Background WavePink WaveYellow Wave

21 KENILWORTH LIMITED (08824635)

21 KENILWORTH LIMITED (08824635) is an active UK company. incorporated on 23 December 2013. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 21 KENILWORTH LIMITED has been registered for 12 years. Current directors include GRANSBURY, Michael Alan, MIDDLETON, Alison Irene Evelyn, SMEW, Awad Farag.

Company Number
08824635
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
8 Jury Street, Warwick, CV34 4EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANSBURY, Michael Alan, MIDDLETON, Alison Irene Evelyn, SMEW, Awad Farag
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

21 KENILWORTH LIMITED

21 KENILWORTH LIMITED is an active company incorporated on 23 December 2013 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 21 KENILWORTH LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08824635

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

8 Jury Street Warwick, CV34 4EW,

Previous Addresses

1 st Paul's Court Willes Road Leamington Spa CV32 4PY England
From: 26 February 2019To: 1 November 2022
Thornton House Apartment 8, Thornton House 21 Kenilworth Road Leamington Spa CV32 6JD England
From: 4 October 2017To: 26 February 2019
Chancery House Chancery House 27 Lombard Street Lichfield Staffordshire WS13 6DP
From: 23 December 2013To: 4 October 2017
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Feb 17
Director Joined
Nov 17
Director Left
Mar 20
Owner Exit
Jun 20
New Owner
Jun 20
Capital Update
Jul 20
Director Left
Oct 22
Owner Exit
Nov 22
Director Joined
Jun 23
Director Joined
Jan 25
Director Left
Jan 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRANSBURY, Michael Alan

Active
Jury Street, WarwickCV34 4EW
Born November 1966
Director
Appointed 01 Jun 2023

MIDDLETON, Alison Irene Evelyn

Active
Jury Street, WarwickCV34 4EW
Born May 1975
Director
Appointed 29 Jul 2015

SMEW, Awad Farag

Active
Jury Street, WarwickCV34 4EW
Born July 1986
Director
Appointed 23 Sept 2024

ADCOCK, Mark Hedley

Resigned
Chancery House, LichfieldWS13 6DP
Secretary
Appointed 23 Dec 2013
Resigned 04 Oct 2017

ALLEN, Timothy Charles

Resigned
Willes Road, Leamington SpaCV32 4PY
Born October 1963
Director
Appointed 01 Jul 2015
Resigned 28 Oct 2022

WADE, Maceo Austin Scott

Resigned
Park Lane, TeddingtonTW11 0HY
Born August 1971
Director
Appointed 23 Dec 2013
Resigned 21 Mar 2020

YAN, Xiao Jia

Resigned
Wendover Drive, HinckleyLE10 1UQ
Born February 1976
Director
Appointed 01 Nov 2017
Resigned 24 Sept 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Charles Allen

Ceased
Willes Road, Leamington SpaCV32 4PY
Born October 1963

Nature of Control

Significant influence or control
Notified 30 Apr 2020
Ceased 28 Oct 2022

Mr Maceo Austin Scott Wade

Ceased
Willes Road, Leamington SpaCV32 4PY
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 July 2020
SH19Statement of Capital
Legacy
30 June 2020
SH20SH20
Legacy
30 June 2020
CAP-SSCAP-SS
Resolution
30 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
23 December 2013
NEWINCIncorporation