Background WavePink WaveYellow Wave

KENNET CAPITAL LIMITED (06240342)

KENNET CAPITAL LIMITED (06240342) is an active UK company. incorporated on 8 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. KENNET CAPITAL LIMITED has been registered for 18 years. Current directors include ELIAS, Michael Stafford.

Company Number
06240342
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
1st Floor, 9-11 Kingly Street, London, W1B 5PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ELIAS, Michael Stafford
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET CAPITAL LIMITED

KENNET CAPITAL LIMITED is an active company incorporated on 8 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. KENNET CAPITAL LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

06240342

LTD Company

Age

18 Years

Incorporated 8 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

1st Floor, 9-11 Kingly Street London, W1B 5PH,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ England
From: 31 October 2017To: 20 December 2018
8 Ensor Mews London SW7 3BT England
From: 5 June 2017To: 31 October 2017
Fourth Floor 21-22 Warwick Street London W1B 5NE
From: 17 November 2014To: 5 June 2017
Unity Wharf 13 Mill Street London SE1 2BH
From: 26 September 2013To: 17 November 2014
Nuffield House 41-46 Piccadilly London W1J 0DS
From: 8 May 2007To: 26 September 2013
Timeline

3 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
May 07
New Owner
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ELIAS, Michael Stafford

Active
Kingly Street, LondonW1B 5PH
Born October 1959
Director
Appointed 08 May 2007

COOPER, Neil Antony

Resigned
Kingly Street, LondonW1B 5PH
Secretary
Appointed 03 Sept 2012
Resigned 10 May 2020

MITTAL, Manish

Resigned
36 Rosemary Drive, St AlbansAL2 1UD
Secretary
Appointed 08 May 2007
Resigned 03 Sept 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 May 2007
Resigned 08 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 May 2007
Resigned 08 May 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Hillel Louis Zidel

Active
Kingly Street, LondonW1B 5PH
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021

Mr Javier Eduardo Rojas

Ceased
Woodridge Road, Hillsborough94010
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021

Mr Michael Stafford Elias

Active
Kingly Street, LondonW1B 5PH
Born October 1959

Nature of Control

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

Filing History

59

Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation