Background WavePink WaveYellow Wave

KENNETH BUSH LTD (08815361)

KENNETH BUSH LTD (08815361) is an active UK company. incorporated on 16 December 2013. with registered office in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. KENNETH BUSH LTD has been registered for 12 years. Current directors include ALDHAM, Sapphire, CROKER, Paul Anthony James, EASTER, Julie Maria and 2 others.

Company Number
08815361
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
11 New Conduit Street, King's Lynn, PE30 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALDHAM, Sapphire, CROKER, Paul Anthony James, EASTER, Julie Maria, HAMILTON, Rebecca Anne, WEBB, Amanda
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNETH BUSH LTD

KENNETH BUSH LTD is an active company incorporated on 16 December 2013 with the registered office located in King's Lynn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. KENNETH BUSH LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08815361

LTD Company

Age

12 Years

Incorporated 16 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

11 New Conduit Street King's Lynn, PE30 1DG,

Previous Addresses

11 New Conduit Street Kings Lynn Norfolk PE30 1DU
From: 16 December 2013To: 1 November 2017
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Director Joined
May 15
Director Left
Mar 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 20
Director Left
Dec 20
Director Joined
May 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Oct 22
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ALDHAM, Sapphire

Active
New Conduit Street, King's LynnPE30 1DG
Born June 1990
Director
Appointed 01 May 2019

CROKER, Paul Anthony James

Active
New Conduit Street, Kings LynnPE30 1DU
Born August 1969
Director
Appointed 16 Dec 2013

EASTER, Julie Maria

Active
New Conduit Street, Kings LynnPE30 1DU
Born January 1973
Director
Appointed 16 Dec 2013

HAMILTON, Rebecca Anne

Active
New Conduit Street, Kings LynnPE30 1DU
Born May 1974
Director
Appointed 16 Dec 2013

WEBB, Amanda

Active
New Conduit Street, King's LynnPE30 1DG
Born November 1970
Director
Appointed 01 May 2019

ALIAJ, Elton

Resigned
New Conduit Street, King's LynnPE30 1DG
Born June 1983
Director
Appointed 19 Apr 2022
Resigned 01 Jan 2024

BANKS, Robert

Resigned
New Conduit Street, King's LynnPE30 1DG
Born November 1970
Director
Appointed 08 May 2020
Resigned 02 Dec 2020

CAMBRIDGE, Sharon Margaret

Resigned
New Conduit Street, Kings LynnPE30 1DU
Born December 1959
Director
Appointed 16 Dec 2013
Resigned 31 Dec 2017

CHAPMAN, Marcus James

Resigned
23-25 King Street, Kings LynnPE30 1DU
Born May 1971
Director
Appointed 01 May 2015
Resigned 31 Oct 2018

DAVIES, Amanda

Resigned
New Conduit Street, Kings LynnPE30 1DU
Born May 1974
Director
Appointed 16 Dec 2013
Resigned 12 Oct 2022

DENISON, Peter Benjamin

Resigned
New Conduit Street, Kings LynnPE30 1DU
Born November 1959
Director
Appointed 16 Dec 2013
Resigned 30 Apr 2022

EALES, Jonathan Paul

Resigned
New Conduit Street, Kings LynnPE30 1DU
Born February 1959
Director
Appointed 16 Dec 2013
Resigned 31 Aug 2021

LORD, Victoria

Resigned
New Conduit Street, King's LynnPE30 1DG
Born February 1979
Director
Appointed 01 May 2021
Resigned 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Incorporation Company
16 December 2013
NEWINCIncorporation