2018 | 1 pages | AD01 | ||
Who are the officers of THE KENTON GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Che Leon | Director | Brunel Way DA1 5FW Dartford Blue Space Sus Con Kent United Kingdom | England | British | Managing Director | 221911160001 | ||||
BIGGS, Michael Charles | Secretary | 14 Lilly Drive KT20 9JA Kingswood Surrey | British | Electronics Engineer | 40350740002 | |||||
KENNEDY, Jeremy Alexander | Secretary | Brunel Way DA1 5FW Dartford Blue Space Sus Con Kent United Kingdom | 247511910001 | |||||||
LARKIN, John Stephen | Secretary | Bourne Industrial Park DA14BZ Crayford Unit 19 Kent England | British | Company Director | 101833870001 | |||||
OSBORNE, John Grosvenor | Secretary | c/o Solutions Group (Uk) Plc Liliput Road Brackmills Industrial Estate NN4 7DT Northampton Unit 5, Redbourne Park England | 224866350001 | |||||||
BIGGS, Michael Charles | Director | 14 Lilly Drive KT20 9JA Kingswood Surrey | British | Electronics Engineer | 40350740002 | |||||
GARNHAM, Peter John | Director | Bourne Industrial Park DA14BZ Crayford Unit 19 Kent England | South Yorkshire, England | British | Consultant | 79134170002 | ||||
HARRIS, Kenneth James | Director | 95 Flowerhill Way DA13 9DN Gravesend Kent | British | Electronics Engineer | 32068700001 | |||||
HART, Michael Gregory | Director | 12 Barnfield The Moat St Mark Road TN2 5XD Tunbridge Wells Kent | United Kingdom | British | Electronics Engineer | 78851840001 | ||||
KENNEDY, Jeremy Alexander | Director | c/o Solutions Group (Uk) Plc Liliput Road Brackmills Industrial Estate NN4 7DT Northampton Unit 5, Redbourne Park England | England | British | Director | 23541340002 | ||||
LARKIN, John Stephen | Director | Brunel Way DA1 5FW Dartford Blue Space Sus Con Kent England | United Kingdom | British | Company Director | 101833870002 | ||||
LESTER, Grant Mark | Director | c/o Solutions Group (Uk) Plc Liliput Road Brackmills Industrial Estate NN4 7DT Northampton Unit 5, Redbourne Park England | England | British | Director | 224577310001 | ||||
PALMER, Lee | Director | Bourne Industrial Park DA14BZ Crayford Unit 19 Kent England | Uk | British | Company Director | 85514900003 | ||||
SWANN, Sharron Ann | Director | Bourne Industrial Park DA14BZ Crayford Unit 19 Kent England | France | British | Non-Executive Director | 135320500002 | ||||
TAYLOR, William Francis | Director | 1411 London Road Norbury SW16 4AH London | British | Engineer | 32068690001 |
Who are the persons with significant control of THE KENTON GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kenton Research Limited | Apr 06, 2016 | Crayford DA1 4BZ Dartford Unit 19 Bourne Industrial Park Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0