Background WavePink WaveYellow Wave

KENT IT MAINTENANCE LIMITED (06952231)

KENT IT MAINTENANCE LIMITED (06952231) is an active UK company. incorporated on 3 July 2009. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. KENT IT MAINTENANCE LIMITED has been registered for 16 years. Current directors include FRIDAY, Adam, SHARP, Matthew, STOCKTON, Garry.

Company Number
06952231
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
Offices 7 And 8 Raywood Leacon Lane, Ashford, TN27 0ET
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRIDAY, Adam, SHARP, Matthew, STOCKTON, Garry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT IT MAINTENANCE LIMITED

KENT IT MAINTENANCE LIMITED is an active company incorporated on 3 July 2009 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. KENT IT MAINTENANCE LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06952231

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

IUGO IT SOLUTIONS LIMITED
From: 28 February 2013To: 26 June 2014
KENT IT MAINTENANCE LIMITED
From: 3 July 2009To: 28 February 2013
Contact
Address

Offices 7 And 8 Raywood Leacon Lane Charing Ashford, TN27 0ET,

Previous Addresses

The Academy Building, Chart Hills Golf Club Weekes Lane Biddenden Kent TN27 8JX
From: 21 October 2014To: 10 December 2017
Unit 1.1 Central Point Kirpal Road Portsmouth Hampshire PO3 6FH
From: 6 April 2011To: 21 October 2014
Milroy House Sayers Lane Tenterden Kent TN30 6BW United Kingdom
From: 3 July 2009To: 6 April 2011
Timeline

12 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 12
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Feb 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRIDAY, Adam

Active
Water Lane, AshfordTN27 9JN
Born August 1984
Director
Appointed 29 May 2014

SHARP, Matthew

Active
Leacon Lane, AshfordTN27 0ET
Born January 1989
Director
Appointed 20 Oct 2014

STOCKTON, Garry

Active
Leacon Lane, AshfordTN27 0ET
Born April 1962
Director
Appointed 20 Oct 2014

GILL, Kerrie

Resigned
Kirpal Road, PortsmouthPO3 6FH
Secretary
Appointed 02 Jul 2012
Resigned 23 May 2014

ROCHE, Richard Anthony

Resigned
Heath Road North, SouthamptonSO31 7PP
Secretary
Appointed 30 Mar 2011
Resigned 02 Jul 2012

STOCKTON, Lisa

Resigned
New Pond Road, CranbrookTN17 4EN
Secretary
Appointed 03 Jul 2009
Resigned 30 Mar 2011

GWILLIAM, Richard

Resigned
Carne Place, Port SolentPO6 4SY
Born June 1967
Director
Appointed 30 Mar 2011
Resigned 20 Oct 2014

MEWETT, Simon Charles

Resigned
Kirpal Road, PortsmouthPO3 6FH
Born August 1966
Director
Appointed 30 Mar 2011
Resigned 31 Jul 2012

STOCKTON, Garry

Resigned
New Pond Road, CranbrookTN17 4EN
Born April 1962
Director
Appointed 03 Jul 2009
Resigned 30 Mar 2011

WILLIAMS, Robert Michael

Resigned
Beacon Hill, ChathamME5 7JR
Born May 1981
Director
Appointed 03 Jul 2009
Resigned 30 Mar 2011

WILSON, Darren James

Resigned
Wheatfield Lea, CranbrookTN17 3ND
Born September 1979
Director
Appointed 03 Jul 2009
Resigned 30 Mar 2011

Persons with significant control

2

Mr Adam Friday

Active
Water Lane, AshfordTN27 9JN
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Richard Simon Gwilliam

Active
Carne Place, PortsmouthPO6 4SY
Born June 1967

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Statement Of Companys Objects
6 April 2011
CC04CC04
Change Account Reference Date Company Previous Extended
6 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Legacy
30 April 2010
MG01MG01
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Incorporation Company
3 July 2009
NEWINCIncorporation