Background WavePink WaveYellow Wave

KENSINGTON MOTOR COMPANY LIMITED (07443424)

KENSINGTON MOTOR COMPANY LIMITED (07443424) is an active UK company. incorporated on 18 November 2010. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. KENSINGTON MOTOR COMPANY LIMITED has been registered for 15 years. Current directors include SMITH, Nigel Preston.

Company Number
07443424
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Buckle Barton, Sanderson House, Station Road, Leeds, LS18 5NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
SMITH, Nigel Preston
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON MOTOR COMPANY LIMITED

KENSINGTON MOTOR COMPANY LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. KENSINGTON MOTOR COMPANY LIMITED was registered 15 years ago.(SIC: 45200)

Status

active

Active since 15 years ago

Company No

07443424

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Buckle Barton, Sanderson House, Station Road Horsforth Leeds, LS18 5NT,

Previous Addresses

3 Astwood Mews London SW7 4DE
From: 18 November 2010To: 30 April 2018
Timeline

2 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Nigel Preston

Active
Sanderson House, LeedsLS18 5NT
Born February 1967
Director
Appointed 18 Nov 2010

DODDS, Michael Thomas

Resigned
Astwood Mews, LondonSW7 4DE
Born August 1958
Director
Appointed 18 Nov 2010
Resigned 09 Feb 2015

Persons with significant control

1

Mr Nigel Preston Smith

Active
Sanderson House, LeedsLS18 5NT
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 November 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 August 2011
AA01Change of Accounting Reference Date
Resolution
21 February 2011
RESOLUTIONSResolutions
Incorporation Company
18 November 2010
NEWINCIncorporation