Background WavePink WaveYellow Wave

KENT ON LINE LIMITED (08529515)

KENT ON LINE LIMITED (08529515) is an active UK company. incorporated on 15 May 2013. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KENT ON LINE LIMITED has been registered for 12 years. Current directors include FORDHAM, David Sidney, ILIFFE, Edward Richard, SHEPHERD, William.

Company Number
08529515
Status
active
Type
ltd
Incorporated
15 May 2013
Age
12 years
Address
Medway House Sir Thomas Longley Road, Rochester, ME2 4DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORDHAM, David Sidney, ILIFFE, Edward Richard, SHEPHERD, William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT ON LINE LIMITED

KENT ON LINE LIMITED is an active company incorporated on 15 May 2013 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KENT ON LINE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08529515

LTD Company

Age

12 Years

Incorporated 15 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

NEWCO 4 MAY 2013 LIMITED
From: 15 May 2013To: 24 June 2013
Contact
Address

Medway House Sir Thomas Longley Road Medway City Estate Rochester, ME2 4DU,

Previous Addresses

Winship Road Milton Cambridge Cambridgeshire CB24 6PP
From: 10 May 2017To: 24 July 2017
Medway House Sir Thomas Longley Road Medway City Estate Strood ME2 4DU
From: 15 May 2013To: 10 May 2017
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 19
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SHEPHERD, William

Active
Sir Thomas Longley Road, RochesterME2 4DU
Secretary
Appointed 01 Aug 2025

FORDHAM, David Sidney

Active
Winship Road, CambridgeCB24 6PP
Born June 1953
Director
Appointed 27 Apr 2017

ILIFFE, Edward Richard

Active
Winship Road, CambridgeCB24 6PP
Born September 1968
Director
Appointed 27 Apr 2017

SHEPHERD, William

Active
Milton, CambridgeCB24 6PP
Born December 1973
Director
Appointed 27 Apr 2017

ALLINSON, Geraldine Ruth Pratt

Resigned
Sir Thomas Longley Road, StroodME2 4DU
Born October 1966
Director
Appointed 15 May 2013
Resigned 04 Oct 2019

ELLIOT, Richard Emmerson

Resigned
Milton, CambridgeCB24 6PP
Born February 1966
Director
Appointed 26 Jun 2013
Resigned 31 May 2017

GRAY, Duncan James

Resigned
Sir Thomas Longley Road, RochesterME2 4DU
Born April 1959
Director
Appointed 25 Jun 2013
Resigned 01 Aug 2025

Persons with significant control

1

Km Media Group Ltd

Active
Sir Thomas Longley Road, RochesterME2 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Auditors Resignation Company
17 June 2015
AUDAUD
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2013
NEWINCIncorporation