About

Registered Number: 06366901
Date of Incorporation: 11/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Blue Space Sus Con, Brunel Way, Dartford, Kent, DA1 5FW,

 

Having been setup in 2007, Kenton Research Ltd have registered office in Kent. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNEDY, Jeremy Alexander 15 May 2018 01 October 2020 1
OSBORNE, John Grosvenor 08 February 2017 15 May 2018 1

Filing History

Document Type Date
PSC07 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 09 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2018
SH08 - Notice of name or other designation of class of shares 03 July 2018
RESOLUTIONS - N/A 29 June 2018
CH03 - Change of particulars for secretary 18 June 2018
AA - Annual Accounts 12 June 2018
AP03 - Appointment of secretary 22 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
CS01 - N/A 16 April 2018
CS01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA01 - Change of accounting reference date 07 March 2017
AP03 - Appointment of secretary 16 February 2017
AP01 - Appointment of director 16 February 2017
AP01 - Appointment of director 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 21 September 2015
CERTNM - Change of name certificate 21 February 2015
CONNOT - N/A 21 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 29 March 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 20 October 2008
RESOLUTIONS - N/A 01 August 2008
AA - Annual Accounts 30 July 2008
CERTNM - Change of name certificate 26 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
287 - Change in situation or address of Registered Office 23 April 2008
225 - Change of Accounting Reference Date 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.