Background WavePink WaveYellow Wave

KYNDI LIMITED (09923387)

KYNDI LIMITED (09923387) is an active UK company. incorporated on 21 December 2015. with registered office in Chatham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KYNDI LIMITED has been registered for 10 years. Current directors include ADBY, Rosalind Victoria, BURGESS, Clare Elizabeth, LITTLE, Peter Robert and 2 others.

Company Number
09923387
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Innovation Centre, Chatham, ME5 9FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADBY, Rosalind Victoria, BURGESS, Clare Elizabeth, LITTLE, Peter Robert, MIRANDA, Catarina Runa, Dr, SIMMONDS, Anna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYNDI LIMITED

KYNDI LIMITED is an active company incorporated on 21 December 2015 with the registered office located in Chatham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KYNDI LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09923387

LTD Company

Age

10 Years

Incorporated 21 December 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

MEDWAY COMMERCIAL GROUP LIMITED
From: 21 December 2015To: 21 March 2021
Contact
Address

Innovation Centre Maidstone Road Chatham, ME5 9FD,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH England
From: 15 April 2016To: 19 September 2019
C/O Medway Council Gun Wharf Dock Road Chatham Kent ME4 4TR England
From: 21 December 2015To: 15 April 2016
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ADBY, Rosalind Victoria

Active
Maidstone Road, ChathamME5 9FD
Born April 1980
Director
Appointed 14 Nov 2024

BURGESS, Clare Elizabeth

Active
Maidstone Road, ChathamME5 9FD
Born August 1974
Director
Appointed 11 Sept 2023

LITTLE, Peter Robert

Active
Maidstone Road, ChathamME5 9FD
Born September 1947
Director
Appointed 14 Nov 2024

MIRANDA, Catarina Runa, Dr

Active
Maidstone Road, ChathamME5 9FD
Born December 1987
Director
Appointed 01 Apr 2025

SIMMONDS, Anna

Active
Maidstone Road, ChathamME5 9FD
Born September 1978
Director
Appointed 20 Nov 2024

OLATUJA, Morounfolu Omolara

Resigned
Maidstone Road, ChathamME5 9FD
Secretary
Appointed 02 May 2018
Resigned 30 Apr 2019

DOE, Howard Francis

Resigned
Maidstone Road, ChathamME5 9FD
Born October 1943
Director
Appointed 05 Dec 2018
Resigned 01 Sept 2022

GARLICK, Martin Lee

Resigned
Henwood, AshfordTN24 8DH
Born August 1959
Director
Appointed 23 Feb 2016
Resigned 18 Oct 2017

HUGHES, Steven James

Resigned
Maidstone Road, ChathamME5 9FD
Born June 1975
Director
Appointed 07 Feb 2020
Resigned 07 Feb 2020

KEARNS, Sean Nicholas

Resigned
Maidstone Road, ChathamME5 9FD
Born July 1962
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2021

MACKNESS, Andrew

Resigned
Henwood, AshfordTN24 8DH
Born August 1964
Director
Appointed 23 Feb 2016
Resigned 31 Mar 2019

MCGRATH, Andrew Kennedy

Resigned
Henwood, AshfordTN24 8DH
Born November 1959
Director
Appointed 23 Feb 2016
Resigned 11 Jul 2016

MCKENZIE, Carrie-Ann

Resigned
Henwood, AshfordTN24 8DH
Born February 1977
Director
Appointed 30 Jun 2017
Resigned 25 Jun 2019

PRICE, Ian Andrew

Resigned
Henwood, AshfordTN24 8DH
Born March 1970
Director
Appointed 30 Jun 2017
Resigned 04 Sept 2019

PURDY, Wendy, Councillor

Resigned
Maidstone Road, ChathamME5 9FD
Born June 1946
Director
Appointed 19 Oct 2021
Resigned 01 Sept 2022

SAHDEV, Vikram Jeet

Resigned
Henwood, AshfordTN24 8DH
Born September 1978
Director
Appointed 21 Dec 2015
Resigned 30 Jun 2017

TEJAN, Habib

Resigned
Maidstone Road, ChathamME5 9FD
Born April 1969
Director
Appointed 30 Aug 2022
Resigned 24 May 2023

TURPIN, Rupert

Resigned
Maidstone Road, ChathamME5 9FD
Born February 1966
Director
Appointed 30 Aug 2022
Resigned 30 Aug 2022

TURPIN, Rupert

Resigned
Maidstone Road, ChathamME5 9FD
Born February 1966
Director
Appointed 07 Aug 2019
Resigned 05 Oct 2021

WEST, Ashley Brendon George

Resigned
Maidstone Road, ChathamME5 9FD
Born April 1944
Director
Appointed 24 May 2023
Resigned 14 Nov 2024

BERRIE RADCLIFFE LTD

Resigned
9 Windmill Lane, EastbourneBN20 0EE
Corporate director
Appointed 17 Apr 2020
Resigned 23 May 2023

WONDERMAP LIMITED

Resigned
Park Lane, SwanleyBR8 8DT
Corporate director
Appointed 07 Feb 2020
Resigned 27 Mar 2025

Persons with significant control

1

Medway Council

Active
Dock Road, ChathamME4 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Resolution
28 November 2024
RESOLUTIONSResolutions
Memorandum Articles
28 November 2024
MAMA
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
13 September 2021
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Resolution
21 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 December 2020
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
15 September 2020
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
12 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 March 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Resolution
10 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Incorporation Company
21 December 2015
NEWINCIncorporation