Background WavePink WaveYellow Wave

KENT BADMINTON LIMITED (04514676)

KENT BADMINTON LIMITED (04514676) is an active UK company. incorporated on 20 August 2002. with registered office in Bromley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KENT BADMINTON LIMITED has been registered for 23 years. Current directors include BIRD, Stephen Paul, BROTHERS, Ian Roger, CHAKRAVARTULA, Pramod and 6 others.

Company Number
04514676
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2002
Age
23 years
Address
18 Garden Road, Bromley, BR1 3LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BIRD, Stephen Paul, BROTHERS, Ian Roger, CHAKRAVARTULA, Pramod, CHIPPERFIELD, James David, MCNALLY, Richard Christopher, NEWSON, Joanna Claire, PREDDIE, Moses Francisco, ROBERTS, David Garreth, STIMSON, Michael John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT BADMINTON LIMITED

KENT BADMINTON LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Bromley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KENT BADMINTON LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04514676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

18 Garden Road Bromley, BR1 3LX,

Previous Addresses

29 Cromwell Avenue Bromley Kent BR2 9AG England
From: 12 June 2019To: 15 January 2026
C/O M J O'keeffe 45 Chalfont Drive Gillingham Kent ME8 9DW
From: 3 July 2012To: 12 June 2019
the Pink House 15 Earl Road Northfleet Kent DA11 7AE
From: 27 July 2010To: 3 July 2012
23 Glenwood Close Hempstead Gillingham Kent ME7 3RP United Kingdom
From: 8 February 2010To: 27 July 2010
the Pink House 15 Earl Road Northfleet Kent DA11 7AE England
From: 20 August 2002To: 8 February 2010
Timeline

47 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Sept 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BIRD, Stephen Paul

Active
Garden Road, BromleyBR1 3LX
Born October 1991
Director
Appointed 16 Jun 2024

BROTHERS, Ian Roger

Active
Garden Road, BromleyBR1 3LX
Born September 1945
Director
Appointed 06 Jun 2014

CHAKRAVARTULA, Pramod

Active
Garden Road, BromleyBR1 3LX
Born June 1976
Director
Appointed 06 Jun 2025

CHIPPERFIELD, James David

Active
Garden Road, BromleyBR1 3LX
Born May 1967
Director
Appointed 09 Jun 2019

MCNALLY, Richard Christopher

Active
Garden Road, BromleyBR1 3LX
Born March 1969
Director
Appointed 06 Sept 2020

NEWSON, Joanna Claire

Active
Garden Road, BromleyBR1 3LX
Born February 1967
Director
Appointed 02 Jun 2016

PREDDIE, Moses Francisco

Active
Garden Road, BromleyBR1 3LX
Born December 1968
Director
Appointed 02 Jun 2016

ROBERTS, David Garreth

Active
Garden Road, BromleyBR1 3LX
Born April 1979
Director
Appointed 16 Jun 2024

STIMSON, Michael John

Active
Garden Road, BromleyBR1 3LX
Born July 1967
Director
Appointed 02 Jun 2016

BRISTOW, John Brian William

Resigned
Russet Tiles, HildenboroughTN11 9LX
Secretary
Appointed 20 Aug 2002
Resigned 16 Jun 2009

REEDER, Rosalie Ann

Resigned
15 Earl Road, NorthfleetDA11 7AE
Secretary
Appointed 16 Jun 2009
Resigned 07 Dec 2009

BHOOMBLA, Verinder

Resigned
Cromwell Avenue, BromleyBR2 9AG
Born July 1966
Director
Appointed 09 Jun 2019
Resigned 16 Jun 2024

BRISTOW, John Brian William

Resigned
Russet Tiles, HildenboroughTN11 9LX
Born March 1935
Director
Appointed 20 Aug 2002
Resigned 16 Jun 2009

BROWN, William

Resigned
Fir Cottage Park, CrowboroughTN6 2QP
Born September 1951
Director
Appointed 01 Oct 2002
Resigned 08 Apr 2003

BURGESS, Michael Richard

Resigned
2 Elmstead Glade, ChislehurstBR7 5DX
Born July 1947
Director
Appointed 30 Oct 2007
Resigned 16 Jun 2009

BURGESS, Michael Richard

Resigned
2 Elmstead Glade, ChislehurstBR7 5DX
Born July 1947
Director
Appointed 20 Aug 2002
Resigned 21 Jun 2005

DOREY, William Francis

Resigned
2 Faesten Way, BexleyDA5 2JB
Born September 1944
Director
Appointed 16 Jun 2009
Resigned 19 Nov 2015

DUFF, Andrew James

Resigned
15 Earl Road, NorthfleetDA11 7AE
Born July 1959
Director
Appointed 09 Jun 2010
Resigned 30 Sept 2010

EASTON, Alexander

Resigned
South Park, SevenoaksTN13 1EL
Born July 1965
Director
Appointed 16 Jun 2009
Resigned 09 Jun 2010

FORREST, Rodney

Resigned
38 Baston Road, BromleyBR2 7BE
Born March 1948
Director
Appointed 01 Oct 2002
Resigned 20 Jun 2006

HALL, Stephen Charles

Resigned
Chalfont Drive, GillinghamME8 9DW
Born May 1971
Director
Appointed 09 Jun 2010
Resigned 10 Jul 2016

HART, Terence Peter

Resigned
Little Charmwood, OrpingtonBR6 7PA
Born February 1962
Director
Appointed 01 Oct 2002
Resigned 30 Jun 2004

JINDAL, Jay

Resigned
Cromwell Avenue, BromleyBR2 9AG
Born May 1982
Director
Appointed 09 Jun 2019
Resigned 06 Sept 2020

JONES, Philip Richard

Resigned
76 Academy Drive, GillinghamME7 3EJ
Born April 1960
Director
Appointed 01 Jul 2004
Resigned 16 Jun 2009

LARGE, Jason David

Resigned
4 Jubilee Road, Portslade By SeaBN41 1SU
Born October 1966
Director
Appointed 21 Jun 2005
Resigned 03 Sept 2006

LEACH, Deborah

Resigned
Chalfont Drive, GillinghamME8 9DW
Born December 1959
Director
Appointed 09 Jun 2010
Resigned 07 Jun 2013

MIDDLETON, Tracey

Resigned
Blakeney Road, BeckenhamBR3 1HA
Born June 1970
Director
Appointed 16 Jun 2009
Resigned 08 Oct 2009

MUGGERIDGE, Joanne

Resigned
Harvard Road, LewishamSE13 6SE
Born April 1969
Director
Appointed 06 Nov 2008
Resigned 09 Jun 2010

O'KEEFFE, Michael John

Resigned
45 Chalfont Drive, GillinghamME8 9DW
Born May 1938
Director
Appointed 16 Jun 2009
Resigned 09 Jun 2019

PAXTON, Allan Francis

Resigned
Chalfont Drive, GillinghamME8 9DW
Born December 1948
Director
Appointed 09 Jun 2010
Resigned 02 Jun 2016

REEDER, Rosalie Ann

Resigned
15 Earl Road, NorthfleetDA11 7AE
Born November 1957
Director
Appointed 16 Jun 2009
Resigned 08 Jun 2012

ROGERS, Kevin

Resigned
Chalfont Drive, GillinghamME8 9DW
Born August 1970
Director
Appointed 02 Jun 2016
Resigned 08 Jun 2017

SMITH, Robbie Stewart

Resigned
Chalfont Drive, GillinghamME8 9DW
Born October 1981
Director
Appointed 06 Jun 2014
Resigned 02 Jun 2016

SMITH, Stephanie

Resigned
33 Hither Chantlers, Langton GreenTN3 0BL
Born July 1965
Director
Appointed 20 Jun 2006
Resigned 09 Jun 2010

SPRING, Christine

Resigned
Chalfont Drive, GillinghamME8 9DW
Born April 1964
Director
Appointed 08 Jun 2012
Resigned 06 Jun 2014
Fundings
Financials
Latest Activities

Filing History

140

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 November 2025
AAMDAAMD
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
26 July 2017
AAMDAAMD
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
8 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts Amended With Made Up Date
17 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
287Change of Registered Office
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
11 May 2004
225Change of Accounting Reference Date
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation