Background WavePink WaveYellow Wave

KENSA ENGINEERING LIMITED (09269744)

KENSA ENGINEERING LIMITED (09269744) is an active UK company. incorporated on 17 October 2014. with registered office in Truro. The company operates in the Construction sector, engaged in unknown sic code (43130). KENSA ENGINEERING LIMITED has been registered for 11 years. Current directors include BUTLIN, Joanna Louise, LEE, Wayne, MANISTY, Harry Peter and 1 others.

Company Number
09269744
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Mount Wellington, Truro, TR4 8RJ
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
BUTLIN, Joanna Louise, LEE, Wayne, MANISTY, Harry Peter, PRIESTLEY, James Austin
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSA ENGINEERING LIMITED

KENSA ENGINEERING LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). KENSA ENGINEERING LIMITED was registered 11 years ago.(SIC: 43130)

Status

active

Active since 11 years ago

Company No

09269744

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Mount Wellington Chacewater Truro, TR4 8RJ,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
May 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Feb 25
Capital Update
Apr 25
Funding Round
May 25
Loan Secured
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUTLIN, Joanna Louise

Active
Mount Wellington, TruroTR4 8RJ
Born August 1968
Director
Appointed 11 Sept 2025

LEE, Wayne

Active
Chacewater, TruroTR4 8RJ
Born August 1973
Director
Appointed 19 Dec 2025

MANISTY, Harry Peter

Active
Chacewater, TruroTR4 8RJ
Born February 1982
Director
Appointed 19 Dec 2025

PRIESTLEY, James Austin

Active
Chacewater, TruroTR4 8RJ
Born August 1963
Director
Appointed 19 Dec 2025

ADDERLEY, Melvyn William Thorpe

Resigned
Chacewater, TruroTR4 8RJ
Born February 1966
Director
Appointed 17 Oct 2014
Resigned 06 May 2024

BARROW, Camilla Elizabeth Jane

Resigned
Chacewater, TruroTR4 8RJ
Born November 1984
Director
Appointed 05 Feb 2025
Resigned 19 Dec 2025

LISHMAN, Tamsin Maureen Kathleen

Resigned
Chacewater, TruroTR4 8RJ
Born November 1976
Director
Appointed 09 Jan 2025
Resigned 08 Dec 2025

WILLIAMS, Martin Glyndwr Hurst

Resigned
Chacewater, TruroTR4 8RJ
Born October 1979
Director
Appointed 06 May 2024
Resigned 11 Sept 2025

Persons with significant control

1

Mount Wellington Mine, TruroTR4 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 April 2025
SH19Statement of Capital
Legacy
28 April 2025
SH20SH20
Legacy
28 April 2025
CAP-SSCAP-SS
Resolution
28 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2014
NEWINCIncorporation