Background WavePink WaveYellow Wave

KENBAY COMPACTION SYSTEMS LIMITED (07737479)

KENBAY COMPACTION SYSTEMS LIMITED (07737479) is an active UK company. incorporated on 11 August 2011. with registered office in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KENBAY COMPACTION SYSTEMS LIMITED has been registered for 14 years. Current directors include BERRIDGE, Andrew Christopher, JONES, Sian, PEARCE, Simon Michael.

Company Number
07737479
Status
active
Type
ltd
Incorporated
11 August 2011
Age
14 years
Address
Pearce House, St. Albans, AL4 0JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERRIDGE, Andrew Christopher, JONES, Sian, PEARCE, Simon Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENBAY COMPACTION SYSTEMS LIMITED

KENBAY COMPACTION SYSTEMS LIMITED is an active company incorporated on 11 August 2011 with the registered office located in St. Albans. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KENBAY COMPACTION SYSTEMS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07737479

LTD Company

Age

14 Years

Incorporated 11 August 2011

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

PEARCE COMPACTION SYSTEMS LIMITED
From: 11 August 2011To: 28 December 2011
Contact
Address

Pearce House Acrewood Way St. Albans, AL4 0JY,

Timeline

2 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKWELL, Niall Andrew

Active
Acrewood Way, St. AlbansAL4 0JY
Secretary
Appointed 01 Sept 2013

BERRIDGE, Andrew Christopher

Active
Acrewood Way, St AlbansAL4 0JY
Born January 1974
Director
Appointed 11 Aug 2011

JONES, Sian

Active
Acrewood Way, St AlbansAL4 0JY
Born April 1964
Director
Appointed 11 Aug 2011

PEARCE, Simon Michael

Active
Acrewood Way, St AlbansAL4 0JY
Born March 1958
Director
Appointed 11 Aug 2011

ROYSTON, James Edward

Resigned
Acrewood Way, St. AlbansAL4 0JY
Secretary
Appointed 11 Aug 2011
Resigned 30 Aug 2013

ROYSTON, James Edward

Resigned
Acrewood Way, St. AlbansAL4 0JY
Born May 1972
Director
Appointed 11 Aug 2011
Resigned 30 Aug 2013

Persons with significant control

1

Acrewood Way, St. AlbansAL4 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Certificate Change Of Name Company
28 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
11 August 2011
NEWINCIncorporation