Background WavePink WaveYellow Wave

GILLIAN KENNY ASSOCIATES LTD (03943235)

GILLIAN KENNY ASSOCIATES LTD (03943235) is an active UK company. incorporated on 9 March 2000. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. GILLIAN KENNY ASSOCIATES LTD has been registered for 26 years. Current directors include BROWN, Jason Metcalfe, IRWIN, Adam Phillip, KENNY, Christopher John and 2 others.

Company Number
03943235
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Festival House, Cheltenham, GL50 3SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BROWN, Jason Metcalfe, IRWIN, Adam Phillip, KENNY, Christopher John, KENNY, James Christopher Francis, LOOSE, Jonathan Martyn
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLIAN KENNY ASSOCIATES LTD

GILLIAN KENNY ASSOCIATES LTD is an active company incorporated on 9 March 2000 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. GILLIAN KENNY ASSOCIATES LTD was registered 26 years ago.(SIC: 73200)

Status

active

Active since 26 years ago

Company No

03943235

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Festival House Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

Norfolk House 8 Well Walk Cheltenham Gloucestershire GL50 3JX United Kingdom
From: 15 February 2017To: 3 March 2025
2nd Floor Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
From: 8 May 2012To: 15 February 2017
the Drill Hall Church Road Newnham Gloucestershire GL14 1AX
From: 9 March 2000To: 8 May 2012
Timeline

26 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
May 14
Loan Secured
Jun 16
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Share Issue
Jan 21
Director Joined
Feb 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Owner Exit
Jan 23
Funding Round
Jun 23
Funding Round
Jun 23
6
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BROWN, Jason Metcalfe

Active
Jessop Avenue, CheltenhamGL50 3SH
Born January 1977
Director
Appointed 09 Mar 2000

IRWIN, Adam Phillip

Active
Jessop Avenue, CheltenhamGL50 3SH
Born March 1982
Director
Appointed 11 Dec 2019

KENNY, Christopher John

Active
Jessop Avenue, CheltenhamGL50 3SH
Born October 1951
Director
Appointed 04 Mar 2004

KENNY, James Christopher Francis

Active
Jessop Avenue, CheltenhamGL50 3SH
Born December 1985
Director
Appointed 15 Dec 2020

LOOSE, Jonathan Martyn

Active
Jessop Avenue, CheltenhamGL50 3SH
Born June 1981
Director
Appointed 11 Dec 2019

BROWN, Jason Metcalfe

Resigned
School Meadow, GuildfordGU2 8GY
Secretary
Appointed 16 Jul 2003
Resigned 24 Mar 2009

KENNY, Gillian Lorraine

Resigned
The Nab, Newnham On SevernGL14 1AX
Secretary
Appointed 09 Mar 2000
Resigned 20 Jun 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

BOUGHTON, Lisa Nichola

Resigned
8 Well Walk, CheltenhamGL50 3JX
Born February 1979
Director
Appointed 13 Oct 2008
Resigned 12 Aug 2019

DAVENPORT, Martyn John

Resigned
Pavilion End Barn, Newnham On SevernGL14 1BJ
Born June 1955
Director
Appointed 01 Apr 2005
Resigned 08 Oct 2008

EJDOWSKI, Sylvia Lindsey

Resigned
8 Well Walk, CheltenhamGL50 3JX
Born April 1951
Director
Appointed 09 Mar 2000
Resigned 12 Feb 2020

KENNY, Gillian Lorraine

Resigned
The Nab, Newnham On SevernGL14 1AX
Born March 1953
Director
Appointed 09 Mar 2000
Resigned 20 Jun 2003

SADLER, Coleen Jean

Resigned
34 Grove Road, ColefordGL16 8QL
Born June 1951
Director
Appointed 18 Sept 2000
Resigned 28 Feb 2005

STEPHENS, Richard James

Resigned
8 Well Walk, CheltenhamGL50 3JX
Born January 1979
Director
Appointed 13 Oct 2008
Resigned 12 Aug 2019

ZADEH, Sophia Sara

Resigned
8 Well Walk, CheltenhamGL50 3JX
Born April 1978
Director
Appointed 01 Apr 2005
Resigned 12 Aug 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

8

1 Active
7 Ceased
Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2022

Christopher John Kenny

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2022

Mrs Lisa Nichola Boughton

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2019

Mr Richard James Stephens

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2019

Ms Sophia Sara Zadeh

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Aug 2019

Mrs Lisa Nichola Boughton

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2018

Ms Sophia Sara Zadeh

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2018

Christopher John Kenny

Ceased
8 Well Walk, CheltenhamGL50 3JX
Born October 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2023
SH10Notice of Particulars of Variation
Resolution
24 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
28 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 July 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 March 2021
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
14 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
2 April 2009
353353
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
25 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
88(2)R88(2)R
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
23 November 2001
88(3)88(3)
Legacy
23 November 2001
88(2)R88(2)R
Legacy
23 November 2001
123Notice of Increase in Nominal Capital
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
88(2)R88(2)R
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation