Background WavePink WaveYellow Wave

SPECS OF KENSINGTON LIMITED (06698001)

SPECS OF KENSINGTON LIMITED (06698001) is an active UK company. incorporated on 15 September 2008. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). SPECS OF KENSINGTON LIMITED has been registered for 17 years. Current directors include HAKIM, Imran, KEMP, Alex Martyn.

Company Number
06698001
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, KEMP, Alex Martyn
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECS OF KENSINGTON LIMITED

SPECS OF KENSINGTON LIMITED is an active company incorporated on 15 September 2008 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). SPECS OF KENSINGTON LIMITED was registered 17 years ago.(SIC: 47782)

Status

active

Active since 17 years ago

Company No

06698001

LTD Company

Age

17 Years

Incorporated 15 September 2008

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

1 Huntingtower Road Sheffield S11 8BQ England
From: 8 September 2020To: 28 January 2026
Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England
From: 4 January 2019To: 8 September 2020
One Jubilee Street Brighton East Sussex BN1 1GE
From: 17 March 2010To: 4 January 2019
7 St. Johns Road Harrow Middlesex HA1 2EY
From: 15 September 2008To: 17 March 2010
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 22 Jan 2026

KEMP, Alex Martyn

Active
India Mill Business Centre, DarwenBB3 1AE
Born March 1979
Director
Appointed 04 Sept 2020

BARNETT, Daska

Resigned
Huntingtower Road, SheffieldS11 8BQ
Secretary
Appointed 14 Sept 2017
Resigned 09 Sept 2020

CONGRESS COMPANY SECRETARIAL SERVICES LTD

Resigned
St Johns Road, HarrowHA1 2EY
Corporate secretary
Appointed 15 Sept 2008
Resigned 17 Jan 2010

DONNINGTON SECRETARIES LIMITED

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Corporate secretary
Appointed 17 Jan 2010
Resigned 14 Sept 2017

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 15 Sept 2008
Resigned 15 Sept 2008

BARNETT, Daska

Resigned
Park Road, LondonW4 3HH
Born January 1959
Director
Appointed 15 Sept 2008
Resigned 09 Sept 2020

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 15 Sept 2008
Resigned 15 Sept 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Alex Martyn Kemp

Ceased
Huntingtower Road, SheffieldS11 8BQ
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 04 Sept 2020
Huntingtower Road, SheffieldS11 8BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Daska Barnett

Ceased
Huntingtower Road, SheffieldS11 8BQ
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
17 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Incorporation Company
15 September 2008
NEWINCIncorporation