Background WavePink WaveYellow Wave

KENSA CONTRACTING LIMITED (08166502)

KENSA CONTRACTING LIMITED (08166502) is an active UK company. incorporated on 2 August 2012. with registered office in Truro. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. KENSA CONTRACTING LIMITED has been registered for 13 years. Current directors include BUTLIN, Joanna Louise, LEE, Wayne, MANISTY, Harry Peter and 1 others.

Company Number
08166502
Status
active
Type
ltd
Incorporated
2 August 2012
Age
13 years
Address
Mount Wellington Mine, Truro, TR4 8RJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BUTLIN, Joanna Louise, LEE, Wayne, MANISTY, Harry Peter, PRIESTLEY, James Austin
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSA CONTRACTING LIMITED

KENSA CONTRACTING LIMITED is an active company incorporated on 2 August 2012 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. KENSA CONTRACTING LIMITED was registered 13 years ago.(SIC: 43220)

Status

active

Active since 13 years ago

Company No

08166502

LTD Company

Age

13 Years

Incorporated 2 August 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Mount Wellington Mine Chacewater Truro, TR4 8RJ,

Timeline

46 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 13
Director Joined
Mar 14
Loan Secured
Aug 14
Director Left
Aug 16
Director Joined
Jun 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 21
Funding Round
Apr 21
Capital Update
May 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Apr 23
Funding Round
Apr 23
Loan Secured
May 23
Funding Round
Apr 24
Capital Update
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Secured
Feb 25
Capital Update
Apr 25
Funding Round
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
8
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BUTLIN, Joanna Louise

Active
Mount Wellington, TruroTR4 8RJ
Born August 1968
Director
Appointed 11 Sept 2025

LEE, Wayne

Active
Chacewater, TruroTR4 8RJ
Born August 1973
Director
Appointed 19 Dec 2025

MANISTY, Harry Peter

Active
Chacewater, TruroTR4 8RJ
Born February 1982
Director
Appointed 19 Dec 2025

PRIESTLEY, James Austin

Active
Chacewater, TruroTR4 8RJ
Born August 1963
Director
Appointed 19 Dec 2025

ADDERLEY, Melvyn

Resigned
Chacewater, TruroTR4 8RJ
Secretary
Appointed 02 Aug 2012
Resigned 06 May 2024

WILLIAMS, Martin Glyndwr Hurst

Resigned
Chacewater, TruroTR4 8RJ
Secretary
Appointed 06 May 2024
Resigned 11 Sept 2025

ADDERLEY, Melvyn William Thorpe

Resigned
Chacewater, TruroTR4 8RJ
Born February 1966
Director
Appointed 02 Aug 2012
Resigned 02 Jan 2019

BARMAKI, Ieman

Resigned
Chacewater, TruroTR4 8RJ
Born April 1981
Director
Appointed 19 Apr 2022
Resigned 05 Feb 2025

BARROW, Camilla Elizabeth Jane

Resigned
Chacewater, TruroTR4 8RJ
Born November 1984
Director
Appointed 05 Feb 2025
Resigned 19 Dec 2025

BROOM, David Victor

Resigned
Chacewater, TruroTR4 8RJ
Born October 1979
Director
Appointed 20 Jun 2019
Resigned 05 Feb 2025

CASHMORE, Guy Francis

Resigned
Chacewater, TruroTR4 8RJ
Born April 1969
Director
Appointed 21 Feb 2014
Resigned 06 May 2024

CLARKE, Kate Emma

Resigned
Chacewater, TruroTR4 8RJ
Born January 1974
Director
Appointed 20 Jun 2019
Resigned 06 May 2024

DANYSZ, Lee John

Resigned
Chacewater, TruroTR4 8RJ
Born October 1980
Director
Appointed 01 Jun 2021
Resigned 12 Feb 2025

DAVIS, Christopher Paul

Resigned
Chacewater, TruroTR4 8RJ
Born May 1973
Director
Appointed 01 Oct 2013
Resigned 29 Jul 2016

GADSDEN, Stuart John

Resigned
Chacewater, TruroTR4 8RJ
Born July 1976
Director
Appointed 19 Apr 2022
Resigned 05 Feb 2025

GREGORY, Stephanie Gail

Resigned
Chacewater, TruroTR4 8RJ
Born June 1983
Director
Appointed 28 Jan 2021
Resigned 11 Feb 2025

LISHMAN, Tamsin Maureen Kathleen

Resigned
Chacewater, TruroTR4 8RJ
Born November 1976
Director
Appointed 05 Feb 2025
Resigned 08 Dec 2025

LOMAX, Simon

Resigned
Chacewater, TruroTR4 8RJ
Born March 1964
Director
Appointed 02 Aug 2012
Resigned 02 Jan 2019

ROBERTS, Daniel David

Resigned
Chacewater, TruroTR4 8RJ
Born August 1983
Director
Appointed 20 Jun 2019
Resigned 01 Jun 2021

STANDLEY, James Anthony

Resigned
Chacewater, TruroTR4 8RJ
Born July 1977
Director
Appointed 02 Aug 2012
Resigned 02 Jan 2019

TREWHELLA, Matthew

Resigned
Chacewater, TruroTR4 8RJ
Born November 1972
Director
Appointed 02 Jun 2017
Resigned 19 Apr 2022

WILLIAMS, Martin Glyndwr Hurst

Resigned
Chacewater, TruroTR4 8RJ
Born October 1979
Director
Appointed 06 May 2024
Resigned 11 Sept 2025

Persons with significant control

1

Kensa Group Limited

Active
Fernsplatt, TruroTR4 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Legacy
28 April 2025
SH20SH20
Legacy
28 April 2025
CAP-SSCAP-SS
Resolution
28 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 April 2023
SH19Statement of Capital
Legacy
28 April 2023
SH20SH20
Legacy
28 April 2023
CAP-SSCAP-SS
Resolution
28 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Legacy
6 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 May 2021
SH19Statement of Capital
Legacy
6 May 2021
CAP-SSCAP-SS
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2012
NEWINCIncorporation