Background WavePink WaveYellow Wave

KENWOOD LIMITED (00872044)

KENWOOD LIMITED (00872044) is an active UK company. incorporated on 22 February 1966. with registered office in Hampshire. The company operates in the Manufacturing sector, engaged in unknown sic code (27510). KENWOOD LIMITED has been registered for 60 years. Current directors include CUMMINGS, Alan, DE'LONGHI, Silvia, YORK, Matthew Julian.

Company Number
00872044
Status
active
Type
ltd
Incorporated
22 February 1966
Age
60 years
Address
1 Kenwood Business Park, New, Hampshire, PO9 2NH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
CUMMINGS, Alan, DE'LONGHI, Silvia, YORK, Matthew Julian
SIC Codes
27510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENWOOD LIMITED

KENWOOD LIMITED is an active company incorporated on 22 February 1966 with the registered office located in Hampshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510). KENWOOD LIMITED was registered 60 years ago.(SIC: 27510)

Status

active

Active since 60 years ago

Company No

00872044

LTD Company

Age

60 Years

Incorporated 22 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026

Previous Company Names

THORN EMI KENWOOD SMALL APPLIANCES LIMITED
From: 25 April 1985To: 3 December 1986
THORN EMI SMALL DOMESTIC APPLIANCES LIMITED
From: 1 April 1985To: 25 April 1985
KENWEY DOMESTIC APPLIANCES LIMITED
From: 31 December 1976To: 1 April 1985
TELERECTION PRODUCTS LIMITED
From: 22 February 1966To: 31 December 1976
Contact
Address

1 Kenwood Business Park, New Lane, Havant Hampshire, PO9 2NH,

Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Funding Round
Jan 15
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CUMMINGS, Alan

Active
1 Kenwood Business Park, New, HampshirePO9 2NH
Secretary
Appointed 26 Jan 2015

CUMMINGS, Alan

Active
1 Kenwood Business Park, New, HampshirePO9 2NH
Born December 1967
Director
Appointed 01 Feb 2024

DE'LONGHI, Silvia

Active
1 Kenwood Business Park, New, HampshirePO9 2NH
Born September 1984
Director
Appointed 31 Aug 2009

YORK, Matthew Julian

Active
1 Kenwood Business Park, New, HampshirePO9 2NH
Born August 1968
Director
Appointed 01 Feb 2024

FRY, Ian Richard

Resigned
1 Kenwood Business Park, New, HampshirePO9 2NH
Secretary
Appointed 27 Feb 2002
Resigned 22 Jul 2010

HATTON, Thomas David Michael

Resigned
65 Crossbush Road, FelphamPO22 7LY
Secretary
Appointed N/A
Resigned 02 Jan 2002

KIRK, Richard Kevin

Resigned
1 Kenwood Business Park, New, HampshirePO9 2NH
Secretary
Appointed 22 Jul 2010
Resigned 26 Jan 2015

YOUNG, Mark Osborne

Resigned
2 Oyster Quay, PortsmouthPO6 4TE
Secretary
Appointed 02 Jan 2002
Resigned 27 Feb 2002

BEECH, Timothy Paul

Resigned
Bramble Copse, RingwoodBH24 3DE
Born February 1956
Director
Appointed N/A
Resigned 28 Feb 1997

BERALDO, Stefano

Resigned
Via N Sauro 41 Preganzial, Treviso
Born March 1957
Director
Appointed 25 Nov 2004
Resigned 27 Jun 2005

BIELLA, Stefano

Resigned
1 Kenwood Business Park, New, HampshirePO9 2NH
Born July 1963
Director
Appointed 18 Dec 2018
Resigned 13 Feb 2024

CREVOISIER, Philippe Henri Leon

Resigned
Via Di Montalbano, 50136 FlorenceFOREIGN
Born March 1958
Director
Appointed 06 Sept 2001
Resigned 03 Dec 2004

DE' LONGHI, Fabio

Resigned
1 Kenwood Business Park, New, HampshirePO9 2NH
Born September 1967
Director
Appointed 27 Jun 2005
Resigned 17 Dec 2018

DOUGLAS, Antony John

Resigned
26 Leydene Park Hyden Farm Lane, PetersfieldGU32 1HF
Born March 1963
Director
Appointed 13 Aug 1996
Resigned 14 Aug 1998

FORMELA, Adam Jonathan

Resigned
102 Braywick Road, MaidenheadSL6 1DJ
Born May 1960
Director
Appointed 28 Oct 1997
Resigned 23 Nov 2000

FRIDLINGTON, George Edward

Resigned
Bramblefields Martins Lane, ChichesterPO20 7AU
Born May 1941
Director
Appointed N/A
Resigned 31 Aug 1996

GORDON, Colin James

Resigned
The Clock House, WareSG12 8EQ
Born March 1947
Director
Appointed 03 Mar 1997
Resigned 27 Feb 2002

HOTSTON, Peter

Resigned
Denns Farm, PetersfieldGU31 5NA
Born November 1946
Director
Appointed N/A
Resigned 29 May 1998

LAPHAM, Michael John

Resigned
5 Carmarthen Avenue, PortsmouthPO6 2AG
Born July 1949
Director
Appointed N/A
Resigned 01 Oct 2001

MELO, Dario

Resigned
Via Orsoni 18, BolognaFOREIGN
Born April 1957
Director
Appointed 25 Nov 2004
Resigned 31 Aug 2009

MOLONEY, Kieran Joseph

Resigned
15 The Mount, ReadingRG4 7RU
Born March 1950
Director
Appointed 01 Jul 1996
Resigned 20 Jan 1998

PARKER, Timothy Charles

Resigned
The Old Vicarage Vicarage Lane, WaterloovillePO7 4RP
Born June 1955
Director
Appointed N/A
Resigned 29 Sept 1995

TAYLOR, Peter Robert

Resigned
34 Bowes Hill, Rowlands CastlePO9 6BP
Born September 1943
Director
Appointed N/A
Resigned 01 Oct 1997

WELCH, Mark Jonathan

Resigned
1 Kenwood Business Park, New, HampshirePO9 2NH
Born August 1966
Director
Appointed 18 Dec 2018
Resigned 12 Jan 2024

WICKENDEN, Graham Roland

Resigned
Oerley Hall, OswestrySY10 7HH
Born September 1955
Director
Appointed 20 Jan 1998
Resigned 15 Sept 2000

YOUNG, Mark Osborne

Resigned
2 Oyster Quay, PortsmouthPO6 4TE
Born March 1962
Director
Appointed 01 Sept 2000
Resigned 27 Feb 2002

Persons with significant control

1

Kenwood Business Park, New Lane, HavantPO9 2NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
12 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Statement Of Companys Objects
12 January 2015
CC04CC04
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Miscellaneous
16 February 2011
MISCMISC
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
190190
Legacy
22 February 2007
353353
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288cChange of Particulars
Legacy
15 March 2006
190190
Legacy
15 March 2006
353353
Legacy
15 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
88(2)R88(2)R
Legacy
24 February 2005
123Notice of Increase in Nominal Capital
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Auditors Resignation Company
8 April 2003
AUDAUD
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
18 December 2001
123Notice of Increase in Nominal Capital
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
288cChange of Particulars
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1999
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288cChange of Particulars
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
288cChange of Particulars
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
21 August 1996
288288
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
21 July 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Legacy
9 March 1993
363b363b
Legacy
1 March 1993
288288
Legacy
15 January 1993
288288
Legacy
21 October 1992
288288
Legacy
12 August 1992
288288
Legacy
1 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
225(1)225(1)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
21 March 1991
363aAnnual Return
Legacy
27 February 1991
288288
Legacy
31 January 1991
363aAnnual Return
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Legacy
21 March 1990
288288
Auditors Resignation Company
5 February 1990
AUDAUD
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
13 December 1989
225(1)225(1)
Legacy
25 October 1989
288288
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Legacy
25 September 1989
395Particulars of Mortgage or Charge
Memorandum Articles
18 September 1989
MEM/ARTSMEM/ARTS
Resolution
18 September 1989
RESOLUTIONSResolutions
Legacy
18 September 1989
155(6)a155(6)a
Memorandum Articles
14 September 1989
MEM/ARTSMEM/ARTS
Legacy
13 September 1989
155(6)a155(6)a
Auditors Resignation Company
13 September 1989
AUDAUD
Resolution
13 September 1989
RESOLUTIONSResolutions
Legacy
19 February 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
13 December 1988
363363
Legacy
18 April 1988
288288
Legacy
18 April 1988
288288
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
18 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
3 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1986
363363
Legacy
23 July 1986
288288
Legacy
14 July 1986
288288
Certificate Change Of Name Company
25 April 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 February 1966
MISCMISC