Background WavePink WaveYellow Wave

KENSINGTON STUDENT SERVICES LIMITED (08241692)

KENSINGTON STUDENT SERVICES LIMITED (08241692) is an active UK company. incorporated on 5 October 2012. with registered office in London. The company operates in the Education sector, engaged in educational support activities. KENSINGTON STUDENT SERVICES LIMITED has been registered for 13 years. Current directors include FEENAN, Samuel Francis, JONES, David, THICK, Andrew Vincent Alexander.

Company Number
08241692
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Palace House, London, SE1 9DE
Industry Sector
Education
Business Activity
Educational support activities
Directors
FEENAN, Samuel Francis, JONES, David, THICK, Andrew Vincent Alexander
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON STUDENT SERVICES LIMITED

KENSINGTON STUDENT SERVICES LIMITED is an active company incorporated on 5 October 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. KENSINGTON STUDENT SERVICES LIMITED was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08241692

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Palace House 3 Cathedral Street London, SE1 9DE,

Previous Addresses

2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England
From: 1 July 2016To: 17 January 2021
70 Old Brompton Road London SW7 3LQ
From: 5 October 2012To: 1 July 2016
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Sept 13
Loan Secured
Dec 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 20
Owner Exit
Oct 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FEENAN, Samuel Francis

Active
Queen's Gate, LondonSW7 5AB
Born February 1983
Director
Appointed 01 Nov 2022

JONES, David

Active
Avonmore Road, LondonW14 8HQ
Born April 1952
Director
Appointed 05 Jan 2016

THICK, Andrew Vincent Alexander

Active
Avonmore Road, LondonW14 8HQ
Born May 1954
Director
Appointed 05 Jan 2016

COLES, Spencer Howard

Resigned
Queen's Gate, LondonSW7 5AB
Born August 1972
Director
Appointed 29 Aug 2013
Resigned 13 Feb 2026

MCINROY, Martin Andrew

Resigned
Queen's Gate, LondonSW7 5AB
Born November 1955
Director
Appointed 05 Oct 2012
Resigned 01 Nov 2022

STOUT, Nigel William Ker

Resigned
Queen's Gate, LondonSW7 5AB
Born April 1957
Director
Appointed 05 Oct 2012
Resigned 24 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
Lower Park Row, BristolBS1 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Ceased 04 Oct 2020
Queen's Gate, LondonSW7 5AB

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Auditors Resignation Company
25 January 2016
AUDAUD
Second Filing Of Form With Form Type Made Up Date
18 January 2016
RP04RP04
Change Account Reference Date Company Previous Shortened
11 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 July 2013
AA01Change of Accounting Reference Date
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Legacy
21 November 2012
MG01MG01
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Resolution
20 November 2012
RESOLUTIONSResolutions
Legacy
13 November 2012
MG01MG01
Incorporation Company
5 October 2012
NEWINCIncorporation