Background WavePink WaveYellow Wave

KENDRA ENERGY SOLUTIONS LIMITED (03840493)

KENDRA ENERGY SOLUTIONS LIMITED (03840493) is an active UK company. incorporated on 13 September 1999. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. KENDRA ENERGY SOLUTIONS LIMITED has been registered for 26 years. Current directors include FORD, Gary George, MILLS, Christopher William.

Company Number
03840493
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
FORD, Gary George, MILLS, Christopher William
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDRA ENERGY SOLUTIONS LIMITED

KENDRA ENERGY SOLUTIONS LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. KENDRA ENERGY SOLUTIONS LIMITED was registered 26 years ago.(SIC: 71121)

Status

active

Active since 26 years ago

Company No

03840493

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
From: 19 December 2011To: 9 December 2021
Tallford House 38 Walliscote Road Weston Super Mare North Somerset BS23 1LP
From: 13 September 1999To: 19 December 2011
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Share Issue
Oct 15
Funding Round
Nov 15
Loan Secured
Mar 17
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Dec 22
Funding Round
Jul 24
Loan Secured
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FORD, Gary

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Secretary
Appointed 09 Dec 2011

FORD, Gary George

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born January 1958
Director
Appointed 09 Dec 2011

MILLS, Christopher William

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born April 1971
Director
Appointed 09 Dec 2011

LYALL, Steve

Resigned
Turnock Gardens, Weston-Super-MareBS24 7FS
Secretary
Appointed 13 Sept 1999
Resigned 09 Dec 2011

LYALL, Steve

Resigned
Turnock Gardens, Weston-Super-MareBS24 7FS
Born September 1960
Director
Appointed 13 Sept 1999
Resigned 09 Dec 2011

MITCHELL, Paul

Resigned
32 Bristol Road, BristolBS36 1RG
Born January 1969
Director
Appointed 13 Sept 1999
Resigned 09 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
The Ground Floor, Arena Court, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024

Mr Gary George Ford

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2024

Mr Christopher William Mills

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2024
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Resolution
12 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Legacy
23 August 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Legacy
21 September 2016
CS01Confirmation Statement
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
353353
Accounts With Accounts Type Total Exemption Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
287Change of Registered Office
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2001
AAAnnual Accounts
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
88(2)R88(2)R
Incorporation Company
13 September 1999
NEWINCIncorporation