Background WavePink WaveYellow Wave

KENNEDYAMP CONSULTANCY LIMITED (07998820)

KENNEDYAMP CONSULTANCY LIMITED (07998820) is an active UK company. incorporated on 20 March 2012. with registered office in Leytonstone London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KENNEDYAMP CONSULTANCY LIMITED has been registered for 14 years. Current directors include KENNEDY, Patrick Thomas, Dr, PAPADOPOULOU, Anthie, Dr.

Company Number
07998820
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Leytonstone House, Leytonstone London, E11 1GA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KENNEDY, Patrick Thomas, Dr, PAPADOPOULOU, Anthie, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNEDYAMP CONSULTANCY LIMITED

KENNEDYAMP CONSULTANCY LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Leytonstone London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KENNEDYAMP CONSULTANCY LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07998820

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone London, E11 1GA,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 20 March 2012To: 21 March 2012
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Dec 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KENNEDY, Patrick, Dr

Active
3 Hanbury Drive, Leytonstone LondonE11 1GA
Secretary
Appointed 20 Mar 2012

KENNEDY, Patrick Thomas, Dr

Active
3 Hanbury Drive, Leytonstone LondonE11 1GA
Born February 1972
Director
Appointed 20 Mar 2012

PAPADOPOULOU, Anthie, Dr

Active
3 Hanbury Drive, Leytonstone LondonE11 1GA
Born January 1974
Director
Appointed 20 Mar 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 20 Mar 2012
Resigned 20 Mar 2012

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 20 Mar 2012
Resigned 20 Mar 2012

Persons with significant control

3

Dr Patrick Thomas Kennedy

Active
3 Hanbury Drive, Leytonstone LondonE11 1GA
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr Anthie Papadopoulou

Active
3 Hanbury Drive, Leytonstone LondonE11 1GA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Constantinos Papadopoulos

Active
Spartis Street, Nicosia
Born November 1938

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Incorporation Company
20 March 2012
NEWINCIncorporation