Background WavePink WaveYellow Wave

KENBRIDGE LIMITED (00809826)

KENBRIDGE LIMITED (00809826) is an active UK company. incorporated on 22 June 1964. with registered office in Havant. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KENBRIDGE LIMITED has been registered for 61 years. Current directors include REYNOLDS, George Christopher.

Company Number
00809826
Status
active
Type
ltd
Incorporated
22 June 1964
Age
61 years
Address
Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REYNOLDS, George Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENBRIDGE LIMITED

KENBRIDGE LIMITED is an active company incorporated on 22 June 1964 with the registered office located in Havant. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KENBRIDGE LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00809826

LTD Company

Age

61 Years

Incorporated 22 June 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Bridgwater House 2 Hayward Business Centre New Lane Havant, PO9 2NL,

Previous Addresses

Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA
From: 22 June 1964To: 8 September 2023
Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Left
Oct 13
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REYNOLDS, George Christopher

Active
2 Hayward Business Centre, HavantPO9 2NL
Born August 1972
Director
Appointed 14 Jul 2008

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Secretary
Appointed N/A
Resigned 31 Jul 2013

BOURGEIN, Brian Roger

Resigned
Wedgwood House Wedgwood Road, Bognor RegisPO22 7JF
Born April 1939
Director
Appointed N/A
Resigned 19 Apr 2004

REYNOLDS, Christopher Patrick Myles

Resigned
Hamilton House, HaslemereGU27 2QA
Born August 1947
Director
Appointed N/A
Resigned 30 Sept 2013

WHITE, Andrew Douglas

Resigned
Farm House, AlresfordSO24 9RD
Born February 1950
Director
Appointed 20 Jul 1993
Resigned 31 Jul 2013

Persons with significant control

1

39 Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Secretary Company With Name
2 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2013
AAAnnual Accounts
Legacy
12 June 2013
AGREEMENT2AGREEMENT2
Legacy
16 May 2013
PARENT_ACCPARENT_ACC
Legacy
16 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Legacy
10 April 2012
MG02MG02
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
30 July 2002
403aParticulars of Charge Subject to s859A
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
2 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
21 June 1994
395Particulars of Mortgage or Charge
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
13 August 1990
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
19 June 1989
403aParticulars of Charge Subject to s859A
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 January 1989
288288
Legacy
14 December 1988
288288
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
1 August 1988
288288
Legacy
12 February 1988
288288
Legacy
12 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363
Legacy
24 June 1986
288288