Background WavePink WaveYellow Wave

KENT COMPENSATION LIMITED (04243662)

KENT COMPENSATION LIMITED (04243662) is an active UK company. incorporated on 29 June 2001. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. KENT COMPENSATION LIMITED has been registered for 24 years. Current directors include BECK, Stephen Archer.

Company Number
04243662
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
5 Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BECK, Stephen Archer
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT COMPENSATION LIMITED

KENT COMPENSATION LIMITED is an active company incorporated on 29 June 2001 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. KENT COMPENSATION LIMITED was registered 24 years ago.(SIC: 69102)

Status

active

Active since 24 years ago

Company No

04243662

LTD Company

Age

24 Years

Incorporated 29 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

WHITEHEAD MONCKTON LIMITED
From: 29 June 2001To: 18 November 2011
Contact
Address

5 Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

5 Eclipse Park Sittingbourne Road Maidstone ME14 3EN England
From: 21 November 2018To: 21 November 2018
5 5 Eclipse Park Sittingbourne Road Maidstone ME14 3EN England
From: 20 November 2018To: 21 November 2018
72 King Street Maidstone Kent ME14 1BL
From: 29 June 2001To: 20 November 2018
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BECK, Stephen Archer

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1969
Director
Appointed 01 May 2014

GOODE, Janet Amanda

Resigned
Barnland House, AshfordTN27 9HP
Secretary
Appointed 29 Jun 2001
Resigned 15 Nov 2021

COOMBE, Robert Nigel James

Resigned
Amhurst Court Farmhouse, EgertonTN27 9DA
Born January 1960
Director
Appointed 23 Apr 2003
Resigned 30 Jun 2024

HORTON, Richard John

Resigned
Aldington Lodge, MaidstoneME14 3LL
Born July 1948
Director
Appointed 29 Jun 2001
Resigned 28 Oct 2003

STILL, Peter

Resigned
51 Plantation Road, WhitstableCT5 3LQ
Born June 1959
Director
Appointed 23 Apr 2003
Resigned 30 Apr 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Nigel James Coombe

Ceased
Eclipse Park, MaidstoneME14 3EN
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Feb 2017
Ceased 28 Jun 2024

Mr Stephen Archer Beck

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Resolution
23 August 2001
RESOLUTIONSResolutions
Incorporation Company
29 June 2001
NEWINCIncorporation