Background WavePink WaveYellow Wave

KENNEDY ENTERPRISES LIMITED (03983906)

KENNEDY ENTERPRISES LIMITED (03983906) is an active UK company. incorporated on 2 May 2000. with registered office in Shrewsbury. The company operates in the Information and Communication sector, engaged in other publishing activities. KENNEDY ENTERPRISES LIMITED has been registered for 25 years. Current directors include BARBER, Dean, BROWN, Stephen James, FORD, Harry Paul and 6 others.

Company Number
03983906
Status
active
Type
ltd
Incorporated
2 May 2000
Age
25 years
Address
One Anchorage Avenue, Shrewsbury, SY2 6FG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BARBER, Dean, BROWN, Stephen James, FORD, Harry Paul, GRAHAM, Thomas William, INMAN, Phillip Anthony, LI, Chen, ROWLANDS, Sophie Christiana, SEWELL, Stephanie, WILLIAMS, Gareth Haydn
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNEDY ENTERPRISES LIMITED

KENNEDY ENTERPRISES LIMITED is an active company incorporated on 2 May 2000 with the registered office located in Shrewsbury. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. KENNEDY ENTERPRISES LIMITED was registered 25 years ago.(SIC: 58190)

Status

active

Active since 25 years ago

Company No

03983906

LTD Company

Age

25 Years

Incorporated 2 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 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

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

One Anchorage Avenue Shrewsbury Business Park Shrewsbury, SY2 6FG,

Previous Addresses

51-53 Queen Street Wolverhampton WV1 1ES England
From: 13 April 2018To: 16 October 2024
Freshford House Redcliffe Way Bristol BS1 6NL England
From: 11 October 2017To: 13 April 2018
C/O Milsted Langdon Llp 1 Redcliff Street Bristol BS1 6NP England
From: 31 May 2017To: 11 October 2017
Unit 15 Greenway Farm Bath Road Wick Bristol South Gloucestershire BS30 5RL England
From: 29 May 2017To: 31 May 2017
Unit 16 Greenway Farm Bath Road Wick Bristol South Gloucestershire BS30 5RL
From: 16 May 2013To: 29 May 2017
Unit 9B, Greenway Farm Bath Road Wick Bristol South Glos BS30 5RL United Kingdom
From: 24 June 2010To: 16 May 2013
23 Horse Street Chipping Sodbury Bristol South Glos BS37 6DA England
From: 2 May 2000To: 24 June 2010
Timeline

20 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Sept 14
Share Issue
Mar 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Dec 19
Director Joined
Feb 20
Director Joined
May 21
Director Joined
Feb 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Secretary
Appointed 27 Apr 2019

BARBER, Dean

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born June 1971
Director
Appointed 09 Oct 2018

BROWN, Stephen James

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born April 1975
Director
Appointed 01 May 2021

FORD, Harry Paul

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born May 1993
Director
Appointed 03 Apr 2019

GRAHAM, Thomas William

Active
Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 03 Apr 2019

INMAN, Phillip Anthony

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born March 1970
Director
Appointed 03 Apr 2018

LI, Chen

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born July 1988
Director
Appointed 03 Apr 2019

ROWLANDS, Sophie Christiana

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born October 1990
Director
Appointed 01 Feb 2020

SEWELL, Stephanie

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born November 1993
Director
Appointed 08 Feb 2024

WILLIAMS, Gareth Haydn

Active
Shrewsbury Business Park, ShrewsburySY2 6FG
Born September 1979
Director
Appointed 27 Apr 2019

CROSS, Robert Maurice

Resigned
Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 03 Apr 2018
Resigned 26 Apr 2019

KENNEDY, Paul Anthony

Resigned
Bath Road, BristolBS30 5RL
Secretary
Appointed 03 May 2000
Resigned 03 Apr 2018

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 02 May 2000
Resigned 02 May 2000

CROSS, Robert Maurice

Resigned
Queen Street, WolverhamptonWV1 1ES
Born November 1958
Director
Appointed 03 Apr 2018
Resigned 26 Apr 2019

KENNEDY, Joanne

Resigned
Bath Road, BristolBS30 5RL
Born June 1968
Director
Appointed 03 May 2000
Resigned 02 Apr 2019

KENNEDY, Paul Anthony

Resigned
Bath Road, BristolBS30 5RL
Born June 1966
Director
Appointed 03 May 2000
Resigned 02 Apr 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 02 May 2000
Resigned 02 May 2000

Persons with significant control

2

1 Active
1 Ceased
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Apr 2018

Mrs Joanne Kennedy

Ceased
Queen Street, WolverhamptonWV1 1ES
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 May 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 May 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 May 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
1 May 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
1 May 2019
RP04TM01RP04TM01
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Resolution
24 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 April 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
22 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2005
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
287Change of Registered Office
Incorporation Company
2 May 2000
NEWINCIncorporation