About

Registered Number: 05703262
Date of Incorporation: 09/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Regency House, 61a Walton Street, Walton-On-The-Hill, Surrey, KT20 7RZ,

 

Kestrel Technologies Ltd was founded on 09 February 2006, it's status is listed as "Active". The current directors of the business are listed as Newton, Ben, Newton, Kevin Alan, Newton, Tracey Marie, Blackford, Stephen Paul in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Ben 01 April 2017 - 1
NEWTON, Kevin Alan 09 February 2006 - 1
NEWTON, Tracey Marie 09 February 2006 - 1
BLACKFORD, Stephen Paul 09 February 2006 13 December 2006 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 13 February 2019
MR04 - N/A 26 September 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
CH03 - Change of particulars for secretary 20 February 2018
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 03 April 2017
CH03 - Change of particulars for secretary 01 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 18 September 2008
395 - Particulars of a mortgage or charge 18 September 2008
287 - Change in situation or address of Registered Office 14 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 26 February 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
395 - Particulars of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
225 - Change of Accounting Reference Date 08 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2008 Fully Satisfied

N/A

Debenture 23 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.