Background WavePink WaveYellow Wave

KENT INVESTMENTS LIMITED (07407478)

KENT INVESTMENTS LIMITED (07407478) is an active UK company. incorporated on 14 October 2010. with registered office in Southall. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. KENT INVESTMENTS LIMITED has been registered for 15 years. Current directors include SHETH, Bharat Chandulal, SHETH, Rita Bharat.

Company Number
07407478
Status
active
Type
ltd
Incorporated
14 October 2010
Age
15 years
Address
Unit 10 Barratt Industrial Estate, Southall, UB1 3AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHETH, Bharat Chandulal, SHETH, Rita Bharat
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT INVESTMENTS LIMITED

KENT INVESTMENTS LIMITED is an active company incorporated on 14 October 2010 with the registered office located in Southall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. KENT INVESTMENTS LIMITED was registered 15 years ago.(SIC: 47730)

Status

active

Active since 15 years ago

Company No

07407478

LTD Company

Age

15 Years

Incorporated 14 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit 10 Barratt Industrial Estate Park Avenue Southall, UB1 3AF,

Previous Addresses

1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
From: 14 October 2010To: 18 October 2010
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
May 14
Loan Cleared
Jan 21
Director Left
Sept 24
Director Joined
Jul 25
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BHARAT SHETH, Rita

Active
Barratt Industrial Estate, SouthallUB1 3AF
Secretary
Appointed 02 Sept 2024

SHETH, Bharat Chandulal

Active
Links View Close, StanmoreHA7 3QW
Born May 1961
Director
Appointed 14 Oct 2010

SHETH, Rita Bharat

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born February 1964
Director
Appointed 09 Jul 2025

MEHTA, Dilipkumar Shantilal

Resigned
Arkley Lanes, ArkleyEN5 3JR
Born December 1957
Director
Appointed 14 Oct 2010
Resigned 02 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Dilipkumar Shantilal Mehta

Ceased
Barratt Industrial Estate, SouthallUB1 3AF
Born December 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2024

Mr Bharatkumar Chandulal Sheth

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Rita Bharat Sheth

Active
Barratt Industrial Estate, SouthallUB1 3AF
Born February 1964

Nature of Control

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

Filing History

42

Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
7 November 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Legacy
5 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Legacy
22 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Incorporation Company
14 October 2010
NEWINCIncorporation