Background WavePink WaveYellow Wave

KENAI HOLDINGS LIMITED (08727492)

KENAI HOLDINGS LIMITED (08727492) is an active UK company. incorporated on 10 October 2013. with registered office in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KENAI HOLDINGS LIMITED has been registered for 12 years. Current directors include BEATSON, Neil Robert, SMITH, Lisa Joanne, SMITH, Matthew William.

Company Number
08727492
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Millennium House Severn Link Distribution Centre, Chepstow, NP16 6UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEATSON, Neil Robert, SMITH, Lisa Joanne, SMITH, Matthew William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENAI HOLDINGS LIMITED

KENAI HOLDINGS LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Chepstow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KENAI HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08727492

LTD Company

Age

12 Years

Incorporated 10 October 2013

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Millennium House Severn Link Distribution Centre Mathern Chepstow, NP16 6UN,

Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
Loan Secured
Nov 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SMITH, Lisa Joanne

Active
Red House Lane, ChepstowNP16 6RL
Secretary
Appointed 10 Oct 2013

BEATSON, Neil Robert

Active
Severn Link Distribution Centre, ChepstowNP16 6UN
Born February 1978
Director
Appointed 16 Oct 2017

SMITH, Lisa Joanne

Active
Red House Lane, ChepstowNP16 6RL
Born February 1966
Director
Appointed 10 Oct 2013

SMITH, Matthew William

Active
Red House Lane, ShirenewtonNP16 6RL
Born January 1969
Director
Appointed 10 Oct 2013

Persons with significant control

1

Mr Matthew William Smith

Active
Severn Link Distribution Centre, ChepstowNP16 6UN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Incorporation Company
10 October 2013
NEWINCIncorporation