Background WavePink WaveYellow Wave

KENDALLCO LIMITED (09176418)

KENDALLCO LIMITED (09176418) is an active UK company. incorporated on 14 August 2014. with registered office in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KENDALLCO LIMITED has been registered for 11 years. Current directors include BURNS, Stephen, SMITH, Antony David.

Company Number
09176418
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURNS, Stephen, SMITH, Antony David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENDALLCO LIMITED

KENDALLCO LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KENDALLCO LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09176418

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Paternoster House 65 St. Paul's Churchyard London EC4M 8AB England
From: 4 September 2014To: 11 September 2014
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 14 August 2014To: 4 September 2014
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Cleared
Sept 16
Funding Round
Nov 17
Capital Update
Dec 17
Owner Exit
Jun 18
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 05 Sept 2014

SMITH, Antony David

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born September 1974
Director
Appointed 31 Mar 2026

ADIGUN-BOAYE, Shakira Omowunmi Araba

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born December 1986
Director
Appointed 04 Sept 2014
Resigned 23 Sept 2014

KEEN, Laurence Brian

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014
Resigned 31 Mar 2026

PRIESTLEY, William De Bretton

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born April 1968
Director
Appointed 14 Aug 2014
Resigned 23 Sept 2014

WOOD, Ian David Hadfield

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born March 1979
Director
Appointed 14 Aug 2014
Resigned 23 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2017
Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2020
AAAnnual Accounts
Legacy
13 February 2020
PARENT_ACCPARENT_ACC
Legacy
13 February 2020
GUARANTEE2GUARANTEE2
Legacy
13 February 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Legacy
21 March 2019
PARENT_ACCPARENT_ACC
Legacy
21 March 2019
GUARANTEE2GUARANTEE2
Legacy
21 March 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2018
AAAnnual Accounts
Legacy
12 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 February 2018
AGREEMENT2AGREEMENT2
Legacy
28 February 2018
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
7 December 2017
SH19Statement of Capital
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Legacy
21 November 2017
SH20SH20
Legacy
21 November 2017
CAP-SSCAP-SS
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2017
AAAnnual Accounts
Legacy
14 July 2017
PARENT_ACCPARENT_ACC
Legacy
4 July 2017
GUARANTEE2GUARANTEE2
Legacy
4 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Incorporation Company
14 August 2014
NEWINCIncorporation